Edinburgh
EH4 5BP
Scotland
Director Name | Diana Louise McLeish |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(1 year after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Secretary Name | Mr Jamie Daniel McLeish |
---|---|
Status | Resigned |
Appointed | 26 February 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Denview Wynd Kingswells Aberdeen AB15 8PF 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 | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2024 (2 months ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
5 March 2024 | Confirmation statement made on 25 February 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
27 February 2023 | Confirmation statement made on 25 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 July 2022 | Director's details changed for Diana Louise Mcleish on 22 July 2022 (2 pages) |
22 July 2022 | Director's details changed for Mr Jon Alexander Mcleish on 19 July 2022 (2 pages) |
22 July 2022 | Change of details for Mr Jon Alexander Mcleish as a person with significant control on 19 July 2022 (2 pages) |
2 March 2022 | Confirmation statement made on 25 February 2022 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
8 March 2021 | Second filing of Confirmation Statement dated 25 February 2021 (3 pages) |
5 March 2021 | Confirmation statement made on 25 February 2021 with updates
|
5 March 2021 | Termination of appointment of Jamie Daniel Mcleish as a secretary on 5 March 2021 (1 page) |
5 March 2021 | Director's details changed for Diane Louise Mcleish on 5 March 2021 (2 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Diane Louise Mcleish as a director on 28 February 2020 (2 pages) |
19 November 2019 | Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page) |
16 April 2019 | Registered office address changed from Flat 0/1 68 Lauderdale Gardens Glasgow G12 9QW United Kingdom to Q Court 3 Quality Street Edinburgh EH4 5BP on 16 April 2019 (1 page) |
26 February 2019 | Incorporation Statement of capital on 2019-02-26
|