Edinburgh
Midlothian
EH5 3PQ
Scotland
Director Name | Mr Thomas James Anderson |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8/15 Maritime House Shore Edinburgh EH6 6QN Scotland |
Director Name | Ms Kathryn Patricia Pierce |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balnabulloch Balliefurth Grantown-On-Spey PH26 3NH Scotland |
Director Name | Kai O'Doherty |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65/8 Lorne Street Edinburgh Midlothian EH6 8QG Scotland |
Registered Address | Eastwood Woodside Avenue Grantown-On-Spey Morayshire PH26 3JR Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Badenoch and Strathspey |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month from now) |
8 July 2023 | Registered office address changed from Balnabulloch Balliefurth Grantown-on-Spey PH26 3NH Scotland to Eastwood Woodside Avenue Grantown-on-Spey Morayshire PH26 3JR on 8 July 2023 (1 page) |
---|---|
10 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
25 April 2023 | Total exemption full accounts made up to 31 July 2022 (15 pages) |
9 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
9 May 2022 | Director's details changed for Ms Kathryn Patricia Pierce on 26 April 2022 (2 pages) |
8 April 2022 | Registered office address changed from 1 (1F1) Laverockbank Avenue Edinburgh Midlothian EH5 3BP to Balnabulloch Balliefurth Grantown-on-Spey PH26 3NH on 8 April 2022 (1 page) |
6 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
9 May 2021 | Director's details changed for Mr Thomas James Anderson on 28 May 2020 (2 pages) |
9 May 2021 | Confirmation statement made on 9 May 2021 with updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
10 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
2 July 2019 | Resolutions
|
26 May 2019 | Current accounting period extended from 31 May 2019 to 31 July 2019 (1 page) |
17 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
9 May 2019 | Termination of appointment of Kai O'doherty as a director on 6 April 2019 (1 page) |
10 May 2018 | Incorporation of a Community Interest Company (68 pages) |