Edinburgh
EH1 3BJ
Scotland
Secretary Name | Mr David George Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ Scotland |
Director Name | Mr Antony James Woodcock |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ Scotland |
Director Name | Mr Daniel Louis Woodcock |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ Scotland |
Director Name | Neil Gillies Cunningham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Secretary Name | Neil Gillies Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | 152 Bath Street Glasgow Strathclyde G2 4TB Scotland |
Director Name | Mr Louis Peter Woodcock |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1997(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (resigned 09 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Brand Street Glasgow G51 1DG Scotland |
Registered Address | Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
44.9k at £1 | David G. Thompson 37.43% Ordinary |
---|---|
44.9k at £1 | Executors Of Estate Of Louis P. Woodcock 37.43% Ordinary |
30.2k at £0.5 | David G. Thompson 12.57% Ordinary A |
30.2k at £0.5 | Executors Of Estate Of Louis P. Woodcock 12.57% Ordinary A |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
3 September 1997 | Delivered on: 16 September 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
19 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
24 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
3 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
28 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
24 February 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
23 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 April 2018 | Register inspection address has been changed from Regus Offices 20-23 Woodside Place Glasgow G3 7QL Scotland to 11 Somerset Place Somerset Place Glasgow G3 7JT (1 page) |
20 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
19 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Register inspection address has been changed from C/O Bdl 40 Brand Street Glasgow G51 1DG United Kingdom to Regus Offices 20-23 Woodside Place Glasgow G3 7QL (1 page) |
5 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Register inspection address has been changed from C/O Bdl 40 Brand Street Glasgow G51 1DG United Kingdom to Regus Offices 20-23 Woodside Place Glasgow G3 7QL (1 page) |
19 January 2016 | Registered office address changed from 40 Brand Street Glasgow G51 1DG to Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 40 Brand Street Glasgow G51 1DG to Parliament House Hotel 15 Calton Hill Edinburgh EH1 3BJ on 19 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 December 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
17 December 2012 | Appointment of Mr Antony James Woodcock as a director (2 pages) |
17 December 2012 | Appointment of Mr Antony James Woodcock as a director (2 pages) |
17 December 2012 | Termination of appointment of Louis Woodcock as a director (1 page) |
17 December 2012 | Appointment of Mr Daniel Louis Woodcock as a director (2 pages) |
17 December 2012 | Appointment of Mr Daniel Louis Woodcock as a director (2 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Secretary's details changed for Mr David George Thompson on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr David George Thompson on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Louis Peter Woodcock on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Louis Peter Woodcock on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David George Thompson on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Secretary's details changed for Mr David George Thompson on 16 April 2012 (1 page) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
12 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Register inspection address has been changed (1 page) |
20 April 2010 | Register inspection address has been changed (1 page) |
28 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
28 September 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
9 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
6 August 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 10/04/08; full list of members (4 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: clyde house 209 govan road glasgow G51 1HJ (1 page) |
25 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
25 June 2007 | Return made up to 10/04/07; full list of members (7 pages) |
25 June 2007 | Ad 23/10/06--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
25 June 2007 | Ad 23/10/06--------- £ si 20000@1=20000 £ ic 100000/120000 (2 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 January 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 October 2006 | Company name changed parliament house hotel LIMITED\certificate issued on 18/10/06 (2 pages) |
18 October 2006 | Company name changed parliament house hotel LIMITED\certificate issued on 18/10/06 (2 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
19 April 2006 | Return made up to 10/04/06; full list of members (3 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
23 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
5 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
5 April 2005 | Return made up to 10/04/05; full list of members (7 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Resolutions
|
12 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
16 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
14 April 2003 | Return made up to 10/04/03; full list of members (7 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
9 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
9 April 2002 | Return made up to 10/04/02; full list of members (6 pages) |
7 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 March 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
25 September 2001 | £ ic 198000/100000 31/08/01 £ sr 98000@1=98000 (1 page) |
25 September 2001 | £ ic 198000/100000 31/08/01 £ sr 98000@1=98000 (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Company name changed ahl holdings LIMITED\certificate issued on 12/09/01 (3 pages) |
12 September 2001 | Company name changed ahl holdings LIMITED\certificate issued on 12/09/01 (3 pages) |
12 September 2001 | Resolutions
|
18 April 2001 | Return made up to 10/04/01; full list of members
|
18 April 2001 | Return made up to 10/04/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 132 queens drive queens park glasgow (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 132 queens drive queens park glasgow (1 page) |
12 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
12 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
7 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
7 April 1999 | Return made up to 10/04/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
16 September 1997 | Partic of mort/charge * (6 pages) |
16 September 1997 | Partic of mort/charge * (6 pages) |
26 August 1997 | Company name changed macrocom (406) LIMITED\certificate issued on 27/08/97 (2 pages) |
26 August 1997 | Company name changed macrocom (406) LIMITED\certificate issued on 27/08/97 (2 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
30 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
30 July 1997 | Memorandum and Articles of Association (43 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Registered office changed on 30/07/97 from: 152 bath street glasgow G2 4TB (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Nc inc already adjusted 25/06/97 (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
30 July 1997 | Registered office changed on 30/07/97 from: 152 bath street glasgow G2 4TB (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Nc inc already adjusted 25/06/97 (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | New director appointed (2 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Secretary resigned;director resigned (1 page) |
30 July 1997 | Memorandum and Articles of Association (43 pages) |
30 July 1997 | S-div conve 25/06/97 (1 page) |
30 July 1997 | New secretary appointed;new director appointed (2 pages) |
30 July 1997 | S-div conve 25/06/97 (1 page) |
30 July 1997 | Resolutions
|
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Resolutions
|
10 April 1997 | Incorporation (29 pages) |
10 April 1997 | Incorporation (29 pages) |