Park
Edinburgh
EH12 9DT
Scotland
Director Name | Mr Matt Maley |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Pure Offices 4 Lochside Way Park Edinburgh EH12 9DT Scotland |
Registered Address | Pure Offices 4 Lochside Way Park Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 April 2023 (1 year ago) |
---|---|
Next Return Due | 29 April 2024 (3 days from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
19 April 2023 | Change of details for Mr Mark Richard Cooksey as a person with significant control on 19 April 2023 (2 pages) |
19 April 2023 | Change of details for Mr Danny Cooksey as a person with significant control on 19 April 2023 (2 pages) |
19 April 2023 | Confirmation statement made on 15 April 2023 with updates (5 pages) |
10 February 2023 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
9 December 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
6 September 2022 | Resolutions
|
31 August 2022 | Memorandum and Articles of Association (54 pages) |
31 August 2022 | Resolutions
|
4 August 2022 | Sub-division of shares on 28 July 2022 (4 pages) |
3 August 2022 | Resolutions
|
28 July 2022 | Director's details changed for Mr Danny Cooksey on 28 July 2022 (2 pages) |
10 June 2022 | Appointment of Mr Matt Maley as a director on 10 June 2022 (2 pages) |
17 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
14 March 2022 | Registered office address changed from Nexus Business Space, 21 Young Street Edinburgh Midlothian EH2 4HU Scotland to Pure Offices 4 Lochside Way Park Edinburgh EH12 9DT on 14 March 2022 (1 page) |
11 March 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
7 October 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
25 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
21 June 2021 | Registered office address changed from 22 Young Street Edinburgh EH2 4HU Scotland to Nexus Business Space, 21 Young Street Edinburgh Midlothian EH2 4HU on 21 June 2021 (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2021 | Registered office address changed from Richmor Lodge Happer Crescent Glenrothes KY7 5DN Scotland to 22 Young Street Edinburgh EH2 4HU on 25 March 2021 (1 page) |
17 August 2020 | Registered office address changed from 175 Hendry Road Kirkcaldy Fife KY2 6BP United Kingdom to Richmor Lodge Happer Crescent Glenrothes KY7 5DN on 17 August 2020 (1 page) |
4 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
16 April 2019 | Incorporation Statement of capital on 2019-04-16
|