Livingston
EH54 6HR
Scotland
Director Name | Mrs Monica Ogechukwu Allison |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 10 February 2020(same day as company formation) |
Role | Program Manager |
Country of Residence | Scotland |
Correspondence Address | 19 Snowdrop Path East Calder Livingston EH53 0FN Scotland |
Director Name | Mrs Temitope Omolara Mordi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2020(same day as company formation) |
Role | Data Analyst |
Country of Residence | Scotland |
Correspondence Address | Unit 106b The Centre Almondvale Boulevard Livingst Livingston EH54 6HR Scotland |
Director Name | Mrs Adejumoke Temitayo Olasupo |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 12 March 2024(4 years, 1 month after company formation) |
Appointment Duration | 2 weeks (resigned 26 March 2024) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | Unit 106b The Centre Almondvale Boulevard Livingst Livingston EH54 6HR Scotland |
Registered Address | Unit 106b The Centre Almondvale Boulevard Livingst Almondvale South Livingston EH54 6HR Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston South |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 1 October 2023 (7 months ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 2 weeks from now) |
13 March 2024 | Appointment of Mrs Adejumoke Temitayo Olasupo as a director on 12 March 2024 (2 pages) |
---|---|
13 March 2024 | Notification of Adejumoke Temitayo Olasupo as a person with significant control on 12 March 2024 (2 pages) |
12 March 2024 | Registered office address changed from 3F1 3 Hill Street, New Town Hill Street Edinburgh EH2 3JP Scotland to Unit 106B the Centre Almondvale Boulevard Livingst Almondvale South Livingston EH54 6HR on 12 March 2024 (1 page) |
12 March 2024 | Cessation of Temitope Omolara Mordi as a person with significant control on 12 March 2024 (1 page) |
12 March 2024 | Termination of appointment of Temitope Omolara Mordi as a director on 12 March 2024 (1 page) |
26 January 2024 | Registered office address changed from 19 Snowdrop Path East Calder Livingston EH53 0FN Scotland to 3F1 3 Hill Street, New Town Hill Street Edinburgh EH2 3JP on 26 January 2024 (1 page) |
1 October 2023 | Confirmation statement made on 1 October 2023 with updates (3 pages) |
20 September 2023 | Confirmation statement made on 20 September 2023 with updates (4 pages) |
20 September 2023 | Change of details for Mrs Temitope Omolara Mordi as a person with significant control on 20 September 2023 (2 pages) |
1 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
12 June 2023 | Cessation of Monica Ogechukwu Allison as a person with significant control on 12 June 2023 (1 page) |
12 June 2023 | Termination of appointment of Monica Ogechukwu Allison as a director on 12 June 2023 (1 page) |
22 January 2023 | Confirmation statement made on 18 January 2023 with updates (4 pages) |
27 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
18 January 2022 | Confirmation statement made on 18 January 2022 with updates (4 pages) |
3 December 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
9 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
10 February 2020 | Incorporation Statement of capital on 2020-02-10
|