Edinburgh
Midlothian
EH3 7PE
Scotland
Director Name | Mr Paul Walton |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Richard Cameron Lewis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 April 2022 (2 years ago) |
---|---|
Next Return Due | 30 April 2023 (overdue) |
7 October 2022 | Delivered on: 12 October 2022 Satisfied on: 1 November 2022 Persons entitled: Finstock Capital Research Finance Limited Classification: A registered charge Particulars: N/A. Fully Satisfied |
---|
25 January 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
25 January 2023 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL Scotland to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 25 January 2023 (2 pages) |
6 January 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
1 November 2022 | Satisfaction of charge SC5945090001 in full (1 page) |
12 October 2022 | Registration of charge SC5945090001, created on 7 October 2022 (10 pages) |
9 August 2022 | Change of details for Mr Paul Walton as a person with significant control on 9 August 2022 (2 pages) |
23 May 2022 | Confirmation statement made on 16 April 2022 with updates (7 pages) |
3 February 2022 | Director's details changed for Mr Richard Cameron Lewis on 6 January 2022 (2 pages) |
3 February 2022 | Director's details changed for Mr Paul Walton on 6 January 2022 (2 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
17 December 2021 | Resolutions
|
17 December 2021 | Statement of capital following an allotment of shares on 10 December 2021
|
20 October 2021 | Purchase of own shares. (3 pages) |
19 October 2021 | Cancellation of shares. Statement of capital on 6 September 2021
|
18 October 2021 | Resolutions
|
2 June 2021 | Memorandum and Articles of Association (48 pages) |
2 June 2021 | Resolutions
|
2 June 2021 | Statement of capital following an allotment of shares on 25 May 2021
|
23 April 2021 | Confirmation statement made on 16 April 2021 with updates (7 pages) |
14 April 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
9 November 2020 | Resolutions
|
24 September 2020 | Statement of capital following an allotment of shares on 3 September 2020
|
23 September 2020 | Resolutions
|
26 August 2020 | Registered office address changed from 80 George Street Edinburgh EH2 3BU Scotland to 61 Dublin Street Edinburgh EH3 6NL on 26 August 2020 (1 page) |
21 July 2020 | Statement of capital following an allotment of shares on 9 July 2020
|
1 May 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
29 April 2020 | Confirmation statement made on 16 April 2020 with updates (6 pages) |
24 March 2020 | Statement of capital following an allotment of shares on 19 March 2020
|
24 March 2020 | Resolutions
|
17 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
2 October 2019 | Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 80 George Street Edinburgh EH2 3BU on 2 October 2019 (1 page) |
13 September 2019 | Statement of capital following an allotment of shares on 5 September 2019
|
10 September 2019 | Appointment of Mr Richard Cameron Lewis as a director on 16 August 2019 (2 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 16 August 2019
|
22 August 2019 | Resolutions
|
31 July 2019 | Second filing of a statement of capital following an allotment of shares on 21 May 2019
|
31 July 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
16 July 2019 | Statement of capital following an allotment of shares on 21 May 2019
|
29 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 93 George Street Edinburgh EH2 3ES on 29 April 2019 (1 page) |
14 December 2018 | Resolutions
|
17 August 2018 | Registered office address changed from 1 Cottage Green Edinburgh EH4 6RJ United Kingdom to Spaces One Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 17 August 2018 (1 page) |
17 April 2018 | Incorporation Statement of capital on 2018-04-17
|