Edinburgh
Midlothian
EH2 1DF
Scotland
LLP Designated Member Name | Mr Derek William Stephen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(2 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
LLP Designated Member Name | Miss Victoria Anne Stephen |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(2 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21-23 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
LLP Designated Member Name | Mrs Aimee Louise Cox |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(2 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21-23 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
LLP Designated Member Name | Miss Jennifer Jane Stephen |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2010(2 days after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21-23 Thistle Street Edinburgh Midlothian EH2 1DF Scotland |
LLP Designated Member Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
LLP Designated Member Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2010(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 21-23 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 3 weeks from now) |
21 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
---|---|
12 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
1 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
26 June 2019 | Member's details changed for Miss Aimee Louise Stephen on 26 June 2019 (2 pages) |
26 June 2019 | Member's details changed for Miss Jennifer Jane Stephen on 26 June 2019 (2 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
3 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
12 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
3 October 2016 | Confirmation statement made on 29 September 2016 with updates (4 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Annual return made up to 29 September 2015 (6 pages) |
2 October 2015 | Annual return made up to 29 September 2015 (6 pages) |
14 October 2014 | Annual return made up to 29 September 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 October 2014 | Annual return made up to 29 September 2014 (6 pages) |
7 October 2013 | Annual return made up to 29 September 2013 (6 pages) |
7 October 2013 | Annual return made up to 29 September 2013 (6 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
22 October 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2012 | Annual return made up to 29 September 2012 (6 pages) |
19 October 2012 | Annual return made up to 29 September 2012 (6 pages) |
18 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
18 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2011 | Annual return made up to 29 September 2011 (6 pages) |
27 October 2011 | Annual return made up to 29 September 2011 (6 pages) |
6 December 2010 | Appointment of Miss Aimee Louise Stephen as a member (3 pages) |
6 December 2010 | Appointment of Miss Jennifer Jane Stephen as a member (3 pages) |
6 December 2010 | Appointment of Miss Jennifer Jane Stephen as a member (3 pages) |
6 December 2010 | Appointment of Miss Victoria Anne Stephen as a member (3 pages) |
6 December 2010 | Appointment of Miss Victoria Anne Stephen as a member (3 pages) |
6 December 2010 | Appointment of Miss Aimee Louise Stephen as a member (3 pages) |
23 November 2010 | Appointment of Mrs Anne Stephen as a member (3 pages) |
23 November 2010 | Appointment of Mr Derek William Stephen as a member (3 pages) |
23 November 2010 | Appointment of Mrs Anne Stephen as a member (3 pages) |
23 November 2010 | Appointment of Mr Derek William Stephen as a member (3 pages) |
7 October 2010 | Termination of appointment of Hcs Secretarial Limited as a member (2 pages) |
7 October 2010 | Termination of appointment of Hcs Secretarial Limited as a member (2 pages) |
7 October 2010 | Termination of appointment of Hanover Directors Limited as a member (2 pages) |
7 October 2010 | Termination of appointment of Hanover Directors Limited as a member (2 pages) |
29 September 2010 | Incorporation of a limited liability partnership (9 pages) |
29 September 2010 | Incorporation of a limited liability partnership (9 pages) |