19a Canning Street
Edinburgh
EH3 8EG
Scotland
Director Name | Mr John McDonagh |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Brian Love |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2022(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Resolis Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2023(5 years, 3 months after company formation) |
Appointment Duration | 12 months |
Correspondence Address | Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr Alistair Graham Ray |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Jennifer McKay |
---|---|
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2017(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
23 October 2023 | Secretary's details changed for Jennifer Mckay on 19 October 2023 (1 page) |
---|---|
7 June 2023 | Director's details changed for Mr John Mcdonagh on 6 December 2022 (2 pages) |
7 June 2023 | Director's details changed for Mr Alistair Graham Ray on 1 June 2022 (2 pages) |
3 April 2023 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 3 April 2023 (1 page) |
3 April 2023 | Appointment of Resolis Limited as a secretary on 3 April 2023 (2 pages) |
22 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
30 November 2022 | Appointment of Mr Brian Love as a director on 15 November 2022 (2 pages) |
30 November 2022 | Termination of appointment of Alistair Graham Ray as a director on 15 November 2022 (1 page) |
14 October 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
28 January 2022 | Accounts for a small company made up to 31 March 2021 (26 pages) |
15 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
15 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 March 2020 (23 pages) |
13 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 March 2019 (21 pages) |
3 July 2019 | Director's details changed for Mr John Mcdonagh on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Michael Joseph Ryan on 17 June 2019 (2 pages) |
3 July 2019 | Director's details changed for Mr Alistair Graham Ray on 17 June 2019 (2 pages) |
20 March 2019 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with updates (5 pages) |
25 September 2018 | Director's details changed for Mr John Mcdonagh on 25 September 2018 (2 pages) |
5 March 2018 | Change of details for Dalmore (Loop) Issuerco Limited as a person with significant control on 5 February 2018 (2 pages) |
5 March 2018 | Notification of Dalmore Capital 24 Gp Limited as a person with significant control on 5 February 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr John Mcdonagh on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Alistair Graham Ray on 5 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Mr Michael Joseph Ryan on 5 January 2018 (2 pages) |
22 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|
13 December 2017 | Incorporation Statement of capital on 2017-12-13
|