84 Commercial Street
Edinburgh
EH6 6LX
Scotland
Director Name | Mrs Angela Senga Cooper |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commercial Quay Commercial Quay 84 Commercial Street Edinburgh EH6 6LX Scotland |
Director Name | Dr Richard James Cooper |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commercial Quay Commercial Quay 84 Commercial Street Edinburgh EH6 6LX Scotland |
Secretary Name | Angela Senga Cooper |
---|---|
Status | Current |
Appointed | 10 June 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Commercial Quay Commercial Quay 84 Commercial Street Edinburgh EH6 6LX Scotland |
Registered Address | Commercial Quay Commercial Quay 84 Commercial Street Edinburgh EH6 6LX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 3 weeks from now) |
9 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
16 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
25 January 2022 | Registered office address changed from 20 Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ Scotland to Commercial Quay Commercial Quay 84 Commercial Street Edinburgh EH6 6LX on 25 January 2022 (1 page) |
1 November 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
14 July 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
28 July 2020 | Registered office address changed from 5 Carden Place Aberdeen AB10 1UT Scotland to 20 Crichiebank Business Centre Mill Road Inverurie Aberdeenshire AB51 5NQ on 28 July 2020 (1 page) |
10 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
2 March 2020 | Registered office address changed from Plot 6, Unit 2 Craigearn Business Park Morrison Way, Kintore Inverurie Aberdeenshire AB51 0th United Kingdom to 5 Carden Place Aberdeen AB10 1UT on 2 March 2020 (1 page) |
7 October 2019 | Current accounting period extended from 30 June 2020 to 31 August 2020 (1 page) |
10 June 2019 | Incorporation Statement of capital on 2019-06-10
|