Macmerry
Tranent
East Lothian
EH33 1ET
Scotland
Director Name | Mr Stefan Cuthill |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 April 2022(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Plumbing & Heating Engineer |
Country of Residence | Scotland |
Correspondence Address | Merryfield Business Centre Office 12, Macmerry Ind Macmerry Tranent East Lothian EH33 1ET Scotland |
Director Name | Mr Calum David Thomas McClure |
---|---|
Date of Birth | November 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2021(4 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 23 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Elphinstone Road Tranent EH33 2HR Scotland |
Registered Address | Merryfield Business Centre Office 12, Macmerry Industrial Estate Macmerry Tranent East Lothian EH33 1ET Scotland |
---|---|
Constituency | East Lothian |
Ward | Fa'side |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 1 week from now) |
18 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Registered office address changed from Contractax 2 Anderson Place Edinburgh EH6 5NP Scotland to Merryfield Business Centre Office 12, Macmerry Industrial Estate Macmerry Tranent East Lothian EH33 1ET on 18 July 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 31 July 2022 (5 pages) |
22 January 2023 | Director's details changed for Mr Jordan Cuthill on 10 January 2023 (2 pages) |
14 July 2022 | Change of details for Mr Jordan Cuthill as a person with significant control on 14 July 2022 (2 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
14 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
17 May 2022 | Change of details for Mr Jordan Cuthill as a person with significant control on 17 May 2022 (2 pages) |
21 April 2022 | Registered office address changed from Torridon House Torridon Lane Rosyth KY11 2EU Scotland to Contractax 2 Anderson Place Edinburgh EH6 5NP on 21 April 2022 (1 page) |
4 April 2022 | Appointment of Mr Stefan Cuthill as a director on 4 April 2022 (2 pages) |
23 March 2022 | Termination of appointment of Calum David Thomas Mcclure as a director on 23 March 2022 (1 page) |
17 November 2021 | Appointment of Mr Calum David Thomas Mcclure as a director on 17 November 2021 (2 pages) |
16 November 2021 | Change of details for Mr Jordan Cuthill as a person with significant control on 16 November 2021 (2 pages) |
1 July 2021 | Incorporation Statement of capital on 2021-07-01
|