Kirkliston
Edinburgh
EH29 9FL
Scotland
Director Name | Mr Niyi Abolade Oludipe |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Eilston Loan Kirkliston Edinburgh EH29 9FL Scotland |
Director Name | Mrs Elizabeth Modupe Oludipe |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(same day as company formation) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | 42 Stuart Park Edinburgh EH12 8YE Scotland |
Registered Address | 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £139 |
Cash | £9,562 |
Current Liabilities | £10,240 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 3 weeks from now) |
3 November 2023 | Confirmation statement made on 28 October 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
28 October 2022 | Confirmation statement made on 28 October 2022 with updates (4 pages) |
9 May 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
17 February 2022 | Confirmation statement made on 5 February 2022 with updates (5 pages) |
16 April 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
24 March 2021 | Change of details for a person with significant control (2 pages) |
24 March 2021 | Change of details for a person with significant control (2 pages) |
23 March 2021 | Director's details changed for Mr Niyi Abolade Oludipe on 23 March 2021 (2 pages) |
23 March 2021 | Director's details changed for Mrs Modupe Elizabeth Oludipe on 23 March 2021 (2 pages) |
11 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with updates (3 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with updates (5 pages) |
26 October 2018 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 October 2018 | Director's details changed for Mrs Elizabeth Modupe Oludipe on 1 October 2018 (2 pages) |
8 October 2018 | Change of details for Mrs Elizabeth Oludipe as a person with significant control on 1 October 2018 (2 pages) |
17 September 2018 | Director's details changed for Mr Niyi Oludipe on 17 September 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (5 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
17 August 2017 | Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 17 August 2017 (1 page) |
17 August 2017 | Registered office address changed from Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG England to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 17 August 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
13 January 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
13 January 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
13 January 2016 | Statement of capital following an allotment of shares on 1 April 2014
|
14 October 2015 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG to Suite 215 Qd Business Centre 67-83 Norfolk Street Liverpool Merseyside L1 0BG on 14 October 2015 (1 page) |
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
8 September 2015 | Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from A304 the Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ to A215 Qd Business Centre 67-83 Norfolk Street Liverpool L1 0BG on 8 September 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Registered office address changed from a304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from a304 Liverpool Business Centre 25 Goodlass Road Liverpool Merseyside L24 9HJ on 16 September 2013 (1 page) |
24 May 2013 | Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from Unit 15, Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom on 24 May 2013 (2 pages) |
18 April 2013 | Appointment of Mrs Elizabeth Modupe Oludipe as a director (2 pages) |
18 April 2013 | Termination of appointment of Elizabeth Oludipe as a director (1 page) |
18 April 2013 | Appointment of Mrs Elizabeth Modupe Oludipe as a director (2 pages) |
18 April 2013 | Termination of appointment of Elizabeth Oludipe as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Director's details changed for Mrs Elizabeth Modupe Oludipe on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Niyi Oludipe on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mrs Elizabeth Modupe Oludipe on 26 January 2012 (2 pages) |
26 January 2012 | Director's details changed for Mr Niyi Oludipe on 26 January 2012 (2 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|
31 August 2010 | Incorporation
|