Edinburgh
EH3 9DQ
Scotland
Director Name | Ms Elisabeth Mathilde Nathalie Emmanuelle Renard |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 October 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Leopold Maurice Jean Guy Renard |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 October 2019(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2010(17 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | James Russell Lang |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3f Melbourne Court Braid Park Drive Giffnock Glasgow |
Director Name | James Allan Millar |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Laggan House Campsie Dene Road Blanefield Glasgow |
Director Name | Jocelyn Judith Touitou |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 January 2009(15 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 October 2013) |
Role | Realty Owner |
Country of Residence | Indonesia |
Correspondence Address | Villa Arte No. 13 Kuta Cg Bima Seminyak Kuta Bali 08361 |
Director Name | Mrs Julia De Bierre |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2013(20 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Director Name | Doughty Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(2 months, 1 week after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 March 2011) |
Correspondence Address | 5-7 St Helens Place London EC3A 6AU |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2004) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1999(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2010) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2004(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 June 2004) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2017(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 February 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Registered Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Julia De Bierre 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
30 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
15 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
17 June 2021 | Confirmation statement made on 1 June 2021 with updates (4 pages) |
9 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 December 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
1 December 2020 | Registered office address changed from , 4th Floor 115 George Street, Edinburgh, EH2 4JN, United Kingdom to 27 Lauriston Street Edinburgh EH3 9DQ on 1 December 2020 (1 page) |
3 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2020 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 18 February 2020 (1 page) |
13 November 2019 | Notification of Leopold Maurice Jean Guy Renard as a person with significant control on 18 October 2019 (2 pages) |
7 November 2019 | Notification of Anne-Christine Jeanne Marie Renard as a person with significant control on 18 October 2019 (2 pages) |
1 November 2019 | Appointment of Ms Anne-Christine Jeanne Marie Renard as a director on 18 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Julia De Bierre as a director on 18 October 2019 (1 page) |
1 November 2019 | Cessation of Julia De Bierre as a person with significant control on 18 October 2019 (3 pages) |
1 November 2019 | Appointment of Ms Elisabeth Mathilde Nathalie Emmanuelle Renard as a director on 18 October 2019 (2 pages) |
1 November 2019 | Appointment of Mr Leopold Maurice Jean Guy Renard as a director on 18 October 2019 (2 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
11 July 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
25 June 2018 | Termination of appointment of a secretary (1 page) |
25 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
15 May 2018 | Notification of Julia De Bierre as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Withdrawal of a person with significant control statement on 5 April 2018 (2 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
14 August 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
28 July 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 28 July 2017 (2 pages) |
28 July 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 28 July 2017 (2 pages) |
28 July 2017 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 4th Floor 115 George Street Edinburgh EH2 4JN on 28 July 2017 (1 page) |
28 July 2017 | Registered office address changed from , 1 Rutland Court, Edinburgh, Midlothian, EH3 8EY to 27 Lauriston Street Edinburgh EH3 9DQ on 28 July 2017 (1 page) |
28 July 2017 | Termination of appointment of a secretary (1 page) |
28 July 2017 | Termination of appointment of a secretary (1 page) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 May 2016 | Director's details changed for Mrs Julia De Bierre on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mrs Julia De Bierre on 10 May 2016 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 January 2014 | Termination of appointment of Jocelyn Touitou as a director (2 pages) |
17 January 2014 | Appointment of Julia De Bierre as a director (3 pages) |
17 January 2014 | Appointment of Julia De Bierre as a director (3 pages) |
17 January 2014 | Termination of appointment of Jocelyn Touitou as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Termination of appointment of Doughty Nominees Limited as a director (2 pages) |
4 March 2011 | Termination of appointment of Doughty Nominees Limited as a director (2 pages) |
3 March 2011 | Appointment of As Company Services Limited as a secretary (3 pages) |
3 March 2011 | Appointment of As Company Services Limited as a secretary (3 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 February 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Brodies Secretarial Services Limited as a secretary (2 pages) |
4 February 2011 | Registered office address changed from , 15 Atholl Crescent, Edinburgh, Midlothian, EH3 8HA on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA on 4 February 2011 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 01/06/09; full list of members (3 pages) |
27 May 2009 | Director appointed jocelyn judith touitou (2 pages) |
27 May 2009 | Director appointed jocelyn judith touitou (2 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 01/06/08; full list of members (3 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 01/06/07; full list of members (2 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 December 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 June 2005 | Return made up to 01/06/05; full list of members
|
21 June 2005 | Return made up to 01/06/05; full list of members
|
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Return made up to 01/06/04; no change of members (4 pages) |
15 June 2004 | Return made up to 01/06/04; no change of members (4 pages) |
15 June 2004 | New secretary appointed (2 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
18 February 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
4 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
4 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
5 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
5 June 2001 | Return made up to 01/06/01; full list of members (6 pages) |
16 January 2001 | Full accounts made up to 31 December 2000 (4 pages) |
16 January 2001 | Full accounts made up to 31 December 2000 (4 pages) |
5 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
5 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
2 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Secretary resigned (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 22 ainslie place, edinburgh, EH3 6AJ (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | New secretary appointed (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 22 ainslie place edinburgh EH3 6AJ (1 page) |
11 August 1999 | Secretary resigned (2 pages) |
11 August 1999 | New secretary appointed (1 page) |
3 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 June 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
3 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
3 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
3 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
21 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
21 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
1 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
1 July 1996 | Return made up to 01/06/96; no change of members (4 pages) |
10 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 August 1995 | Resolutions
|
10 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
10 August 1995 | Return made up to 01/06/95; no change of members (4 pages) |
10 August 1995 | Return made up to 01/06/95; no change of members (4 pages) |
10 August 1995 | Resolutions
|
13 August 1993 | Company name changed mitreshelf 166 LIMITED\certificate issued on 16/08/93 (2 pages) |
13 August 1993 | Company name changed mitreshelf 166 LIMITED\certificate issued on 16/08/93 (2 pages) |
10 August 1993 | Memorandum and Articles of Association (8 pages) |
10 August 1993 | Memorandum and Articles of Association (8 pages) |
1 June 1993 | Incorporation (19 pages) |
1 June 1993 | Incorporation (19 pages) |