Queensferry Foad
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Timothy George Sinclair Roads |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House Mbm Commercial, Suite 2, Ground Queensferry Foad Edinburgh EH4 2HS Scotland |
Director Name | Miss Catharine Ann Louise Roads |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House Mbm Commercial, Suite 2, Ground Queensferry Foad Edinburgh EH4 2HS Scotland |
Registered Address | Orchard Brae House Mbm Commercial, Suite 2, Ground Floor Queensferry Foad Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
4 August 2023 | Confirmation statement made on 24 July 2023 with updates (4 pages) |
---|---|
27 March 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
30 January 2023 | Change of details for Mr Timothy George Sinclair Roads as a person with significant control on 30 January 2023 (2 pages) |
30 January 2023 | Change of details for Miss Catharine Ann Louise Horn as a person with significant control on 30 January 2023 (2 pages) |
28 July 2022 | Director's details changed for Miss Catharine Ann Louise Horn on 2 October 2021 (2 pages) |
28 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
2 August 2021 | Registered office address changed from 125 Princes Street 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to Orchard Brae House Mbm Commercial, Suite 2, Ground Floor Queensferry Foad Edinburgh EH4 2HS on 2 August 2021 (1 page) |
2 August 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
10 August 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
6 April 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
19 September 2019 | Registered office address changed from 1/3 Melgund Terrace Edinburgh EH7 4BU United Kingdom to 125 Princes Street 5th Floor 125 Princes Street Edinburgh EH2 4AD on 19 September 2019 (1 page) |
6 August 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
25 July 2018 | Incorporation Statement of capital on 2018-07-25
|