Perth
PH1 1RA
Scotland
Director Name | Mrs Emma Alice Roberts |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(2 years, 12 months after company formation) |
Appointment Duration | 3 years |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Earn House Lamberkine Drive Perth PH1 1RA Scotland |
Director Name | Ms Louise Melanie Kathryn Byars |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2022(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ruby House 9 Luna Place Dundee Technology Park Dundee DD2 1TY Scotland |
Registered Address | Ruby House 9 Luna Place Dundee Technology Park Dundee DD2 1TY Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
30 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
10 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
18 October 2022 | Registered office address changed from Earn House Lamberkine Drive Perth PH1 1RA Scotland to 14 City Quay Dundee DD1 3JA on 18 October 2022 (1 page) |
18 October 2022 | Appointment of Ms Louise Byars as a director on 5 October 2022 (2 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
18 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
18 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
4 November 2021 | Director's details changed for Mr Anthony Roiall Banks on 1 April 2021 (2 pages) |
4 November 2021 | Change of details for Mr Anthony Roiall Banks as a person with significant control on 1 April 2021 (2 pages) |
4 November 2021 | Director's details changed for Mr Anthony Roiall Banks on 1 April 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
18 May 2021 | Director's details changed for Mrs Emma Banks on 1 April 2021 (2 pages) |
12 May 2021 | Appointment of Mrs Emma Banks as a director on 1 April 2021 (2 pages) |
11 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
24 April 2019 | Current accounting period extended from 30 April 2019 to 30 September 2019 (1 page) |
18 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
20 June 2018 | Registered office address changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD United Kingdom to Earn House Lamberkine Drive Perth PH1 1RA on 20 June 2018 (1 page) |
10 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
6 April 2018 | Incorporation Statement of capital on 2018-04-06
|