Bonnyrigg
Midlothian
EH19 3RQ
Scotland
Director Name | Mr Andy John Nicholas Whitlock |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peacock Parkway Bonnyrigg Midlothian EH19 3RQ Scotland |
Director Name | Mr Richard John Day |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Peacock Parkway Bonnyrigg Midlothian EH19 3RQ Scotland |
Director Name | Mr Karl Anthony Duncan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Peacock Parkway Bonnyrigg Midlothian EH19 3RQ Scotland |
Registered Address | C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 24 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
2 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (13 pages) |
5 September 2022 | Previous accounting period extended from 31 May 2022 to 31 August 2022 (1 page) |
31 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
11 February 2022 | Total exemption full accounts made up to 31 May 2021 (13 pages) |
16 June 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
14 June 2021 | Registered office address changed from 2 Lister Square Lister Square Edinburgh EH3 9GL Scotland to C/O Morton Fraser Llp Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 14 June 2021 (1 page) |
30 May 2021 | Registered office address changed from C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 2 Lister Square Lister Square Edinburgh EH3 9GL on 30 May 2021 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
10 March 2021 | Registered office address changed from 5 Peacock Parkway Bonnyrigg Midlothian EH19 3RQ to C/O Morton Fraser Llp 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 10 March 2021 (1 page) |
4 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
20 April 2020 | Termination of appointment of Karl Anthony Duncan as a director on 18 April 2020 (1 page) |
21 March 2020 | Termination of appointment of Richard John Day as a director on 21 March 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
18 July 2019 | Confirmation statement made on 24 May 2019 with updates (5 pages) |
25 May 2018 | Incorporation of a Community Interest Company (61 pages) |