Edinburgh
EH12 5HD
Scotland
Director Name | Mr James John Lea |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 27 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Mark Thomas Cookson |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(25 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Mark Thomas Cookson |
---|---|
Status | Current |
Appointed | 26 April 2023(25 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Ian Dickson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Enderley 19 Baldernock Road Milngavie Glasgow G62 8DU Scotland |
Director Name | David Flint |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | David Flint |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Director Name | Mr Philip Lea |
---|---|
Date of Birth | July 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 July 2001) |
Role | Consulting Engineer |
Correspondence Address | Calveley Court Calveley Tarporley Cheshire |
Secretary Name | Mr David Warr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr David Warr |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2018(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Peter Matthew Mellor |
---|---|
Status | Resigned |
Appointed | 01 December 2018(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 April 2023) |
Role | Company Director |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Peter Matthew Mellor |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Website | hamlynsoats.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01261 843330 |
Telephone region | Banff |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Morning Foods LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
15 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
---|---|
26 April 2023 | Appointment of Mr Mark Thomas Cookson as a secretary on 26 April 2023 (2 pages) |
26 April 2023 | Appointment of Mr Mark Thomas Cookson as a director on 26 April 2023 (2 pages) |
26 April 2023 | Termination of appointment of Peter Matthew Mellor as a director on 26 April 2023 (1 page) |
26 April 2023 | Termination of appointment of Peter Matthew Mellor as a secretary on 26 April 2023 (1 page) |
17 April 2023 | Accounts for a dormant company made up to 31 July 2022 (6 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 July 2021 (6 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
10 June 2021 | Director's details changed for Mr Peter Matthew Mellor on 10 June 2021 (2 pages) |
19 April 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with updates (4 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
28 June 2019 | Termination of appointment of David Warr as a director on 28 June 2019 (1 page) |
28 June 2019 | Appointment of Mr Peter Matthew Mellor as a director on 28 June 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
28 January 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
8 January 2019 | Director's details changed for Mr John Edward Lea on 29 December 2018 (2 pages) |
8 January 2019 | Director's details changed for Mr James John Lea on 29 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of David Warr as a secretary on 1 December 2018 (1 page) |
12 December 2018 | Appointment of Mr Peter Matthew Mellor as a secretary on 1 December 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 July 2017 (7 pages) |
30 April 2018 | Appointment of Mr David Warr as a director on 28 April 2018 (2 pages) |
30 April 2018 | Appointment of Mr James John Lea as a director on 27 April 2018 (2 pages) |
26 February 2018 | Notification of Morning Foods Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 July 2016 (7 pages) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
18 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
18 April 2016 | Director's details changed for Mr John Edward Lea on 1 April 2016 (2 pages) |
18 April 2016 | Secretary's details changed for Mr David Warr on 1 April 2016 (1 page) |
18 April 2016 | Secretary's details changed for Mr David Warr on 1 April 2016 (1 page) |
12 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
14 July 2014 | Secretary's details changed for Mr David Warr on 1 December 2013 (1 page) |
14 July 2014 | Secretary's details changed for Mr David Warr on 1 December 2013 (1 page) |
14 July 2014 | Secretary's details changed for Mr David Warr on 1 December 2013 (1 page) |
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
30 April 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
23 April 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
10 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
10 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 27 April 2011 (1 page) |
27 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 27 April 2011 (1 page) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
12 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
28 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
28 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
20 May 2009 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 31 July 2007 (5 pages) |
16 May 2008 | Full accounts made up to 31 July 2007 (5 pages) |
12 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
12 July 2007 | Return made up to 29/06/07; no change of members (6 pages) |
16 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
16 May 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
11 July 2006 | Return made up to 29/06/06; full list of members (6 pages) |
16 May 2006 | Full accounts made up to 31 July 2005 (5 pages) |
16 May 2006 | Full accounts made up to 31 July 2005 (5 pages) |
18 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 29/06/05; full list of members (6 pages) |
13 May 2005 | Full accounts made up to 31 July 2004 (5 pages) |
13 May 2005 | Full accounts made up to 31 July 2004 (5 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
19 May 2004 | Full accounts made up to 31 July 2003 (5 pages) |
19 May 2004 | Full accounts made up to 31 July 2003 (5 pages) |
9 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
9 August 2003 | Return made up to 04/07/03; full list of members (6 pages) |
23 April 2003 | Full accounts made up to 31 July 2002 (5 pages) |
23 April 2003 | Full accounts made up to 31 July 2002 (5 pages) |
4 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
4 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
2 May 2002 | Full accounts made up to 31 July 2001 (5 pages) |
2 May 2002 | Full accounts made up to 31 July 2001 (5 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
19 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
19 July 2001 | Return made up to 04/07/01; full list of members (6 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
3 May 2001 | Full accounts made up to 31 July 2000 (5 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 04/07/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 July 1999 (5 pages) |
9 May 2000 | Full accounts made up to 31 July 1999 (5 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 16 rothesay place edinburgh midlothian EH3 7SQ (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 16 rothesay place edinburgh midlothian EH3 7SQ (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 152 bath street glasgow G2 4TB (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 152 bath street glasgow G2 4TB (1 page) |
1 September 1999 | Return made up to 04/07/99; no change of members (5 pages) |
1 September 1999 | Return made up to 04/07/99; no change of members (5 pages) |
15 April 1999 | Full accounts made up to 31 July 1998 (5 pages) |
15 April 1999 | Full accounts made up to 31 July 1998 (5 pages) |
28 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 04/07/98; full list of members (6 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Director resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | Secretary resigned (1 page) |
3 October 1997 | New secretary appointed (2 pages) |
26 August 1997 | Company name changed macrocom (439) LIMITED\certificate issued on 27/08/97 (3 pages) |
26 August 1997 | Company name changed macrocom (439) LIMITED\certificate issued on 27/08/97 (3 pages) |
21 August 1997 | Memorandum and Articles of Association (5 pages) |
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Resolutions
|
21 August 1997 | Memorandum and Articles of Association (5 pages) |
21 August 1997 | Resolutions
|
4 July 1997 | Incorporation (27 pages) |
4 July 1997 | Incorporation (27 pages) |