Edinburgh
EH6 6RG
Scotland
Director Name | Mr Gordon Robertson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Douglas Avenue Brightons Falkirk FK2 0HB Scotland |
Director Name | Mrs Kathleen White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Namayo Avenue Laurieston Falkirk FK2 9LX Scotland |
Director Name | Mr Stuart Cadenhead |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Southpark Terrace Glasgow G12 8LG Scotland |
Registered Address | 22-24 Newington Road Edinburgh EH9 1QS Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 7 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 3 weeks from now) |
13 February 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
2 March 2023 | Registered office address changed from 82/15 the Shore Edinburgh EH6 6RG Scotland to 22-24 Newington Road Edinburgh EH9 1QS on 2 March 2023 (1 page) |
2 March 2023 | Confirmation statement made on 7 January 2023 with updates (5 pages) |
14 February 2023 | Compulsory strike-off action has been suspended (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2022 | Confirmation statement made on 7 January 2022 with updates (5 pages) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
18 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2021 | Confirmation statement made on 7 January 2021 with updates (5 pages) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2020 | Director's details changed for Mr Stuart Moram Cadenhead on 9 January 2020 (2 pages) |
8 January 2020 | Incorporation Statement of capital on 2020-01-08
|