Edinburgh
EH2 4DB
Scotland
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 July 2019(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Hugues Charles Albanel |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Director Of Electricity Co. |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Philip Mark Croshaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 August 1998) |
Role | Company Director |
Correspondence Address | The Avenue Sark Guernsey Channel Islands GY9 0SB |
Director Name | George Quintard |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 2003) |
Role | Business Consultants |
Correspondence Address | 59 Rue De Marsin Val Vernouillet 78540 France |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2016(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 December 2017) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2017(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Davidson Chalmers Stewart Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2019(21 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2019) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
10 November 2023 | Confirmation statement made on 10 November 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
14 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 December 2020 | Confirmation statement made on 11 November 2020 with updates (4 pages) |
10 March 2020 | Confirmation statement made on 11 November 2019 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
14 February 2020 | Appointment of Mr Alexandre Hugues Marie Bernard Benolt Albanel as a director on 14 February 2020 (2 pages) |
14 February 2020 | Cessation of Hugues Charles Albanel as a person with significant control on 14 February 2020 (1 page) |
14 February 2020 | Notification of Alexandre Hugues Marie Bernard Benolt Albanel as a person with significant control on 14 February 2020 (2 pages) |
14 February 2020 | Termination of appointment of Hugues Charles Albanel as a director on 14 February 2020 (1 page) |
30 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2019 | Appointment of Davidson Chalmers Stewart Llp as a secretary on 30 July 2019 (2 pages) |
2 August 2019 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to 12 Hope Street Edinburgh EH2 4DB on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Burness Paull Llp as a secretary on 30 July 2019 (1 page) |
2 August 2019 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 30 July 2019 (2 pages) |
2 August 2019 | Termination of appointment of Davidson Chalmers Stewart Llp as a secretary on 30 July 2019 (1 page) |
13 November 2018 | Statement of capital following an allotment of shares on 30 October 2018
|
13 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
13 November 2018 | Resolutions
|
21 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 February 2018 | Director's details changed for Mr Hugues Charles Albanel on 1 January 2018 (2 pages) |
24 January 2018 | Notification of Hugues Charles Albanel as a person with significant control on 6 April 2016 (2 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
28 December 2017 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 28 December 2017 (1 page) |
28 December 2017 | Appointment of Burness Paull Llp as a secretary on 28 December 2017 (2 pages) |
28 December 2017 | Appointment of Burness Paull Llp as a secretary on 28 December 2017 (2 pages) |
28 December 2017 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 28 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 15 December 2017 (1 page) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 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) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
4 January 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
4 January 2017 | Director's details changed for Mr Hughes Charles Albanel on 20 October 2016 (3 pages) |
4 January 2017 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
4 January 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 20 October 2016 (2 pages) |
4 January 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 20 October 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Hughes Charles Albanel on 20 October 2016 (3 pages) |
20 October 2016 | Administrative restoration application (3 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 October 2016 | Annual return made up to 11 November 2012 Statement of capital on 2016-10-20
|
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 October 2016 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4th Floor 115 George Street Edinburgh EH2 4JN on 20 October 2016 (2 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 October 2016 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN to 4th Floor 115 George Street Edinburgh EH2 4JN on 20 October 2016 (2 pages) |
20 October 2016 | Annual return made up to 11 November 2013 Statement of capital on 2016-10-20
|
20 October 2016 | Annual return made up to 11 November 2013 Statement of capital on 2016-10-20
|
20 October 2016 | Annual return made up to 11 November 2015 Statement of capital on 2016-10-20
|
20 October 2016 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 October 2016 | Annual return made up to 11 November 2012 Statement of capital on 2016-10-20
|
20 October 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2016 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2016-10-20
|
20 October 2016 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2016-10-20
|
20 October 2016 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 October 2016 | Administrative restoration application (3 pages) |
20 October 2016 | Annual return made up to 11 November 2015 Statement of capital on 2016-10-20
|
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
3 July 2012 | Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders Statement of capital on 2011-11-18
|
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 11 November 2010 with a full list of shareholders (4 pages) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 July 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
7 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 11 November 2009 with a full list of shareholders (4 pages) |
6 May 2009 | Return made up to 11/11/08; full list of members (3 pages) |
6 May 2009 | Return made up to 11/11/08; full list of members (3 pages) |
21 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 11/11/07; full list of members (2 pages) |
14 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
14 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
23 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
23 January 2006 | Return made up to 11/11/05; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
26 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
11 November 2004 | Return made up to 11/11/04; full list of members (5 pages) |
11 November 2004 | Return made up to 11/11/04; full list of members (5 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
11 November 2003 | Return made up to 11/11/03; full list of members (5 pages) |
11 November 2003 | Return made up to 11/11/03; full list of members (5 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Director resigned (1 page) |
4 February 2003 | Return made up to 11/11/02; full list of members (5 pages) |
4 February 2003 | Return made up to 11/11/02; full list of members (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 December 2001 | Return made up to 11/11/01; full list of members (5 pages) |
11 December 2001 | Return made up to 11/11/01; full list of members (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
9 January 2001 | Return made up to 11/11/00; full list of members (5 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
9 January 2001 | Full accounts made up to 31 December 1999 (11 pages) |
9 January 2001 | Return made up to 11/11/00; full list of members (5 pages) |
2 December 1999 | Return made up to 11/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 11/11/99; full list of members (6 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 June 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
23 June 1999 | Accounting reference date extended from 30/11/98 to 31/12/98 (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
15 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
4 March 1999 | Director's particulars changed (1 page) |
13 November 1998 | Return made up to 11/11/98; full list of members (5 pages) |
13 November 1998 | Return made up to 11/11/98; full list of members (5 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
29 September 1998 | Director's particulars changed (1 page) |
29 September 1998 | Director's particulars changed (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
5 January 1998 | New director appointed (5 pages) |
5 January 1998 | New director appointed (5 pages) |
17 November 1997 | New secretary appointed (2 pages) |
17 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned (1 page) |
12 November 1997 | Secretary resigned (1 page) |
11 November 1997 | Incorporation (14 pages) |
11 November 1997 | Incorporation (14 pages) |