Edinburgh
Midlothian
EH6 8HU
Scotland
Director Name | Mr Eoghan James Mackie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2012(12 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
Director Name | Mr John Alexander Balfour |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pitillock Farm Freuchie Fife KY15 7JQ Scotland |
Director Name | Mr Daniel Cohen |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Maxieburn 22 Bath Street Stonehaven AB39 2DH Scotland |
Director Name | Lorraine Mackie |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Farnell Mains Brechin Angus DD9 6HH Scotland |
Director Name | Shelagh Jean Millar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2001) |
Role | R G N |
Country of Residence | United Kingdom |
Correspondence Address | Easter Ogil House Glenogil Forfar Angus DD8 3SS Scotland |
Director Name | Lady Fiona Fraser |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 March 2002) |
Role | Charity Worker |
Country of Residence | United Kingdom |
Correspondence Address | Slade House Carmyllie Arbroath Angus DD11 2RE Scotland |
Director Name | Jonathan Roy Hensman |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(1 year, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 November 2001) |
Role | Crown Servant |
Correspondence Address | Powmouth Old Montrose Montrose Angus DD10 9LJ Scotland |
Director Name | Eoghan James Mackie |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 year, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 03 November 2001) |
Role | Trainee Lawyer |
Correspondence Address | Farnell Mains House Brechin Angus DD9 6UH Scotland |
Director Name | Margaret Mairi Hargreaves |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 December 2007) |
Role | Company Director |
Correspondence Address | 67 Ravelston Dykes Road Edinburgh Midlothian EH4 3NU Scotland |
Director Name | Peter Holloway Locke |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2010) |
Role | Retired |
Correspondence Address | 16 St Johns Road Broxburn West Lothian EH52 5QY Scotland |
Director Name | Kay Young |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 December 2008) |
Role | Leadership Consultant |
Correspondence Address | 29 Kirk Lane Livingston West Lothian EH54 7HY Scotland |
Director Name | Michael Stewart Dickson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 January 2012) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 10 Tantallon Terrace North Berwick East Lothian EH39 4LE Scotland |
Director Name | Mr Ben Gerald Walker |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(12 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh Midlothian EH3 7EH Scotland |
Director Name | Mr Ian Robert Sinclair |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Priory Gate North Berwick East Lothian EH39 4SA Scotland |
Director Name | Mrs Pamela Woodburn |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2013(13 years, 12 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Manor Place Edinburgh Midlothian EH3 7EH Scotland |
Secretary Name | Cohen & Co Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 19 Rubishlaw Terrace Aberdeen Aberdeenshire AB10 1XE Scotland |
Website | challengesworldwide.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2259549 |
Telephone region | Edinburgh |
Registered Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £377,831 |
Net Worth | £68,499 |
Cash | £222,432 |
Current Liabilities | £184,305 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
8 January 2024 | Full accounts made up to 31 March 2023 (25 pages) |
---|---|
6 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
15 December 2022 | Accounts for a small company made up to 31 March 2022 (24 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a small company made up to 31 March 2021 (23 pages) |
2 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
5 December 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
5 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
1 December 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
20 June 2017 | Registered office address changed from C/O 2nd Floor, Scvo Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from C/O 2nd Floor, Scvo Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
13 December 2016 | Full accounts made up to 31 March 2016 (19 pages) |
21 September 2016 | Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP to C/O 2nd Floor, Scvo Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP to C/O 2nd Floor, Scvo Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 21 September 2016 (1 page) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (4 pages) |
2 March 2016 | Annual return made up to 2 March 2016 no member list (4 pages) |
29 February 2016 | Full accounts made up to 31 March 2015 (17 pages) |
29 February 2016 | Full accounts made up to 31 March 2015 (17 pages) |
4 December 2015 | Registered office address changed from 54 Manor Place Edinburgh Midlothian EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 4 December 2015 (1 page) |
4 December 2015 | Annual return made up to 2 March 2015 no member list (4 pages) |
4 December 2015 | Annual return made up to 2 March 2015 no member list (4 pages) |
4 December 2015 | Registered office address changed from 54 Manor Place Edinburgh Midlothian EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 4 December 2015 (1 page) |
30 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
30 April 2015 | Full accounts made up to 31 March 2014 (18 pages) |
10 June 2014 | Appointment of Mr John Alexander Balfour as a director (2 pages) |
10 June 2014 | Appointment of Mr John Alexander Balfour as a director (2 pages) |
15 May 2014 | Termination of appointment of Ben Walker as a director (1 page) |
15 May 2014 | Termination of appointment of Ben Walker as a director (1 page) |
24 April 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
24 April 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
24 April 2014 | Annual return made up to 2 March 2014 no member list (3 pages) |
3 April 2014 | Full accounts made up to 31 March 2013 (17 pages) |
3 April 2014 | Full accounts made up to 31 March 2013 (17 pages) |
8 January 2014 | Termination of appointment of Pamela Woodburn as a director (1 page) |
8 January 2014 | Termination of appointment of Ian Sinclair as a director (1 page) |
8 January 2014 | Termination of appointment of Pamela Woodburn as a director (1 page) |
8 January 2014 | Termination of appointment of Ian Sinclair as a director (1 page) |
13 March 2013 | Appointment of Mrs Pamela Woodburn as a director (2 pages) |
13 March 2013 | Appointment of Mrs Pamela Woodburn as a director (2 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (5 pages) |
5 March 2013 | Annual return made up to 2 March 2013 no member list (5 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
27 December 2012 | Full accounts made up to 31 March 2012 (16 pages) |
12 March 2012 | Annual return made up to 2 March 2012 no member list (5 pages) |
12 March 2012 | Annual return made up to 2 March 2012 no member list (5 pages) |
12 March 2012 | Annual return made up to 2 March 2012 no member list (5 pages) |
24 February 2012 | Appointment of Mr Eoghan James Mackie as a director (2 pages) |
24 February 2012 | Appointment of Mr Eoghan James Mackie as a director (2 pages) |
23 February 2012 | Termination of appointment of Daniel Cohen as a director (1 page) |
23 February 2012 | Appointment of Mr Ian Robert Sinclair as a director (2 pages) |
23 February 2012 | Appointment of Mr Benjamin Gerald Walker as a director (2 pages) |
23 February 2012 | Termination of appointment of Michael Dickson as a director (1 page) |
23 February 2012 | Termination of appointment of Michael Dickson as a director (1 page) |
23 February 2012 | Termination of appointment of Daniel Cohen as a director (1 page) |
23 February 2012 | Appointment of Mr Benjamin Gerald Walker as a director (2 pages) |
23 February 2012 | Appointment of Mr Ian Robert Sinclair as a director (2 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
9 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
11 April 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
11 April 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
11 April 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Termination of appointment of Peter Locke as a director (2 pages) |
7 January 2011 | Termination of appointment of Peter Locke as a director (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 (16 pages) |
1 April 2010 | Appointment of Michael Stewart Dickson as a director (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 (16 pages) |
1 April 2010 | Appointment of Michael Stewart Dickson as a director (2 pages) |
1 April 2010 | Annual return made up to 2 March 2010 (16 pages) |
4 March 2010 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH on 4 March 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
30 January 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
6 May 2009 | Annual return made up to 02/03/09 (3 pages) |
6 May 2009 | Appointment terminated secretary cohen & co solicitors (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page) |
6 May 2009 | Annual return made up to 02/03/09 (3 pages) |
6 May 2009 | Appointment terminated director kay young (1 page) |
6 May 2009 | Appointment terminated secretary cohen & co solicitors (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 19 rubislaw terrace aberdeen AB10 1XE (1 page) |
6 May 2009 | Appointment terminated director kay young (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Appointment terminated director lorraine mackie (1 page) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Director's change of particulars / daniel cohen / 04/02/2009 (1 page) |
6 May 2009 | Director's change of particulars / daniel cohen / 04/02/2009 (1 page) |
6 May 2009 | Appointment terminated director lorraine mackie (1 page) |
25 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
25 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 1 st swithin row aberdeen AB10 6DL (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 1 st swithin row aberdeen AB10 6DL (1 page) |
15 May 2008 | Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page) |
15 May 2008 | Secretary's change of particulars / cohen & co solicitors / 28/04/2008 (1 page) |
25 March 2008 | Annual return made up to 02/03/08 (3 pages) |
25 March 2008 | Annual return made up to 02/03/08 (3 pages) |
5 January 2008 | Director resigned (1 page) |
5 January 2008 | Director resigned (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
31 August 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
18 April 2007 | Annual return made up to 02/03/07 (2 pages) |
18 April 2007 | Annual return made up to 02/03/07 (2 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
15 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
12 April 2006 | Annual return made up to 02/03/06 (2 pages) |
12 April 2006 | Annual return made up to 02/03/06 (2 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
7 July 2005 | Annual return made up to 02/03/05 (2 pages) |
7 July 2005 | Annual return made up to 02/03/05 (2 pages) |
30 June 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
30 June 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
29 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
29 November 2004 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
10 March 2004 | Annual return made up to 02/03/04 (4 pages) |
10 March 2004 | Annual return made up to 02/03/04 (4 pages) |
3 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
3 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
21 February 2003 | Annual return made up to 02/03/03
|
21 February 2003 | Annual return made up to 02/03/03
|
17 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
17 January 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
29 March 2002 | Amended accounts made up to 31 May 2001 (10 pages) |
29 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
29 March 2002 | Amended accounts made up to 31 May 2001 (10 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
20 March 2002 | Director resigned (1 page) |
13 March 2002 | Annual return made up to 02/03/02 (4 pages) |
13 March 2002 | Annual return made up to 02/03/02 (4 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
2 March 2001 | New director appointed (2 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (9 pages) |
22 February 2001 | Annual return made up to 02/03/01 (4 pages) |
22 February 2001 | Annual return made up to 02/03/01 (4 pages) |
7 September 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
7 September 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
4 April 2000 | Annual return made up to 02/03/00 (4 pages) |
4 April 2000 | Annual return made up to 02/03/00 (4 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
2 March 1999 | Incorporation (18 pages) |
2 March 1999 | Incorporation (18 pages) |