Edinburgh
EH2 4AN
Scotland
Director Name | Mr Ross Ian Alexander Macnay |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Financial Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Director Name | Mr Thomas Anthony Sermon |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | We Work 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Mark McCafferty |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2019(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
Registered Address | 5 South Charlotte Street Edinburgh EH2 4AN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 3,000 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
23 May 2023 | Termination of appointment of Mark Mccafferty as a director on 30 April 2023 (1 page) |
---|---|
23 May 2023 | Confirmation statement made on 9 May 2023 with updates (12 pages) |
23 May 2023 | Register inspection address has been changed from 10 George Street Edinburgh EH2 2PF Scotland to 5 Juniper Avenue Juniper Green EH14 5EG (1 page) |
13 March 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
11 November 2022 | Memorandum and Articles of Association (34 pages) |
11 November 2022 | Resolutions
|
5 October 2022 | Registered office address changed from We Work 80 George Street Edinburgh EH2 3BU Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 5 October 2022 (1 page) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
12 August 2022 | Statement of capital following an allotment of shares on 24 May 2022
|
23 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
31 March 2022 | Resolutions
|
28 October 2021 | Total exemption full accounts made up to 31 December 2020 (18 pages) |
3 August 2021 | Register(s) moved to registered inspection location 10 George Street Edinburgh EH2 2PF (1 page) |
3 August 2021 | Register inspection address has been changed to 10 George Street Edinburgh EH2 2PF (1 page) |
7 July 2021 | Confirmation statement made on 9 May 2021 with updates (11 pages) |
20 May 2021 | Second filing of a statement of capital following an allotment of shares on 26 February 2021
|
7 May 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
19 April 2021 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 (1 page) |
16 April 2021 | Total exemption full accounts made up to 31 May 2020 (12 pages) |
15 October 2020 | Termination of appointment of Thomas Anthony Sermon as a director on 30 September 2020 (1 page) |
10 September 2020 | Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL to We Work 80 George Street Edinburgh EH2 3BU on 10 September 2020 (1 page) |
15 July 2020 | Sub-division of shares on 26 June 2020 (6 pages) |
15 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
8 July 2020 | Memorandum and Articles of Association (25 pages) |
8 July 2020 | Resolutions
|
22 May 2020 | Confirmation statement made on 9 May 2020 with updates (8 pages) |
20 January 2020 | Resolutions
|
20 January 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
7 January 2020 | Appointment of Mr Thomas Anthony Sermon as a director on 20 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Mark Mccafferty as a director on 20 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Ross Ian Alexander Macnay as a director on 20 December 2019 (2 pages) |
11 October 2019 | Sub-division of shares on 1 October 2019 (6 pages) |
13 August 2019 | Registered office address changed from 11 Rutland Street 11, Rutland Street Edinburgh EH1 2AE United Kingdom to C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL on 13 August 2019 (1 page) |
10 May 2019 | Incorporation Statement of capital on 2019-05-10
|