Edinburgh
EH2 4JN
Scotland
Director Name | Mr Steven John Cook |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Mr Steven John Cook |
---|---|
Status | Current |
Appointed | 06 August 2020(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Iain Harris Cowie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | Tanglewood South Hill Road Bromley Kent BR2 0RA |
Director Name | Kenneth Reoch |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Manager |
Correspondence Address | 63 Hill Hook Road Four Oaks Sutton Coldfield West Midlands B74 4EE |
Secretary Name | Mr Iain Harris Cowie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 334 Main Road Westerham Kent TN16 2HL |
Director Name | Mr Eric Gilbert Pillinger |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2000(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stacks 15 West Road Berkhamsted Hertfordshire HP4 3HT |
Director Name | Robert James Barham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 February 2007) |
Role | Managing Director |
Correspondence Address | 5 The Monastery Carmelite Drive Southcote Road Reading Berkshire RG30 2SA |
Director Name | Susan Jalowiecki |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Treyarnon Ballinger Road, South Heath Great Missenden Buckinghamshire HP16 9QH |
Director Name | Susan Jalowiecki |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Treyarnon Ballinger Road, South Heath Great Missenden Buckinghamshire HP16 9QH |
Director Name | Mr Iain Harris Cowie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2009(12 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 November 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 334 Main Road Westerham Kent TN16 2HL |
Director Name | Eric Pillinger |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2013(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 West Road Berkhamsted Hertfordshire HP4 3HT |
Secretary Name | Mr Eric Pillinger |
---|---|
Status | Resigned |
Appointed | 18 October 2013(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2016) |
Role | Company Director |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Jesse Guy Watts |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(19 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Jonathan Simon Hardy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mrs Jane Elizabeth Brewin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(21 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 August 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Draefern House Dunston Road Chesterfield S41 8NL |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 4th Floor, 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
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 | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 4 days from now) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
5 April 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
10 March 2023 | Appointment of Mr Iain John Pickering as a secretary on 1 March 2023 (2 pages) |
10 March 2023 | Termination of appointment of Steven John Cook as a director on 1 March 2023 (1 page) |
10 March 2023 | Termination of appointment of Steven John Cook as a secretary on 1 March 2023 (1 page) |
10 March 2023 | Appointment of Mr Iain John Pickering as a director on 1 March 2023 (2 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
31 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 August 2020 | Termination of appointment of Jane Elizabeth Brewin as a director on 6 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Steven John Cook as a director on 6 August 2020 (2 pages) |
6 August 2020 | Appointment of Mr Steven John Cook as a secretary on 6 August 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 October 2019 | Appointment of Mr James Peter O' Brien as a director on 18 October 2019 (2 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 April 2018 | Appointment of Mrs Jane Elizabeth Brewin as a director on 5 April 2018 (2 pages) |
9 April 2018 | Termination of appointment of Jonathan Simon Hardy as a director on 5 April 2018 (1 page) |
9 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 March 2017 | Termination of appointment of Jesse Guy Watts as a director on 27 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Termination of appointment of Jesse Guy Watts as a director on 27 March 2017 (1 page) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 August 2016 | Appointment of Mr Jesse Guy Watts as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Jonathan Simon Hardy as a director on 11 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Jesse Guy Watts as a director on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Eric Pillinger as a director on 11 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Eric Pillinger as a secretary on 11 August 2016 (1 page) |
24 August 2016 | Termination of appointment of Eric Pillinger as a director on 11 August 2016 (1 page) |
24 August 2016 | Appointment of Mr Jonathan Simon Hardy as a director on 11 August 2016 (2 pages) |
24 August 2016 | Termination of appointment of Eric Pillinger as a secretary on 11 August 2016 (1 page) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
3 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland on 3 April 2014 (1 page) |
3 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Registered office address changed from 4Th Floor, 115 George Street Edinburgh EH2 4JN Scotland on 3 April 2014 (1 page) |
6 January 2014 | Appointment of Mr Eric Pillinger as a secretary (2 pages) |
6 January 2014 | Appointment of Mr Eric Pillinger as a secretary (2 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
31 January 2013 | Appointment of Eric Pillinger as a director (2 pages) |
31 January 2013 | Termination of appointment of Susan Jalowiecki as a director (1 page) |
31 January 2013 | Appointment of Eric Pillinger as a director (2 pages) |
31 January 2013 | Termination of appointment of Susan Jalowiecki as a director (1 page) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
12 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Termination of appointment of Iain Cowie as a secretary (1 page) |
1 December 2011 | Termination of appointment of Iain Cowie as a director (1 page) |
1 December 2011 | Termination of appointment of Iain Cowie as a director (1 page) |
1 December 2011 | Termination of appointment of Iain Cowie as a secretary (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Appointment of Susan Jalowiecki as a director (2 pages) |
11 April 2011 | Appointment of Susan Jalowiecki as a director (2 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
6 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 April 2009 | Appointment terminated director susan jalowiecki (1 page) |
23 April 2009 | Director appointed iain cowie (1 page) |
23 April 2009 | Appointment terminated director susan jalowiecki (1 page) |
23 April 2009 | Director appointed iain cowie (1 page) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
1 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
3 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
28 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
20 March 2007 | New director appointed (2 pages) |
20 March 2007 | New director appointed (2 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
2 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 June 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
18 April 2006 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
5 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
28 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
28 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
3 November 2003 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
31 March 2003 | Return made up to 27/03/03; full list of members (7 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
17 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
29 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 27/03/01; full list of members (6 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
8 September 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
24 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 27/03/00; full list of members (6 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
26 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
26 March 1999 | Return made up to 27/03/99; no change of members (4 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
8 January 1999 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
1 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
1 April 1998 | Return made up to 27/03/98; full list of members (6 pages) |
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
1 April 1998 | Resolutions
|
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (16 pages) |
27 March 1997 | Incorporation (16 pages) |