Edinburgh
EH3 6NN
Scotland
Director Name | Mr Neville Taylor |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2024(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland |
Director Name | Mr Christopher Richard McCowen |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26b Dublin Street Edinburgh EH3 6NN Scotland |
Director Name | Mrs Emma Catherine Welsh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26b Dublin Street Edinburgh EH3 6NN Scotland |
Registered Address | Office 15, 63 Dunnock Road Dunfermline KY11 8QE Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (4 pages) |
---|---|
29 October 2020 | Micro company accounts made up to 29 February 2020 (8 pages) |
12 October 2020 | Notification of Angus Alpin Forsyth as a person with significant control on 30 September 2020 (2 pages) |
15 May 2020 | Cessation of Christopher Richard Mccowen as a person with significant control on 13 May 2020 (1 page) |
15 May 2020 | Change of details for Mrs Emma Catherine Currie as a person with significant control on 13 May 2020 (2 pages) |
15 May 2020 | Termination of appointment of Christopher Richard Mccowen as a director on 13 May 2020 (1 page) |
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
18 February 2020 | Notification of Nicholas Christian Yves Webber as a person with significant control on 20 September 2019 (2 pages) |
18 February 2020 | Notification of Emma Catherine Currie as a person with significant control on 20 September 2019 (2 pages) |
18 February 2020 | Notification of Christopher Richard Mccowen as a person with significant control on 20 September 2019 (2 pages) |
18 February 2020 | Withdrawal of a person with significant control statement on 18 February 2020 (2 pages) |
18 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
12 June 2019 | Director's details changed for Mrs Emma Catherine Currie on 1 June 2019 (2 pages) |
12 June 2019 | Director's details changed for Mr Christopher Richard Mccowen on 1 June 2019 (2 pages) |
13 March 2019 | Registered office address changed from 6 Logie Mill Edinburgh Lothian EH7 4HG Scotland to 26B Dublin Street Edinburgh EH3 6NN on 13 March 2019 (1 page) |
8 February 2019 | Incorporation
Statement of capital on 2019-02-08
|