58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Gordon Knox Coster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr David Gaffney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 May 2019(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 January 2022 | Delivered on: 27 January 2022 Persons entitled: Beaufort Senior Debt S.A.R.L. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 February 2020 | Delivered on: 25 February 2020 Persons entitled: Rs Luxembourg Ii S.A.R.L as Lender Classification: A registered charge Outstanding |
13 June 2019 | Delivered on: 14 June 2019 Persons entitled: Rs Luxembourg Ii S.a R.L. as Lender Classification: A registered charge Outstanding |
13 June 2019 | Delivered on: 14 June 2019 Persons entitled: Rs Luxembourg Ii S.a R.L. as Lender Classification: A registered charge Outstanding |
13 June 2019 | Delivered on: 14 June 2019 Persons entitled: Rs Luxembourg Ii S.a R.L. as Lender Classification: A registered charge Outstanding |
11 October 2023 | Change of share class name or designation (2 pages) |
---|---|
14 September 2023 | Second filing of Confirmation Statement dated 21 May 2023 (3 pages) |
13 September 2023 | Resolutions
|
12 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2023 | Confirmation statement made on 21 May 2023 with no updates
|
8 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to C/O Brodies Llp 90 Bartholomew Close London EC1A 7BN on 18 October 2022 (1 page) |
29 September 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
26 May 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
23 May 2022 | Director's details changed for Mr Gordon Knox Coster on 21 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Mr Rory Ewen Boyd on 21 May 2022 (2 pages) |
23 May 2022 | Director's details changed for Mr David Gaffney on 21 May 2022 (2 pages) |
27 January 2022 | Registration of charge 120128600005, created on 19 January 2022 (17 pages) |
27 January 2022 | Satisfaction of charge 120128600004 in full (4 pages) |
20 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
5 January 2022 | Accounts for a small company made up to 31 December 2020 (9 pages) |
21 May 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
29 June 2020 | 21/05/20 Statement of Capital gbp 200.00 (5 pages) |
25 February 2020 | Registration of charge 120128600004, created on 18 February 2020 (26 pages) |
1 July 2019 | Resolutions
|
1 July 2019 | Resolutions
|
28 June 2019 | Statement of capital following an allotment of shares on 13 June 2019
|
27 June 2019 | Sub-division of shares on 5 June 2019 (6 pages) |
27 June 2019 | Change of share class name or designation (2 pages) |
14 June 2019 | Registration of charge 120128600003, created on 13 June 2019 (24 pages) |
14 June 2019 | Registration of charge 120128600001, created on 13 June 2019 (35 pages) |
14 June 2019 | Registration of charge 120128600002, created on 13 June 2019 (27 pages) |
3 June 2019 | Director's details changed for Mr Gary Knox Coster on 22 May 2019 (2 pages) |
29 May 2019 | Change of details for Ambassador Viscounte Ltd as a person with significant control on 29 May 2019 (2 pages) |
22 May 2019 | Current accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
22 May 2019 | Incorporation Statement of capital on 2019-05-22
|