Edinburgh
EH12 9AG
Scotland
Secretary Name | Mr Kwabena Adom Agyare |
---|---|
Status | Current |
Appointed | 23 August 2019(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Correspondence Address | 115a Hillmorton Road Coventry CV2 1FY |
Secretary Name | Mr Wagner Stambuk |
---|---|
Status | Resigned |
Appointed | 28 February 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 372b Easter Road Edinburgh EH6 8JP Scotland |
Registered Address | 32a Forrester Park Loan Edinburgh EH12 9AG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Corstorphine/Murrayfield |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
29 December 2022 | Registered office address changed from 32a Forrester Park Loan Edinburgh EH12 9AG United Kingdom to 272 Bath Street Glasgow G2 4JR on 29 December 2022 (1 page) |
---|---|
29 December 2022 | Director's details changed for Mr Joshua Kofi Agyare on 21 December 2022 (2 pages) |
20 December 2022 | Micro company accounts made up to 28 February 2022 (8 pages) |
6 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
28 February 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
30 November 2021 | Micro company accounts made up to 28 February 2021 (8 pages) |
1 April 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
9 July 2020 | Micro company accounts made up to 28 February 2020 (8 pages) |
6 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
28 February 2020 | Appointment of Mr Kwabena Adom Agyare as a secretary on 23 August 2019 (2 pages) |
12 February 2020 | Change of details for Mr Joshua Kofi Agyare as a person with significant control on 12 February 2020 (2 pages) |
12 February 2020 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 32a Forrester Park Loan Edinburgh EH12 9AG on 12 February 2020 (1 page) |
12 February 2020 | Director's details changed for Mr Joshua Kofi Agyare on 12 February 2020 (2 pages) |
1 August 2019 | Termination of appointment of Wagner Stambuk as a secretary on 1 August 2019 (1 page) |
1 August 2019 | Cessation of Wagner Stambuk as a person with significant control on 1 August 2019 (1 page) |
28 February 2019 | Incorporation Statement of capital on 2019-02-28
|