Edinburgh
EH4 5BP
Scotland
Director Name | Mr Gareth Jones |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mr Brian Christopher Tobin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 August 2021(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 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 | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
13 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
21 November 2022 | Change of details for Mr Brian Christopher Tobin as a person with significant control on 21 November 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr Daryl Philip Robbins on 21 November 2022 (2 pages) |
21 November 2022 | Registered office address changed from 32 Netherby Road Edinburgh EH5 3LX Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on 21 November 2022 (1 page) |
21 November 2022 | Director's details changed for Mr Gareth Jones on 21 November 2022 (2 pages) |
21 November 2022 | Change of details for Mr Daryl Philip Robbins as a person with significant control on 21 November 2022 (2 pages) |
21 November 2022 | Change of details for Mr Gareth Jones as a person with significant control on 21 November 2022 (2 pages) |
21 November 2022 | Director's details changed for Mr Brian Christopher Tobin on 21 November 2022 (2 pages) |
30 August 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
15 June 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
10 November 2021 | Registered office address changed from Seawynd Cottage Sea Wynd Aberlady Longniddry EH32 0SD Scotland to 32 Netherby Road Edinburgh EH5 3LX on 10 November 2021 (1 page) |
10 November 2021 | Confirmation statement made on 30 August 2021 with updates (4 pages) |
30 August 2021 | Notification of Brian Christopher Tobin as a person with significant control on 30 August 2021 (2 pages) |
30 August 2021 | Appointment of Mr Brian Christopher Tobin as a director on 30 August 2021 (2 pages) |
6 July 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
5 July 2021 | Statement of capital following an allotment of shares on 5 July 2021
|
11 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
10 April 2020 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
11 February 2020 | Appointment of Mr Gareth Jones as a director on 1 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
11 February 2020 | Registered office address changed from International House 38 Thistle Street Edinburgh EH2 1EN United Kingdom to Seawynd Cottage Sea Wynd Aberlady Longniddry EH32 0SD on 11 February 2020 (1 page) |
12 February 2019 | Incorporation Statement of capital on 2019-02-12
|