Eskbank
Midlothian
EH22 3DR
Scotland
Director Name | Mr Graham Brennan Stuart |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2017(25 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Heather Elizabeth Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Tamara Martine Howe |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Camilla Rachel Lewis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Fatima Salaria |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mrs Jeanette Soleta Louise Merle Rogan |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Television And Film Producer |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Patrick Jonathan Holland |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Television Executive |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Daniel Horan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2021(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Roger John Bolton |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Television Production |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Little Gaddesden Berkhamsted Hertfordshire HP4 1PL |
Director Name | Mr Alexander Graham |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Stanhope Gardens Highgate London N6 5TT |
Director Name | Angus John MacDonald |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Great Western Terrace Glasgow G12 0UP Scotland |
Director Name | Jane Kathryn Mills |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Film Maker |
Correspondence Address | 121 Vincent Road Sheffield S7 1BY |
Director Name | Jonathan Leslie Powell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | TV Executive |
Correspondence Address | 139 Randolph Avenue Maida Vale London W9 1DN |
Secretary Name | Jane Kathryn Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 121 Vincent Road Sheffield S7 1BY |
Secretary Name | Ms Jane Marianna Root |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1999) |
Role | Television Exec. |
Correspondence Address | 54 Gloucester Drive London N4 2LN |
Director Name | Lisbeth Howell |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 2001) |
Role | Journalist |
Correspondence Address | 2 Riverview Gardens Twickenham TW1 4RT |
Director Name | Mr Stuart Cosgrove |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 2001) |
Role | Television Executive |
Country of Residence | Scotland |
Correspondence Address | 9 Clayton Terrace Dennistoun Glasgow G31 2JA Scotland |
Director Name | William Robert Miller |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1999(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 24 August 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36f Warrington Crescent London W9 1EL |
Secretary Name | William Robert Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 79 Lauderdale Mansions Lauderdale Road London W9 1LX |
Director Name | Dawn Airey |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 25 August 2006) |
Role | TV Executive |
Correspondence Address | Flat 23 Prebend Mansions Chiswick High Road London W4 2LU |
Director Name | Ms Karen Veronica Brown |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 November 2002) |
Role | TV Executive |
Country of Residence | England |
Correspondence Address | 164 Haverstock Hill London NW3 2AT |
Director Name | Mr James Richard Baker |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(9 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 27 September 2016) |
Role | TV Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kempson Road London SW6 4PX |
Director Name | Mr Timothy Hincks |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2007(15 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 August 2010) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Priory Road Kew London Surrey TW9 3DF |
Director Name | Mr Murray Boland |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 August 2007(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2010) |
Role | TV Production |
Country of Residence | England |
Correspondence Address | 157 Purves Road London NW10 5TH |
Director Name | Dr Alexandra Rose Mahon |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2008(16 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | W9 |
Director Name | Ms Elaine Anne Bedell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2010(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 August 2014) |
Role | TV Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Peter Scott Barron |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 07 December 2017) |
Role | Communications-Google |
Country of Residence | United Kingdom |
Correspondence Address | 11 Albany Street London NW1 4DX |
Director Name | Mr Alan Clements |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 September 2020) |
Role | Director Of Content Stv |
Country of Residence | United Kingdom |
Correspondence Address | Stv Pacific Quay Glasgow G51 1PQ Scotland |
Director Name | Ms Charlotte Alexandra Moore |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2014(22 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Angela Jain |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2014(22 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Adam Nicholas Robert Barker |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(25 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 December 2020) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Susan Jan Johnston |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2018(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 January 2020) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Ms Jane Helen Millichip |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 24 October 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Sunil Ramanbhai Patel |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2020(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Website | www.geitf.co.uk |
---|---|
Telephone | 020 72789515 |
Telephone region | London |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £7,733 |
Cash | £82,956 |
Current Liabilities | £145,347 |
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 | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
7 June 1993 | Delivered on: 18 June 1993 Satisfied on: 31 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
---|
6 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
23 May 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
11 May 2023 | Termination of appointment of Graham Brennan Stuart as a director on 26 April 2023 (1 page) |
25 January 2023 | Termination of appointment of Victoria Jane Turton as a director on 8 December 2022 (1 page) |
6 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
2 November 2022 | Termination of appointment of Jane Helen Millichip as a director on 24 October 2022 (1 page) |
22 July 2022 | Termination of appointment of Sunil Ramanbhai Patel as a director on 15 July 2022 (1 page) |
25 May 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
19 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
7 June 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
3 June 2021 | Appointment of Daniel Horan as a director on 28 April 2021 (2 pages) |
28 April 2021 | Appointment of Mr Patrick Jonathan Holland as a director on 17 December 2020 (2 pages) |
1 March 2021 | Termination of appointment of Joanna Elizabeth Street as a director on 17 December 2020 (1 page) |
24 February 2021 | Appointment of Mrs Jeanette Soleta Louise Merle Rogan as a director on 17 December 2020 (2 pages) |
23 February 2021 | Appointment of Joanna Elizabeth Street as a director on 17 December 2020 (2 pages) |
23 February 2021 | Appointment of Sunil Ramanbhai Patel as a director on 18 December 2020 (2 pages) |
18 February 2021 | Termination of appointment of Angela Jain as a director on 8 December 2020 (1 page) |
18 February 2021 | Termination of appointment of Charlotte Alexandra Moore as a director on 16 December 2020 (1 page) |
18 February 2021 | Termination of appointment of Adam Nicholas Robert Barker as a director on 16 December 2020 (1 page) |
31 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
19 October 2020 | Termination of appointment of Christopher Thomas Shaw as a director on 14 October 2020 (1 page) |
12 October 2020 | Appointment of Fatima Salaria as a director on 5 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Peter Andrew Salmon as a director on 12 October 2020 (1 page) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
23 September 2020 | Termination of appointment of Alan Clements as a director on 1 September 2020 (1 page) |
16 February 2020 | Termination of appointment of Susan Jan Johnston as a director on 30 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
13 June 2019 | Appointment of Ms Tamara Martine Howe as a director on 2 May 2019 (2 pages) |
13 June 2019 | Appointment of Camilla Rachel Lewis as a director on 2 May 2019 (2 pages) |
13 June 2019 | Appointment of Ms Heather Elizabeth Jones as a director on 2 May 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
14 January 2019 | Appointment of Jane Helen Millichip as a director on 19 December 2018 (2 pages) |
14 January 2019 | Appointment of Mrs Susan Jan Johnston as a director on 29 November 2018 (2 pages) |
28 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
4 March 2018 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to 9 Ainslie Place Edinburgh EH3 6AT on 4 March 2018 (1 page) |
9 January 2018 | Termination of appointment of Peter Scott Barron as a director on 7 December 2017 (1 page) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
9 January 2018 | Termination of appointment of Peter Scott Barron as a director on 7 December 2017 (1 page) |
9 January 2018 | Termination of appointment of Alexandra Rose Mahon as a director on 31 August 2017 (1 page) |
9 January 2018 | Termination of appointment of Alexandra Rose Mahon as a director on 31 August 2017 (1 page) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
8 November 2017 | Appointment of Mrs Victoria Jane Turton as a director on 8 November 2017 (2 pages) |
8 November 2017 | Appointment of Mrs Victoria Jane Turton as a director on 8 November 2017 (2 pages) |
23 October 2017 | Appointment of Graham Brennan Stuart as a director on 26 April 2017 (2 pages) |
23 October 2017 | Appointment of Adam Nicholas Robert Barker as a director on 12 October 2017 (2 pages) |
23 October 2017 | Appointment of Graham Brennan Stuart as a director on 26 April 2017 (2 pages) |
23 October 2017 | Appointment of Adam Nicholas Robert Barker as a director on 12 October 2017 (2 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
7 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
29 December 2016 | Appointment of Mr Peter Andrew Salmon as a director on 10 November 2016 (2 pages) |
29 December 2016 | Appointment of Mr Peter Andrew Salmon as a director on 10 November 2016 (2 pages) |
29 September 2016 | Termination of appointment of James Richard Baker as a director on 27 September 2016 (1 page) |
29 September 2016 | Termination of appointment of James Richard Baker as a director on 27 September 2016 (1 page) |
9 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
9 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
11 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
1 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
19 February 2015 | Register inspection address has been changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH (1 page) |
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Register(s) moved to registered office address Exchange Tower 19 Canning Street Edinburgh EH3 8EH (1 page) |
19 February 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 February 2015 (1 page) |
19 February 2015 | Register inspection address has been changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH (1 page) |
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Register(s) moved to registered office address Exchange Tower 19 Canning Street Edinburgh EH3 8EH (1 page) |
19 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
18 February 2015 | Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014 (1 page) |
18 February 2015 | Termination of appointment of Elaine Anne Bedell as a director on 21 August 2014 (1 page) |
6 February 2015 | Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages) |
6 February 2015 | Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages) |
6 February 2015 | Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages) |
6 February 2015 | Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages) |
6 February 2015 | Appointment of Ms Angela Jain as a director on 3 December 2014 (2 pages) |
6 February 2015 | Appointment of Mrs Charlotte Alexandra Moore as a director on 5 November 2014 (2 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
26 June 2014 | Appointment of Mr Peter Scott Barron as a director (2 pages) |
26 June 2014 | Appointment of Mr Peter Scott Barron as a director (2 pages) |
26 June 2014 | Appointment of Mr Alan Clements as a director (2 pages) |
26 June 2014 | Appointment of Mr Alan Clements as a director (2 pages) |
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page) |
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Register inspection address has been changed from C/O Semple Fraser Llp 80 George Street Edinburgh EH2 3BU Scotland (1 page) |
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
31 October 2013 | Satisfaction of charge 2 in full (4 pages) |
9 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (8 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
22 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Register(s) moved to registered inspection location (1 page) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Register inspection address has been changed (1 page) |
16 January 2012 | Register inspection address has been changed (1 page) |
16 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
30 June 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
1 April 2011 | Termination of appointment of Murray Boland as a director (1 page) |
1 April 2011 | Termination of appointment of Murray Boland as a director (1 page) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
10 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (8 pages) |
23 November 2010 | Termination of appointment of Timothy Hincks as a director (1 page) |
23 November 2010 | Appointment of Ms Elaine Anne Bedell as a director (2 pages) |
23 November 2010 | Termination of appointment of Timothy Hincks as a director (1 page) |
23 November 2010 | Appointment of Ms Elaine Anne Bedell as a director (2 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
22 July 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 February 2010 | Director's details changed for Christopher Shaw on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr. James Baker on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr. James Baker on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Murray Boland on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christopher Shaw on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Christopher Shaw on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Murray Boland on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Murray Boland on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr. James Baker on 1 October 2009 (2 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 February 2009 | Director's change of particulars / murray bolano / 31/12/2008 (1 page) |
16 February 2009 | Director's change of particulars / murray bolano / 31/12/2008 (1 page) |
16 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
16 February 2009 | Return made up to 06/01/09; full list of members
|
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 September 2008 | Director appointed alexandra rose mahon (2 pages) |
19 September 2008 | Director appointed alexandra rose mahon
|
19 September 2008 | Director appointed alexandra rose mahon (2 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 06/01/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
11 October 2007 | New director appointed (2 pages) |
31 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
31 August 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
23 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
23 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
13 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 March 2006 | Return made up to 06/01/06; full list of members (8 pages) |
10 March 2006 | Return made up to 06/01/06; full list of members (8 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 January 2005 | Return made up to 06/01/05; full list of members
|
26 January 2005 | Return made up to 06/01/05; full list of members
|
25 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 August 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 February 2004 | Return made up to 06/01/04; full list of members (8 pages) |
19 February 2004 | Return made up to 06/01/04; full list of members (8 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | New director appointed (2 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
30 January 2003 | Return made up to 06/01/03; full list of members
|
30 January 2003 | Return made up to 06/01/03; full list of members
|
20 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
25 January 2002 | Return made up to 06/01/02; full list of members (7 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Return made up to 06/01/01; full list of members (7 pages) |
26 March 2001 | Return made up to 06/01/01; full list of members (7 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | Director resigned (1 page) |
26 March 2001 | Director resigned (1 page) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
4 April 2000 | Return made up to 06/01/00; full list of members (8 pages) |
4 April 2000 | Return made up to 06/01/00; full list of members (8 pages) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | Director resigned (1 page) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 November 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | Registered office changed on 21/03/99 from: 88 lothian road edinburgh EH3 9BZ (1 page) |
21 March 1999 | New director appointed (2 pages) |
21 March 1999 | Registered office changed on 21/03/99 from: 88 lothian road edinburgh EH3 9BZ (1 page) |
4 March 1999 | Return made up to 06/01/99; no change of members (6 pages) |
4 March 1999 | Return made up to 06/01/99; no change of members (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
29 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 06/01/98; full list of members
|
3 February 1998 | Director resigned (1 page) |
3 February 1998 | Return made up to 06/01/98; full list of members
|
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | Return made up to 06/01/97; no change of members
|
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Return made up to 06/01/97; no change of members
|
18 April 1997 | Secretary resigned;director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | Director resigned (1 page) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
30 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
30 December 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
7 February 1996 | Return made up to 06/01/96; full list of members (8 pages) |
7 February 1996 | Return made up to 06/01/96; full list of members (8 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
25 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 January 1992 | Incorporation (22 pages) |
6 January 1992 | Incorporation (22 pages) |