Edinburgh
EH3 7HR
Scotland
Director Name | Mr Peter Christopher Steven Brodnicki |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(20 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Mr Benjamin David Thompson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(20 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Mrs Lucy Claire Tilley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2019(20 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Capital House Pride Place Pride Park Derby DE24 8QR |
Director Name | Frederick James Woods |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 1 Picket Cross Bankend Road Dumfries Dumfriesshire DG1 4AH Scotland |
Director Name | Mr Robert Lawrence McGrail |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | Scotland |
Correspondence Address | 6 Home Street Edinburgh EH3 9LY Scotland |
Secretary Name | Mr Robert Lawrence McGrail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Craigcrook Road Edinburgh EH4 3NQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.freshstartfinance.com |
---|
Registered Address | 30 Walker Street Edinburgh EH3 7HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Frederick James Woods 50.00% Ordinary |
---|---|
1 at £1 | Robert Lawrence Mcgrail 50.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 4 November 2024 (6 months from now) |
1 November 2023 | Confirmation statement made on 21 October 2023 with no updates (3 pages) |
---|---|
4 April 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 21 October 2022 with updates (3 pages) |
26 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 March 2022 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
11 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
26 July 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (3 pages) |
23 July 2019 | Registered office address changed from 6 Home Street Edinburgh EH3 9LY to 30 Walker Street Edinburgh EH3 7HR on 23 July 2019 (1 page) |
23 July 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
19 July 2019 | Director's details changed for Mr Benjamin David Thompson on 19 July 2019 (2 pages) |
19 July 2019 | Termination of appointment of Robert Lawrence Mcgrail as a secretary on 2 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Robert Lawrence Mcgrail as a director on 2 July 2019 (1 page) |
15 July 2019 | Appointment of Mr Peter Christopher Steven Brodnicki as a director on 2 July 2019 (2 pages) |
15 July 2019 | Appointment of Mrs Lucy Claire Tilley as a director on 2 July 2019 (2 pages) |
15 July 2019 | Appointment of Mr Benjamin David Thompson as a director on 2 July 2019 (2 pages) |
17 June 2019 | Cessation of Ian Robert Mcgrail as a person with significant control on 14 June 2019 (1 page) |
17 June 2019 | Notification of First Mortgage Direct Limited as a person with significant control on 14 June 2019 (2 pages) |
17 June 2019 | Cessation of Robert Mcgrail as a person with significant control on 14 June 2019 (1 page) |
16 May 2019 | Cessation of Fredrick James Woods as a person with significant control on 6 April 2016 (1 page) |
16 May 2019 | Second filing of the annual return made up to 29 June 2012 (23 pages) |
16 May 2019 | Second filing of the annual return made up to 29 June 2016 (23 pages) |
16 May 2019 | Second filing of the annual return made up to 29 June 2014 (23 pages) |
16 May 2019 | Second filing of the annual return made up to 29 June 2015 (23 pages) |
16 May 2019 | Second filing of the annual return made up to 29 June 2013 (23 pages) |
16 May 2019 | Annual return made up to 29 June 2008 with a full list of shareholders (6 pages) |
16 May 2019 | Annual return made up to 29 June 2009 with a full list of shareholders (6 pages) |
16 May 2019 | Second filing of the annual return made up to 29 June 2010 (23 pages) |
16 May 2019 | Second filing of the annual return made up to 29 June 2011 (23 pages) |
15 May 2019 | Notification of Ian Robert Mcgrail as a person with significant control on 6 April 2016 (2 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
22 January 2019 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
29 June 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 March 2018 | Notification of Fredrick James Woods as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Notification of Robert Mcgrail as a person with significant control on 6 April 2016 (2 pages) |
9 March 2018 | Notification of Robert Mcgrail as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
23 August 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
22 August 2016 | Annual return Statement of capital on 2016-08-22
Statement of capital on 2019-05-16
|
22 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
18 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Director's details changed for Mr Ian Robert Mcgrail on 10 August 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr Ian Robert Mcgrail on 10 August 2014 (2 pages) |
20 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders
|
10 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Registered office address changed from 1 Craigcrook Road Edinburgh EH4 3NQ United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders
|
16 August 2011 | Secretary's details changed for Mr Robert Lawrence Mcgrail on 28 March 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Robert Lawrence Mcgrail on 28 March 2011 (2 pages) |
16 August 2011 | Registered office address changed from 1 Craigcrook Road Edinburgh EH4 3NQ United Kingdom on 16 August 2011 (1 page) |
16 August 2011 | Director's details changed for Mr Robert Lawrence Mcgrail on 28 March 2011 (2 pages) |
16 August 2011 | Secretary's details changed for Mr Robert Lawrence Mcgrail on 28 March 2011 (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders
|
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 30 walker street edinburgh midlothian EH3 7HR (1 page) |
24 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
24 September 2009 | Return made up to 29/06/09; full list of members (4 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from 1 craigcrook road edinburgh EH4 3NQ united kingdom (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 1 craigcrook road edinburgh EH4 3NQ united kingdom (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 30 walker street edinburgh midlothian EH3 7HR (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
31 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
9 April 2008 | Appointment terminated director frederick woods (1 page) |
9 April 2008 | Director appointed ian robert mcgrail (2 pages) |
9 April 2008 | Appointment terminated director frederick woods (1 page) |
9 April 2008 | Director appointed ian robert mcgrail (2 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
22 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
17 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
17 July 2007 | Return made up to 29/06/07; no change of members (7 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 December 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
5 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
27 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
27 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
26 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
7 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
11 September 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
12 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 29/06/02; full list of members (7 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
15 January 2002 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
13 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
7 December 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
11 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
11 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
14 December 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
14 December 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
29 June 1999 | Incorporation (19 pages) |
29 June 1999 | Incorporation (19 pages) |