Edinburgh
EH10 6AY
Scotland
Director Name | Mr Nicholas Oliver Sinclair |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Hermitage Gardens Edinburgh EH10 6AY Scotland |
Director Name | Miss Chloe Black |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9a Buckingham Terrace Edinburgh EH4 3AA Scotland |
Registered Address | Ava Lodge Castle Terrace Berwick Upon Tweed Northumberland TD15 1NP Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (3 weeks from now) |
22 May 2023 | Confirmation statement made on 1 May 2023 with updates (4 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
30 November 2022 | Statement of capital following an allotment of shares on 2 May 2022
|
30 November 2022 | Memorandum and Articles of Association (24 pages) |
14 June 2022 | Confirmation statement made on 1 May 2022 with updates (5 pages) |
16 November 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
14 November 2021 | Statement of capital following an allotment of shares on 10 August 2020
|
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 May 2021 | Confirmation statement made on 1 May 2021 with updates (4 pages) |
11 May 2021 | Notification of Chloe Black as a person with significant control on 10 August 2020 (2 pages) |
11 May 2021 | Change of details for Mr Nicholas Oliver Sinclair as a person with significant control on 10 August 2020 (2 pages) |
11 May 2021 | Change of details for Mrs Hilary Sinclair as a person with significant control on 10 August 2020 (2 pages) |
10 May 2021 | Statement of capital following an allotment of shares on 10 August 2020
|
25 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
12 June 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
13 February 2020 | Appointment of Miss Chloe Black as a director on 1 January 2020 (2 pages) |
10 January 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
14 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
1 May 2019 | Director's details changed for Mr Nicholas Oliver Sinclair on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Mrs Hilary Sinclair as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Mrs Hilary Sinclair as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mrs Hilary Sinclair on 1 May 2019 (2 pages) |
1 May 2019 | Change of details for Mr Nicholas Oliver Sinclair as a person with significant control on 1 May 2019 (2 pages) |
1 May 2019 | Director's details changed for Mrs Hilary Sinclair on 1 May 2019 (2 pages) |
27 March 2019 | Director's details changed for Miss Hilary Black on 27 March 2019 (2 pages) |
27 March 2019 | Change of details for Miss Hilary Black as a person with significant control on 27 March 2019 (2 pages) |
2 May 2018 | Incorporation
Statement of capital on 2018-05-02
|