Edinburgh
EH1 3QB
Scotland
Director Name | Mr Kenneth James Abbott |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
Director Name | Mrs Charlene Rebbeca Abbott |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Toll House Grove Tranent EH33 2QR Scotland |
Registered Address | Hudson House Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
26 July 2023 | Confirmation statement made on 12 July 2023 with updates (5 pages) |
---|---|
1 June 2023 | Cessation of Kenneth James Abbott as a person with significant control on 25 April 2023 (1 page) |
1 June 2023 | Change of details for Mr Bennjamin James Dawes as a person with significant control on 1 June 2023 (2 pages) |
31 May 2023 | Termination of appointment of Kenneth James Abbott as a director on 25 April 2023 (1 page) |
5 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
26 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
11 July 2022 | Director's details changed for Mr Kenneth James Abbott on 8 July 2022 (2 pages) |
11 July 2022 | Change of details for Mr Kenneth James Abbott as a person with significant control on 8 July 2022 (2 pages) |
6 May 2022 | Micro company accounts made up to 31 July 2021 (5 pages) |
12 July 2021 | Change of details for Mr Bennjamin James Dawes as a person with significant control on 9 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr Kenneth James Abbott as a director on 1 July 2021 (2 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with updates (5 pages) |
14 April 2021 | Director's details changed for Mr Bennjamin James Dawes on 1 April 2021 (2 pages) |
14 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
14 April 2021 | Termination of appointment of Charlene Rebbeca Abbott as a director on 1 April 2021 (1 page) |
14 April 2021 | Registered office address changed from 50 Toll House Grove Tranent EH33 2QR Scotland to Hudson House Albany Street Edinburgh EH1 3QB on 14 April 2021 (1 page) |
14 April 2021 | Notification of Kenneth James Abbott as a person with significant control on 1 April 2021 (2 pages) |
14 April 2021 | Cessation of Charlene Rebbeca Abbott as a person with significant control on 1 April 2021 (1 page) |
13 July 2020 | Incorporation Statement of capital on 2020-07-13
|