Edinburgh
EH10 5SW
Scotland
Director Name | Mr James Edward Sutherland |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Broomyknowe Edinburgh EH14 1JZ Scotland |
Director Name | Mr Alister John Sutherland |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14/2 St. Margarets Place Edinburgh EH9 1AY Scotland |
Director Name | Mrs Susan Sutherland |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14/2 St. Margarets Place Edinburgh EH9 1AY Scotland |
Registered Address | 7 Broomyknowe Edinburgh EH14 1JZ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 July 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
28 April 2023 | Previous accounting period shortened from 31 December 2023 to 31 March 2023 (1 page) |
15 March 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
6 January 2023 | Confirmation statement made on 18 December 2022 with no updates (3 pages) |
4 October 2022 | Registered office address changed from 7 Broomyknowe Edinburgh EH14 1JZ Scotland to 7 Broomyknowe Edinburgh EH14 1JZ on 4 October 2022 (1 page) |
4 October 2022 | Registered office address changed from 34 Atholl Crescent Lane Edinburgh EH3 8ET United Kingdom to 7 Broomyknowe Edinburgh EH14 1JZ on 4 October 2022 (1 page) |
4 October 2022 | Director's details changed for Mr Alister John Sutherland on 4 October 2022 (2 pages) |
4 October 2022 | Director's details changed for Mrs Susan Sutherland on 4 October 2022 (2 pages) |
17 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
12 January 2022 | Confirmation statement made on 18 December 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
24 December 2020 | Confirmation statement made on 18 December 2020 with no updates (3 pages) |
23 December 2020 | Director's details changed for Mr James Edward Sutherland on 23 December 2020 (2 pages) |
23 December 2020 | Change of details for Mr James Edward Sutherland as a person with significant control on 23 December 2020 (2 pages) |
13 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
3 January 2020 | Change of details for Mr Richard Charles Sutherland as a person with significant control on 3 January 2020 (2 pages) |
3 January 2020 | Change of details for Mr James Edward Sutherland as a person with significant control on 3 January 2020 (2 pages) |
3 January 2020 | Director's details changed for Mr James Edward Sutherland on 3 January 2020 (2 pages) |
3 January 2020 | Director's details changed for Mr Richard Charles Sutherland on 3 January 2020 (2 pages) |
3 January 2020 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
19 December 2018 | Incorporation Statement of capital on 2018-12-19
|