Leith
Edinburgh
Midlothian
EH6 5PH
Scotland
Director Name | Mr Kenneth James Coats Cameron |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2019(1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Carmichael Place Leith Edinburgh Midlothian EH6 5PH Scotland |
Director Name | Mr Ross Armstrong |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carmichael Place Leith Edinburgh Midlothian EH6 5PH Scotland |
Director Name | Jill Clark |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Carmichael Place Leith Edinburgh Midlothian EH6 5PH Scotland |
Secretary Name | Mr David William Reynolds |
---|---|
Status | Resigned |
Appointed | 26 March 2019(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr David William Reynolds |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 December 2019(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Carmichael Place Leith Edinburgh Midlothian EH6 5PH Scotland |
Registered Address | 1 Carmichael Place Leith Edinburgh Midlothian EH6 5PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 5 March 2025 (10 months from now) |
21 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
---|---|
20 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 March 2020 | Notification of David William Reynolds as a person with significant control on 31 December 2019 (2 pages) |
13 March 2020 | Appointment of Mr David William Reynolds as a director on 31 December 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 19 February 2020 with updates (5 pages) |
7 February 2020 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
3 January 2020 | Termination of appointment of David William Reynolds as a director on 31 December 2019 (1 page) |
3 January 2020 | Cessation of David William Reynolds as a person with significant control on 31 December 2019 (1 page) |
3 January 2020 | Termination of appointment of David William Reynolds as a secretary on 31 December 2019 (1 page) |
3 January 2020 | Registered office address changed from 12 Meiklejohn Street Stirling Stirling FK9 5HQ United Kingdom to 272 Bath Street Glasgow G2 4JR on 3 January 2020 (1 page) |
27 March 2019 | Appointment of Mr David William Reynolds as a secretary on 26 March 2019 (2 pages) |
27 March 2019 | Change of details for Mr David William Reynolds as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Statement of capital following an allotment of shares on 25 March 2019
|
26 March 2019 | Change of details for Mr David William Reynolds as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Notification of Martin Emrys Ayo Ade-Hall as a person with significant control on 26 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Kenneth James Coats Cameron as a director on 26 March 2019 (2 pages) |
26 March 2019 | Appointment of Mr Martin Emrys Ayo Ade-Hall as a director on 26 March 2019 (2 pages) |
26 March 2019 | Notification of Kenneth James Coats Cameron as a person with significant control on 26 March 2019 (2 pages) |
20 February 2019 | Incorporation Statement of capital on 2019-02-20
|