Isle Of Harris
HS3 3HB
Scotland
Director Name | Ms Katherine Eilidh Izat |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 03 September 2018(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 12b Geocrab Isle Of Harris HS3 3HB Scotland |
Registered Address | 12b Geocrab Isle Of Harris HS3 3HB Scotland |
---|---|
Constituency | Na h-Eileanan an Iar |
Ward | Na Hearadh agus Ceann a Deas nan Loch |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
22 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
25 May 2023 | Change of details for Mr Jack Edward Phillip Arundell as a person with significant control on 27 April 2023 (2 pages) |
25 May 2023 | Change of details for Ms Katherine Eilidh Izat as a person with significant control on 27 April 2023 (2 pages) |
25 May 2023 | Director's details changed for Ms Katherine Eilidh Izat on 27 April 2023 (2 pages) |
25 May 2023 | Director's details changed for Mr Jack Edward Phillip Arundell on 27 April 2023 (2 pages) |
20 April 2023 | Registered office address changed from 16 Royal Crescent Glasgow G3 7SL Scotland to 12B Geocrab Isle of Harris HS3 3HB on 20 April 2023 (1 page) |
27 October 2022 | Registered office address changed from 9 1F Brunswick Street Edinburgh EH7 5JB Scotland to 16 Royal Crescent Glasgow G3 7SL on 27 October 2022 (1 page) |
27 October 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
14 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
3 September 2020 | Confirmation statement made on 2 September 2020 with updates (4 pages) |
3 September 2020 | Statement of capital following an allotment of shares on 2 September 2020
|
17 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 October 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
8 March 2019 | Director's details changed for Miss Katherine Eilidh Izat on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Miss Katherine Eilidh Izat as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Change of details for Mr Jack Edward Phillip Arundell as a person with significant control on 8 March 2019 (2 pages) |
8 March 2019 | Director's details changed for Mr Jack Edward Phillip Arundell on 8 March 2019 (2 pages) |
15 February 2019 | Registered office address changed from 1/7 West Montgomery Place Edinburgh EH7 5EZ United Kingdom to 9 1F Brunswick Street Edinburgh EH7 5JB on 15 February 2019 (1 page) |
3 September 2018 | Incorporation Statement of capital on 2018-09-03
|