Edinburgh
EH4 1ED
Scotland
Director Name | Mrs Sonia Brown |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
Secretary Name | Mrs Sonia Brown |
---|---|
Status | Current |
Appointed | 26 July 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
Registered Address | 38 Dean Park Mews Edinburgh EH4 1ED Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 8 August 2024 (4 months, 1 week from now) |
29 July 2020 | Confirmation statement made on 25 July 2020 with updates (5 pages) |
---|---|
24 April 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
19 December 2019 | Change of details for Mr Gordon Brown as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Change of details for Mrs Sonia Brown as a person with significant control on 19 December 2019 (2 pages) |
12 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
22 July 2019 | Registered office address changed from 3/3 Fettes Rise Edinburgh EH4 1QH United Kingdom to 64a Cumberland Street Edinburgh EH3 6RE on 22 July 2019 (1 page) |
22 July 2019 | Secretary's details changed for Mrs Sonia Brown on 21 July 2019 (1 page) |
22 July 2019 | Director's details changed for Mr Gordon Brown on 21 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mrs Sonia Brown on 21 July 2019 (2 pages) |
19 July 2019 | Registered office address changed from 18 Cumberland Street Edinburgh EH3 6SA United Kingdom to 3/3 Fettes Rise Edinburgh EH4 1QH on 19 July 2019 (1 page) |
19 July 2019 | Director's details changed for Mr Gordon Brown on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mrs Sonia Brown on 19 July 2019 (2 pages) |
19 July 2019 | Secretary's details changed for Mrs Sonia Brown on 19 July 2019 (1 page) |
11 January 2019 | Current accounting period extended from 31 July 2019 to 30 November 2019 (1 page) |
10 August 2018 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
10 August 2018 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
26 July 2018 | Incorporation Statement of capital on 2018-07-26
|