London
EC2Y 5AS
Director Name | Mr Jonathan Kudzanai Muteera |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 07 November 2023(41 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Director Name | Mr Peter David Malcolm |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(42 years after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Secretary Name | Apex Group Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 April 2016(34 years, 4 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 6th Floor, 125 London Wall London EC2Y 5AS |
Director Name | Mr Alexander Peter Watt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 February 2001) |
Role | Life Assurance Official |
Country of Residence | United Kingdom |
Correspondence Address | Greyfriars Whim Road Gullane East Lothian EH31 2BD Scotland |
Director Name | Alexander Scott Bell |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 February 2001) |
Role | Life Assurance Official |
Correspondence Address | 28 East Barnton Avenue Edinburgh Midlothian EH4 6AQ Scotland |
Director Name | Mr James Stretton |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 07 February 2001) |
Role | Life Assurance Official |
Country of Residence | Britain |
Correspondence Address | 15 Letham Mains Haddington East Lothian EH41 4NW Scotland |
Director Name | David MacDonald Simpson |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 May 1994) |
Role | Life Assurance Official |
Correspondence Address | 6 Cumlodden Avenue Edinburgh Midlothian EH12 6DR Scotland |
Secretary Name | Archibald James Angus Macuish Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1989(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 1993) |
Role | Company Director |
Correspondence Address | Boswall House 19 Boswall Road Edinburgh Midlothian EH5 3RR Scotland |
Secretary Name | David Drysdale Fotheringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 2 Southbank Easter Park Drive Edinburgh Midlothian EH4 6SG Scotland |
Director Name | Sir Alexander Maxwell Crombie |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1994(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 February 2001) |
Role | General Manager |
Correspondence Address | Greenore Ancrum Road Dalkeith EH22 3AJ Scotland |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Director Name | Thomas Edward Quinn |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2001(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 November 2006) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 851 Bellis Parkway Oradell New Jersey Foreign |
Director Name | Gary John Dienst |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2001(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 November 2006) |
Role | Executive |
Correspondence Address | 67 Lambert Ridge Cross River New York 10518 United States |
Director Name | Jeremiah William O'Connor |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 February 2001(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 10 November 2006) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 293 Pondfield Road Ny 10708 Bronxville United States |
Secretary Name | Kent Richey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 February 2001(19 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 2002) |
Role | Attorney |
Correspondence Address | 801 West End Avenue Apt 10a New York New York 10025 YO23 7DE |
Secretary Name | Gary John Dienst |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 March 2002(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 November 2006) |
Role | Executive |
Correspondence Address | 67 Lambert Ridge Cross River New York 10518 United States |
Director Name | Patrick Kenny Fox |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2006(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2012) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Jonathan Herbert Paul |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 2006(24 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 192 Meadowbrook Road Weston Ma 02493 United States |
Secretary Name | Patrick Kenny Fox |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 November 2006(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2012) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 5709 Moss Creek Crt Dallas Texas 75252 United States |
Director Name | Mr Gregory J Hartman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2009(28 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2012) |
Role | Real Estate Investment |
Country of Residence | United States |
Correspondence Address | 7 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Guy Lukin Rudd |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 February 2017) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Gordon Robert McKie |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Michael John Pegler |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(30 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Mrs Tracy Alexandra Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 April 2014) |
Role | Company Director |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Secretary Name | Ms Anh Truong |
---|---|
Status | Resigned |
Appointed | 24 April 2014(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 April 2016) |
Role | Company Director |
Correspondence Address | 40 Berkeley Square London W1J 5AL |
Director Name | Mr James Robert Lock |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2015(33 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Panayot Kostadinov Vasilev |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 14 April 2016(34 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Lothian Road Edinburgh EH3 9WJ Scotland |
Director Name | Mr Simon David Austin Davies |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Jason Christopher Bingham |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(35 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Christopher Michael Warnes |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2017(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Ms Coral Suzanne Bidel |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2018(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Ian Stephen Venter |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(37 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mrs Ivee Rachel Briones Gill |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2023(41 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 07 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 125 London Wall London EC2Y 5AS |
Website | yourfrontdesk.co.uk |
---|
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
100 at £1 | Cg Cutlers Garden Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,707,231 |
Gross Profit | £32,571 |
Net Worth | -£60,012 |
Cash | £3,574,589 |
Current Liabilities | £4,663,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
18 October 2016 | Delivered on: 27 October 2016 Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
18 October 2016 | Delivered on: 27 October 2016 Persons entitled: Hartfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
17 May 2016 | Delivered on: 2 June 2016 Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
17 May 2016 | Delivered on: 1 June 2016 Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
17 May 2016 | Delivered on: 1 June 2016 Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: (A) all estates or interests in any freehold or leasehold property now owned by the chargor including the real property (if any) specified in schedule 2 of the instrument accompanying this form MR01;. (B) to the extent that they are not the subject of a mortgage under paragraph (a) above or the subject of any security created under or pursuant to a supplemental security agreement (as defined in the instrument accompanying this form MR01) all estates or interests in any freehold or leasehold property now or subsequently owned by the chargor;. Outstanding |
17 July 2012 | Delivered on: 31 July 2012 Persons entitled: Capita Trust Company Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 July 2012 | Delivered on: 3 August 2012 Persons entitled: Capita Trust Company Limited Classification: Scottish security agreement Secured details: Payment discharge and satisfaction of the senior secured obligations. Particulars: All present and future asets and undertaking located in scotland or governed by scots law. Outstanding |
13 April 2018 | Delivered on: 3 May 2018 Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent) Classification: A registered charge Outstanding |
13 April 2018 | Delivered on: 23 April 2018 Persons entitled: Mount Street Mortgage Servicing Limited, 10 Queen Street Place, London, United Kingdom, EC4R 1AG as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 October 2016 | Delivered on: 27 October 2016 Persons entitled: Hatfield Philips Agency Services Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Particulars: (A) all estates or interests in any freehold or leasehold property now owned by the chargor including the real property (if any) specified in schedule 2 of the instrument accompanying this form MR01:. (B) to the extent that they are not subject of a mortgage under paragraph (a) above or the subject of any security created under or pursuant to a supplemental security agreement (as defined in the instrument accompanying this form MR01) all estates or interests in any freehold or leasehold property now or subsequently owned by the chargor. Outstanding |
22 January 2007 | Delivered on: 6 February 2007 Satisfied on: 28 August 2012 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed securities over all estates or interests in any freehold and leasehold property, all plant and machinery - see part two of schedule to form 410 for more details, includes floating charge over all and every part of the undertaking, property and assets. Fully Satisfied |
7 February 2001 | Delivered on: 19 February 2001 Satisfied on: 10 May 2012 Persons entitled: Morgan Stanley Mortgage Servicing Limited Classification: Third party debenture Secured details: All sums due or to become due. Particulars: Fixed charge on defined assets and uncalled capital; floating charge on other assets. Fully Satisfied |
10 April 2024 | Confirmation statement made on 9 April 2024 with updates (4 pages) |
---|---|
12 February 2024 | Accounts for a small company made up to 31 December 2022 (18 pages) |
5 December 2023 | Appointment of Mr Peter David Malcolm as a director on 4 December 2023 (2 pages) |
1 December 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page) |
1 December 2023 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 16 January 2023 (1 page) |
27 November 2023 | Director's details changed for Mr Jonathan Kudzanai Muteera on 7 November 2023 (2 pages) |
8 November 2023 | Appointment of Mr Jonathan Kudzanai Muteera as a director on 7 November 2023 (2 pages) |
8 November 2023 | Termination of appointment of Ivee Rachel Briones Gill as a director on 7 November 2023 (1 page) |
29 August 2023 | Registration of charge SC0767610014, created on 16 August 2023 (69 pages) |
17 August 2023 | Registration of charge SC0767610013, created on 16 August 2023 (15 pages) |
16 August 2023 | Satisfaction of charge SC0767610010 in full (1 page) |
16 August 2023 | Satisfaction of charge SC0767610009 in full (1 page) |
16 August 2023 | Satisfaction of charge SC0767610008 in full (1 page) |
27 July 2023 | Termination of appointment of Coral Suzanne Bidel as a director on 27 July 2023 (1 page) |
27 July 2023 | Appointment of Ms Davinia Elaine Smith as a director on 27 July 2023 (2 pages) |
27 July 2023 | Termination of appointment of Christopher Michael Warnes as a director on 27 July 2023 (1 page) |
12 June 2023 | Appointment of Mrs Ivee Gill as a director on 8 February 2023 (2 pages) |
12 June 2023 | Termination of appointment of Ian Stephen Venter as a director on 8 February 2023 (1 page) |
21 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
19 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
13 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
13 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (56 pages) |
13 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
13 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (3 pages) |
12 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
5 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (4 pages) |
5 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
5 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (44 pages) |
5 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
10 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (3 pages) |
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
16 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (42 pages) |
16 March 2020 | Audit exemption subsidiary accounts made up to 31 December 2018 (12 pages) |
16 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (3 pages) |
21 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2019 | Compulsory strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
9 August 2019 | Termination of appointment of Jason Christopher Bingham as a director on 8 August 2019 (1 page) |
9 August 2019 | Appointment of Mr Ian Stephen Venter as a director on 8 August 2019 (2 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
3 May 2018 | Registration of charge SC0767610012, created on 13 April 2018 (16 pages) |
26 April 2018 | Cessation of Hatfield Phillips Agency Services Limited as a person with significant control on 13 April 2018 (1 page) |
26 April 2018 | Notification of Mount Street Mortgage Servicing Limited as a person with significant control on 13 April 2018 (2 pages) |
23 April 2018 | Resolutions
|
23 April 2018 | Registration of charge SC0767610011, created on 13 April 2018 (61 pages) |
17 April 2018 | Termination of appointment of Panayot Kostadinov Vasilev as a director on 13 April 2018 (1 page) |
17 April 2018 | Appointment of Miss Coral Suzanne Bidel as a director on 13 April 2018 (2 pages) |
17 April 2018 | Termination of appointment of Gemma Nandita Kataky as a director on 13 April 2018 (1 page) |
17 April 2018 | Termination of appointment of Simon David Austin Davies as a director on 13 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
25 July 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
3 March 2017 | Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page) |
3 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Guy Lukin Rudd as a director on 28 February 2017 (1 page) |
3 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Christopher Michael Warnes as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages) |
3 March 2017 | Appointment of Mr Jason Christopher Bingham as a director on 28 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of James Robert Lock as a director on 28 February 2017 (1 page) |
3 March 2017 | Appointment of Ms Gemma Nandita Kataky as a director on 28 February 2017 (2 pages) |
3 March 2017 | Termination of appointment of Guy Lukin Rudd as a director on 28 February 2017 (1 page) |
3 March 2017 | Appointment of Mr Simon David Austin Davies as a director on 28 February 2017 (2 pages) |
27 October 2016 | Registration of charge SC0767610010, created on 18 October 2016 (59 pages) |
27 October 2016 | Registration of charge SC0767610008, created on 18 October 2016 (59 pages) |
27 October 2016 | Registration of charge SC0767610010, created on 18 October 2016 (59 pages) |
27 October 2016 | Registration of charge SC0767610009, created on 18 October 2016 (81 pages) |
27 October 2016 | Registration of charge SC0767610008, created on 18 October 2016 (59 pages) |
27 October 2016 | Registration of charge SC0767610009, created on 18 October 2016 (81 pages) |
19 October 2016 | Satisfaction of charge SC0767610005 in full (1 page) |
19 October 2016 | Satisfaction of charge SC0767610005 in full (1 page) |
19 October 2016 | Satisfaction of charge SC0767610006 in full (1 page) |
19 October 2016 | Satisfaction of charge SC0767610007 in full (1 page) |
19 October 2016 | Satisfaction of charge SC0767610006 in full (1 page) |
19 October 2016 | Satisfaction of charge SC0767610007 in full (1 page) |
1 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
6 June 2016 | Satisfaction of charge 4 in full (1 page) |
6 June 2016 | Satisfaction of charge 3 in full (1 page) |
6 June 2016 | Satisfaction of charge 4 in full (1 page) |
6 June 2016 | Satisfaction of charge 3 in full (1 page) |
2 June 2016 | Registration of charge SC0767610007, created on 17 May 2016 (35 pages) |
2 June 2016 | Registration of charge SC0767610007, created on 17 May 2016 (35 pages) |
1 June 2016 | Registration of charge SC0767610005, created on 17 May 2016 (58 pages) |
1 June 2016 | Registration of charge SC0767610006, created on 17 May 2016 (79 pages) |
1 June 2016 | Registration of charge SC0767610006, created on 17 May 2016 (79 pages) |
1 June 2016 | Registration of charge SC0767610005, created on 17 May 2016 (58 pages) |
28 April 2016 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 14 April 2016 (2 pages) |
28 April 2016 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 14 April 2016 (2 pages) |
28 April 2016 | Termination of appointment of Anh Truong as a secretary on 14 April 2016 (1 page) |
28 April 2016 | Termination of appointment of Anh Truong as a secretary on 14 April 2016 (1 page) |
26 April 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 14 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Gordon Robert Mckie as a director on 1 March 2016 (1 page) |
26 April 2016 | Appointment of Mr Panayot Kostadinov Vasilev as a director on 14 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Gordon Robert Mckie as a director on 1 March 2016 (1 page) |
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 June 2015 | Appointment of Mr James Robert Lock as a director on 23 February 2015 (2 pages) |
8 June 2015 | Appointment of Mr James Robert Lock as a director on 23 February 2015 (2 pages) |
8 June 2015 | Termination of appointment of Michael John Pegler as a director on 23 February 2015 (1 page) |
8 June 2015 | Termination of appointment of Michael John Pegler as a director on 23 February 2015 (1 page) |
5 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
29 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
24 April 2014 | Termination of appointment of Tracy Jones as a secretary (1 page) |
24 April 2014 | Termination of appointment of Tracy Jones as a secretary (1 page) |
24 April 2014 | Appointment of Ms Anh Truong as a secretary (2 pages) |
24 April 2014 | Appointment of Ms Anh Truong as a secretary (2 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
19 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Secretary's details changed for Mrs Tracy Alexandra Jones on 1 January 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Mrs Tracy Alexandra Jones on 1 January 2013 (2 pages) |
13 May 2013 | Secretary's details changed for Mrs Tracy Alexandra Jones on 1 January 2013 (2 pages) |
13 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Secretary's details changed for Tracy Everson-Davis on 31 December 2012 (1 page) |
31 December 2012 | Secretary's details changed for Tracy Everson-Davis on 31 December 2012 (1 page) |
5 September 2012 | Termination of appointment of Patrick Fox as a secretary (2 pages) |
5 September 2012 | Termination of appointment of Patrick Fox as a secretary (2 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (8 pages) |
29 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (8 pages) |
24 August 2012 | Appointment of Mr Guy Lukin Rudd as a director (3 pages) |
24 August 2012 | Appointment of Mr Guy Lukin Rudd as a director (3 pages) |
21 August 2012 | Appointment of Tracy Everson-Davis as a secretary (3 pages) |
21 August 2012 | Appointment of Tracy Everson-Davis as a secretary (3 pages) |
8 August 2012 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA Scotland on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA Scotland on 8 August 2012 (2 pages) |
8 August 2012 | Registered office address changed from 7 Melville Crescent Edinburgh EH3 7JA Scotland on 8 August 2012 (2 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
3 August 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
1 August 2012 | Termination of appointment of Patrick Fox as a director (2 pages) |
1 August 2012 | Appointment of Mr Gordon Robert Mckie as a director (3 pages) |
1 August 2012 | Appointment of Mr Gordon Robert Mckie as a director (3 pages) |
1 August 2012 | Termination of appointment of Patrick Fox as a director (2 pages) |
1 August 2012 | Appointment of Mr Michael John Pegler as a director (3 pages) |
1 August 2012 | Appointment of Mr Michael John Pegler as a director (3 pages) |
1 August 2012 | Termination of appointment of Gregory Hartman as a director (2 pages) |
1 August 2012 | Termination of appointment of Gregory Hartman as a director (2 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
31 July 2012 | Particulars of a mortgage or charge / charge no: 4 (31 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
17 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (16 pages) |
4 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 April 2011 (16 pages) |
4 November 2011 | Resolutions
|
4 November 2011 | Resolutions
|
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders
|
13 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders
|
26 January 2011 | Registered office address changed from 76 George Street Edinburgh EH2 3BU on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 76 George Street Edinburgh EH2 3BU on 26 January 2011 (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of Jonathan Paul as a director (1 page) |
6 July 2010 | Director's details changed for Patrick Kenny Fox on 1 December 2009 (2 pages) |
6 July 2010 | Appointment of Mr Gregory J Hartman as a director (2 pages) |
6 July 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Termination of appointment of Jonathan Paul as a director (1 page) |
6 July 2010 | Director's details changed for Patrick Kenny Fox on 1 December 2009 (2 pages) |
6 July 2010 | Appointment of Mr Gregory J Hartman as a director (2 pages) |
6 July 2010 | Director's details changed for Patrick Kenny Fox on 1 December 2009 (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 June 2009 | Return made up to 10/04/09; full list of members (3 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
11 August 2008 | Return made up to 10/04/08; no change of members (7 pages) |
11 August 2008 | Return made up to 10/04/08; no change of members (7 pages) |
27 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
27 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
5 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
6 February 2007 | Partic of mort/charge * (8 pages) |
6 February 2007 | Partic of mort/charge * (8 pages) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | New director appointed (2 pages) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | Director resigned (1 page) |
6 December 2006 | New secretary appointed;new director appointed (2 pages) |
6 December 2006 | Secretary resigned;director resigned (1 page) |
6 December 2006 | New secretary appointed;new director appointed (2 pages) |
9 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
9 November 2006 | Accounts made up to 31 December 2005 (15 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
14 February 2006 | Auditor's resignation (1 page) |
14 February 2006 | Auditor's resignation (1 page) |
7 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
7 November 2005 | Accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
28 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
28 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Accounts made up to 31 December 2003 (13 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 191 west george street glasgow G2 2LB (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 191 west george street glasgow G2 2LB (1 page) |
5 July 2004 | Return made up to 10/04/04; full list of members (7 pages) |
5 July 2004 | Return made up to 10/04/04; full list of members (7 pages) |
15 October 2003 | Accounts made up to 31 December 2001 (11 pages) |
15 October 2003 | Accounts made up to 31 December 2001 (11 pages) |
15 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
4 July 2003 | Return made up to 10/04/03; full list of members (7 pages) |
4 July 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 August 2002 | Return made up to 10/04/02; full list of members (7 pages) |
29 August 2002 | Return made up to 10/04/02; full list of members (7 pages) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | Secretary resigned (1 page) |
20 December 2001 | Return made up to 10/04/01; full list of members (7 pages) |
20 December 2001 | Return made up to 10/04/01; full list of members (7 pages) |
5 December 2001 | Accounting reference date extended from 15/11/01 to 31/12/01 (1 page) |
5 December 2001 | Accounting reference date extended from 15/11/01 to 31/12/01 (1 page) |
22 November 2001 | Accounts made up to 15 November 2000 (8 pages) |
22 November 2001 | Accounts made up to 15 November 2000 (8 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Auditor's resignation (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Registered office changed on 20/02/01 from: standard life house 30 lothian road edinburgh EH1 2DH (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Auditor's resignation (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Resolutions
|
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | New secretary appointed (2 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: standard life house 30 lothian road edinburgh EH1 2DH (1 page) |
19 February 2001 | Partic of mort/charge * (8 pages) |
19 February 2001 | Partic of mort/charge * (8 pages) |
6 May 2000 | Accounts made up to 15 November 1999 (8 pages) |
6 May 2000 | Accounts made up to 15 November 1999 (8 pages) |
6 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
6 May 2000 | Return made up to 10/04/00; full list of members (7 pages) |
7 May 1999 | Return made up to 10/04/99; full list of members
|
7 May 1999 | Accounts made up to 15 November 1998 (8 pages) |
7 May 1999 | Accounts made up to 15 November 1998 (8 pages) |
7 May 1999 | Return made up to 10/04/99; full list of members
|
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
8 May 1998 | Accounts made up to 15 November 1997 (8 pages) |
8 May 1998 | Return made up to 10/04/98; full list of members (10 pages) |
8 May 1998 | Accounts made up to 15 November 1997 (8 pages) |
8 May 1997 | Return made up to 10/04/97; full list of members (10 pages) |
8 May 1997 | Accounts made up to 15 November 1996 (10 pages) |
8 May 1997 | Return made up to 10/04/97; full list of members (10 pages) |
8 May 1997 | Accounts made up to 15 November 1996 (10 pages) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: 3 george street edinburgh EH2 2XZ (1 page) |
5 June 1996 | Accounts made up to 15 November 1995 (10 pages) |
5 June 1996 | Return made up to 10/04/96; full list of members (10 pages) |
5 June 1996 | Return made up to 10/04/96; full list of members (10 pages) |
5 June 1996 | Accounts made up to 15 November 1995 (10 pages) |
6 March 1996 | Resolutions
|
6 March 1996 | Resolutions
|
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
22 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
9 January 1996 | Resolutions
|
9 January 1996 | Resolutions
|
16 May 1995 | Accounts made up to 15 November 1994 (10 pages) |
16 May 1995 | Accounts made up to 15 November 1994 (10 pages) |
16 May 1995 | Return made up to 10/04/95; no change of members (8 pages) |
16 May 1995 | Return made up to 10/04/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
12 May 1994 | Return made up to 10/04/94; full list of members (10 pages) |
12 May 1994 | Return made up to 10/04/94; full list of members (10 pages) |
29 April 1993 | Return made up to 10/04/93; no change of members (8 pages) |
29 April 1993 | Return made up to 10/04/93; no change of members (8 pages) |
29 April 1992 | Return made up to 10/04/92; full list of members (10 pages) |
29 April 1992 | Return made up to 10/04/92; full list of members (10 pages) |
31 May 1991 | Return made up to 09/04/91; no change of members (10 pages) |
31 May 1991 | Return made up to 09/04/91; no change of members (10 pages) |
8 August 1990 | Return made up to 10/04/90; full list of members (11 pages) |
8 August 1990 | Return made up to 10/04/90; full list of members (11 pages) |
25 May 1989 | Return made up to 11/04/89; full list of members (9 pages) |
25 May 1989 | Return made up to 11/04/89; full list of members (9 pages) |
1 July 1988 | Return made up to 05/04/88; full list of members (9 pages) |
1 July 1988 | Return made up to 05/04/88; full list of members (9 pages) |
2 July 1987 | Return made up to 07/04/87; full list of members (9 pages) |
2 July 1987 | Return made up to 07/04/87; full list of members (9 pages) |
6 January 1987 | Return made up to 08/04/86; full list of members (10 pages) |
6 January 1987 | Return made up to 08/04/86; full list of members (10 pages) |
24 August 1984 | Annual return made up to 27/03/84 (7 pages) |
24 August 1984 | Annual return made up to 27/03/84 (7 pages) |
14 July 1983 | Annual return made up to 22/03/83 (7 pages) |
14 July 1983 | Annual return made up to 22/03/83 (7 pages) |
20 June 1983 | Annual return made up to 26/03/85 (7 pages) |
20 June 1983 | Annual return made up to 26/03/85 (7 pages) |
25 November 1981 | Certificate of incorporation (1 page) |
25 November 1981 | Incorporation (29 pages) |
25 November 1981 | Incorporation (29 pages) |
25 November 1981 | Certificate of incorporation (1 page) |