Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mr Gaosi Han |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 25 June 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
28 January 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
11 September 2020 | Change of details for Miss Ying Duan as a person with significant control on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Miss Ying Duan on 11 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Gaosi Han on 8 March 2020 (2 pages) |
11 September 2020 | Change of details for Miss Ying Duan as a person with significant control on 27 August 2020 (2 pages) |
11 September 2020 | Change of details for Mr Gaosi Han as a person with significant control on 8 March 2020 (2 pages) |
11 September 2020 | Director's details changed for Miss Ying Duan on 27 August 2020 (2 pages) |
11 September 2020 | Registered office address changed from Ardmore House Second Floor 40 George Street Edinburgh EH2 2LE Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 11 September 2020 (1 page) |
3 September 2020 | Confirmation statement made on 23 August 2020 with updates (5 pages) |
3 September 2020 | Notification of Gaosi Han as a person with significant control on 21 August 2019 (2 pages) |
3 September 2020 | Change of details for Miss Ying Duan as a person with significant control on 21 August 2019 (2 pages) |
13 December 2019 | Registered office address changed from Ground Floor 40 George Street Edinburgh EH2 2LE Scotland to Ardmore House Second Floor 40 George Street Edinburgh EH2 2LE on 13 December 2019 (1 page) |
15 November 2019 | Registered office address changed from 40 George Street Ground Floor 40 George Street Edinburgh EH2 2LE Scotland to Ground Floor 40 George Street Edinburgh EH2 2LE on 15 November 2019 (1 page) |
15 November 2019 | Registered office address changed from Ground Floor 40 Geroge Street Edinburgh EH2 2LE Scotland to 40 George Street Ground Floor 40 George Street Edinburgh EH2 2LE on 15 November 2019 (1 page) |
2 October 2019 | Registered office address changed from Flat 8 15 Dalcross Street Glasgow G11 5RE United Kingdom to Ground Floor 40 Geroge Street Edinburgh EH2 2LE on 2 October 2019 (1 page) |
17 September 2019 | Statement of capital following an allotment of shares on 17 September 2019
|
26 August 2019 | Confirmation statement made on 23 August 2019 with updates (5 pages) |
23 August 2019 | Change of share class name or designation (2 pages) |
22 August 2019 | Statement of capital following an allotment of shares on 21 August 2019
|
22 August 2019 | Statement of capital following an allotment of shares on 21 August 2019
|
22 July 2019 | Confirmation statement made on 22 July 2019 with updates (3 pages) |
8 July 2019 | Appointment of Mr Gaosi Han as a director on 25 June 2019 (2 pages) |
19 June 2019 | Resolutions
|
14 May 2019 | Incorporation Statement of capital on 2019-05-14
|