Newhailes Road
Musselburgh
EH21 6RU
Scotland
Secretary Name | Mr Ian Leslie |
---|---|
Status | Current |
Appointed | 26 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Nealands Road Edinburgh EH16 4WP Scotland |
Director Name | Mr Michael Ritchie |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 August 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 October 2018) |
Role | Refrigeration Engineer |
Country of Residence | Scotland |
Correspondence Address | 69 Whitehill Avenue Musselburgh EH21 6PF Scotland |
Registered Address | Unit 20 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2025 (11 months from now) |
17 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
27 October 2020 | Registered office address changed from 69 Whitehill Avenue Musselburgh EH21 6PF United Kingdom to Unit 1 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU on 27 October 2020 (1 page) |
3 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
27 March 2019 | Cessation of Michael Ritchie as a person with significant control on 26 October 2018 (1 page) |
26 October 2018 | Termination of appointment of Michael Ritchie as a director on 26 October 2018 (1 page) |
20 August 2018 | Director's details changed for Mr Michael Mcdonald on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for Mr Michael Mcdonald as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Ian Leslie as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Change of details for Mr Phillip James as a person with significant control on 20 August 2018 (2 pages) |
20 August 2018 | Appointment of Mr Michael Mcdonald as a director on 20 August 2018 (2 pages) |
20 August 2018 | Notification of Michael Mcdonald as a person with significant control on 20 August 2018 (2 pages) |
26 March 2018 | Incorporation Statement of capital on 2018-03-26
|