Edinburgh
EH12 9DQ
Scotland
Director Name | Mr Michael Danyluk |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mrs Sherie Ann Danyluk |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2021 | Confirmation statement made on 5 November 2021 with updates (5 pages) |
10 November 2021 | Total exemption full accounts made up to 31 May 2021 (12 pages) |
17 June 2021 | Previous accounting period extended from 30 November 2020 to 31 May 2021 (1 page) |
16 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
25 August 2020 | Total exemption full accounts made up to 30 November 2019 (11 pages) |
27 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
28 August 2019 | Appointment of Mr Michael Danyluk as a director on 6 November 2018 (2 pages) |
28 August 2019 | Appointment of Mrs Sherie Ann Danyluk as a director on 6 November 2018 (2 pages) |
9 August 2019 | Resolutions
|
8 August 2019 | Director's details changed for Mr Anton Danyluk on 8 August 2019 (2 pages) |
8 August 2019 | Registered office address changed from Raiziehill Airdrie Rd Bathgate EH48 3AG Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 8 August 2019 (1 page) |
8 August 2019 | Change of details for Mr Anton Danyluk as a person with significant control on 8 August 2019 (2 pages) |
6 November 2018 | Incorporation Statement of capital on 2018-11-06
|