Edinburgh
EH1 3QB
Scotland
Director Name | Mr Nuno Gustavo Neves Moreira |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Closed |
Appointed | 04 December 2019(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 August 2022) |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mr Olutunmbi Akinbolaji Idowu |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Nigerian |
Status | Closed |
Appointed | 12 June 2020(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
30 July 2020 | Notification of Olutunmbi Akinbolaji Idowu as a person with significant control on 12 June 2020 (2 pages) |
30 July 2020 | Director's details changed for Russell Adam Cole on 26 March 2019 (2 pages) |
17 June 2020 | Appointment of Mr Olutunmbi Akinbolaji Idowu as a director on 12 June 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
11 December 2019 | Statement of capital following an allotment of shares on 10 December 2019
|
11 December 2019 | Notification of Nuno Gustavo Neves Moreira as a person with significant control on 10 December 2019 (2 pages) |
11 December 2019 | Change of details for Russell Adam Cole as a person with significant control on 10 December 2019 (2 pages) |
4 December 2019 | Registered office address changed from 122 Main Street Larbert Stirlingshire FK5 3LA United Kingdom to Hudson House 8 Albany Street Edinburgh EH1 3QB on 4 December 2019 (1 page) |
4 December 2019 | Appointment of Mr Nuno Gustavo Neves Moreira as a director on 4 December 2019 (2 pages) |
4 December 2019 | Director's details changed for Russell Adam Cole on 4 December 2019 (2 pages) |
4 December 2019 | Change of details for Russell Adam Cole as a person with significant control on 4 December 2019 (2 pages) |
25 October 2019 | Resolutions
|
26 March 2019 | Incorporation
Statement of capital on 2019-03-26
|