Edinburgh
Midlothian
EH2 4DF
Scotland
Director Name | Mr Jordan Keith Simpson |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2018(30 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Alan Graham Martin |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1988(3 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 September 1995) |
Role | Company Director |
Correspondence Address | 12 Walpole Gardens Strawberry Hill Twickenham Middlesex TW2 5SJ |
Director Name | Michael John Barron |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1988(3 months, 3 weeks after company formation) |
Appointment Duration | 27 years, 1 month (resigned 26 April 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Canonbury Square Islington London N1 2AU |
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2015(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 29 April 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(2 years, 1 month after company formation) |
Appointment Duration | 30 years, 10 months (resigned 29 October 2020) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alastair Ronald Dickson 50.00% Ordinary |
---|---|
1 at £1 | Martin Mcnair 50.00% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 December 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2023 (2 months, 4 weeks from now) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
---|---|
26 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 May 2015 | Appointment of Martin James Mcnair as a director on 26 April 2015 (2 pages) |
20 May 2015 | Termination of appointment of Michael John Barron as a director on 26 April 2015 (1 page) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
8 September 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
25 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
14 January 2010 | Secretary's details changed for Dm Company Services Limited on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
15 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 April 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members
|
22 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 January 2004 | Return made up to 31/12/03; full list of members
|
13 October 2003 | Registered office changed on 13/10/03 from: 11 walker street edinburgh EH3 7NE (1 page) |
26 April 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
7 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 April 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 July 2001 | Director's particulars changed (1 page) |
27 June 2001 | Director's particulars changed (1 page) |
4 May 2001 | Accounts for a small company made up to 31 March 2001 (4 pages) |
12 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 May 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
14 April 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
31 May 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
16 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (8 pages) |