Edinburgh
EH2 1EX
Scotland
Director Name | Mr John Stuart Yates |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2020(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Ewan Francis Farrow |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Ms Victoria Caroline Williams |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Baroness Margaret Anne Ford |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bramdean Place Edinburgh Midlothian EH10 6JS Scotland |
Secretary Name | David Arthur William Bolger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Bramdean Place Edinburgh EH10 6JS Scotland |
Director Name | Catherine Linda McPherson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(11 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 August 2001) |
Role | Chief Operating Officer |
Correspondence Address | 30 Dublin Street Edinburgh Midlothian EH3 6NN Scotland |
Director Name | Mr Alfred Charles Shedden |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 August 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 17 Beaumont Gate Glasgow Lanarkshire G12 9ED Scotland |
Director Name | Mr Keith Martin Howell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2000(11 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 12 June 2015) |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | White Moss West Linton Peeblesshire EH46 7BS Scotland |
Director Name | Mr Peter Brian Casebow |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 30 June 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 6 Lawhead Place Penicuik Midlothian EH26 9JU Scotland |
Director Name | Gordon Alexander Ferrier |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 2 Corstorphine Park Gardens Edinburgh Midlothian EH12 7HH Scotland |
Secretary Name | Gordon Alexander Ferrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 2 Corstorphine Park Gardens Edinburgh Midlothian EH12 7HH Scotland |
Secretary Name | Catherine Isobel Edith McCallum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 160 Dundee Street Edinburgh Lothian EH11 1DQ Scotland |
Director Name | Mr Raymond John Perman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2011) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 14 East Claremont Street Edinburgh Midlothian EH7 4JP Scotland |
Director Name | Johanne Malin |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 17 July 2009) |
Role | Consultancy |
Correspondence Address | 15 Riverside Road Craigiehall South Queensferry West Lothian EH30 9TP Scotland |
Director Name | Catherine Isobel Edith McCallum |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Blinkbonny Crescent Edinburgh EH4 3NB Scotland |
Director Name | Mr Antony John Lloyd |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2008(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Bramleys Old School Fields Uckfield Sussex TN22 5DH |
Director Name | Mr Owen Ferguson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 June 2022) |
Role | Product Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Secretary Name | Mr Owen Ferguson |
---|---|
Status | Resigned |
Appointed | 01 July 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 17 July 2012) |
Role | Company Director |
Correspondence Address | Stewart House 22 North West Thistle Street Lane Edinburgh EH2 1BY Scotland |
Director Name | Mrs Emma Jane Bell |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 July 2013) |
Role | Employment Judge |
Country of Residence | Scotland |
Correspondence Address | Stewart House 22 North West Thistle Street Lane Edinburgh EH2 1BY Scotland |
Director Name | Paul Curry |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stewart House 22 North West Thistle Street Lane Edinburgh EH2 1BY Scotland |
Director Name | Mr Christopher Russell Keenan |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stewart House 22 North West Thistle Street Lane Edinburgh EH2 1BY Scotland |
Director Name | Mr Richard Lloyd Bevan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Mr Simon Guy Cox |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2015(15 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Secretary Name | Ms Kathryn Robinson |
---|---|
Status | Resigned |
Appointed | 12 June 2015(15 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 06 July 2016) |
Role | Company Director |
Correspondence Address | Stewart House 22 North West Thistle Street Lane Edinburgh EH2 1BY Scotland |
Director Name | Laura Overton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Howard House Wagon Lane Bingley West Yorkshire BD16 1WA |
Director Name | Mr Jonathan Edward Burden |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Mr Oliver Craddock |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 September 2019) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Zoe Cornish |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Mrs Melanie Dowding |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 June 2022) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Miss Melissa Clare Fojt |
---|---|
Date of Birth | May 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 November 2021) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Director Name | Mr Patrick Jocelyn |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2020(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2021) |
Role | Chief Revenue Officer |
Country of Residence | England |
Correspondence Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 June 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.goodpractice.com/ |
---|---|
Telephone | 0845 2233002 |
Telephone region | Unknown |
Registered Address | Level 1, 50 Frederick Street Edinburgh EH2 1EX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
178.7k at £1 | Emerald Global Publishing Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,172,390 |
Cash | £957,598 |
Current Liabilities | £735,439 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
5 July 2021 | Delivered on: 16 July 2021 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
19 March 2019 | Delivered on: 26 March 2019 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 24 November 2016 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
15 March 2002 | Delivered on: 19 March 2002 Satisfied on: 11 February 2009 Persons entitled: Scottish Enterprise 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. Fully Satisfied |
29 August 2000 | Delivered on: 4 September 2000 Satisfied on: 31 August 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
7 January 2021 | Termination of appointment of Zoe Cornish as a director on 1 January 2021 (1 page) |
---|---|
3 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
14 September 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
14 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
28 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
28 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (37 pages) |
7 July 2020 | Termination of appointment of Peter Brian Casebow as a director on 30 June 2020 (1 page) |
27 May 2020 | Appointment of Mr John Stuart Yates as a director on 18 May 2020 (2 pages) |
5 May 2020 | Termination of appointment of Jonathan Burden as a director on 1 May 2020 (1 page) |
30 April 2020 | Appointment of Mr Patrick Jocelyn as a director on 9 March 2020 (2 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Change of name notice (2 pages) |
31 January 2020 | Resolutions
|
8 January 2020 | Appointment of Miss Melissa Fojt as a director on 1 January 2020 (2 pages) |
8 January 2020 | Appointment of Mrs Melanie Dowding as a director on 1 January 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Oliver Craddock as a director on 30 September 2019 (1 page) |
30 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (35 pages) |
30 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
30 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
30 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
26 March 2019 | Registration of charge SC2021020004, created on 19 March 2019 (19 pages) |
20 March 2019 | Appointment of Zoe Cornish as a director on 13 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Oliver Craddock as a director on 13 March 2019 (2 pages) |
4 March 2019 | Registered office address changed from Stewart House 22 North West Thistle Street Lane Edinburgh EH2 1BY to Level 1, 50 Frederick Street Edinburgh EH2 1EX on 4 March 2019 (1 page) |
4 March 2019 | Termination of appointment of Laura Overton as a director on 1 March 2019 (1 page) |
5 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
19 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages) |
19 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
1 February 2018 | Appointment of Mr Jonathan Burden as a director on 1 February 2018 (2 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
13 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
13 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 September 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
13 September 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
13 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
13 September 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (14 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
6 September 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
14 August 2017 | Termination of appointment of Christopher Russell Keenan as a director on 7 August 2017 (1 page) |
14 August 2017 | Termination of appointment of Christopher Russell Keenan as a director on 7 August 2017 (1 page) |
5 June 2017 | Appointment of Laura Overton as a director on 31 May 2017 (2 pages) |
5 June 2017 | Appointment of Laura Overton as a director on 31 May 2017 (2 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Change of name notice (2 pages) |
25 May 2017 | Change of name notice (2 pages) |
25 May 2017 | Resolutions
|
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
24 November 2016 | Registration of charge SC2021020003, created on 18 November 2016 (13 pages) |
24 November 2016 | Registration of charge SC2021020003, created on 18 November 2016 (13 pages) |
16 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
16 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (15 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
30 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
30 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
30 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (36 pages) |
6 July 2016 | Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page) |
6 July 2016 | Appointment of Ms Emma Jane Tregenza as a secretary on 6 July 2016 (2 pages) |
6 July 2016 | Termination of appointment of Kathryn Robinson as a secretary on 6 July 2016 (1 page) |
18 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 August 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Resolutions
|
17 August 2015 | Statement of company's objects (2 pages) |
17 August 2015 | Change of share class name or designation (2 pages) |
17 August 2015 | Statement of company's objects (2 pages) |
17 August 2015 | Resolutions
|
7 July 2015 | Auditor's resignation (1 page) |
7 July 2015 | Auditor's resignation (1 page) |
1 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
1 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 June 2015 | Resolutions
|
30 June 2015 | Resolutions
|
26 June 2015 | Appointment of Mr Richard Lloyd Bevan as a director on 12 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Christopher Russell Keenan as a director on 12 June 2015 (2 pages) |
26 June 2015 | Appointment of Ms Kathryn Robinson as a secretary on 12 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Simon Guy Cox as a director on 12 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Simon Guy Cox as a director on 12 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 12 June 2015 (1 page) |
26 June 2015 | Appointment of Mr Christopher Russell Keenan as a director on 12 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr Richard Lloyd Bevan as a director on 12 June 2015 (2 pages) |
26 June 2015 | Appointment of Ms Kathryn Robinson as a secretary on 12 June 2015 (2 pages) |
22 June 2015 | Termination of appointment of Keith Martin Howell as a director on 12 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Keith Martin Howell as a director on 12 June 2015 (1 page) |
16 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
16 June 2015 | Change of share class name or designation (2 pages) |
16 June 2015 | Change of share class name or designation (2 pages) |
16 June 2015 | Statement of capital following an allotment of shares on 12 June 2015
|
12 June 2015 | Resolutions
|
12 June 2015 | Resolutions
|
9 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
9 June 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
25 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
3 January 2014 | Termination of appointment of Paul Curry as a director (1 page) |
3 January 2014 | Termination of appointment of Paul Curry as a director (1 page) |
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
27 July 2013 | Termination of appointment of Emma Bell as a director (1 page) |
27 July 2013 | Termination of appointment of Emma Bell as a director (1 page) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (10 pages) |
20 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (10 pages) |
23 July 2012 | Termination of appointment of Owen Ferguson as a secretary (1 page) |
23 July 2012 | Appointment of Paul Curry as a director (2 pages) |
23 July 2012 | Appointment of Paul Curry as a director (2 pages) |
23 July 2012 | Termination of appointment of Owen Ferguson as a secretary (1 page) |
18 July 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
18 July 2012 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
16 July 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
2 July 2012 | Appointment of Ms Emma Bell as a director (2 pages) |
2 July 2012 | Appointment of Ms Emma Bell as a director (2 pages) |
9 January 2012 | Termination of appointment of Raymond Perman as a director (1 page) |
9 January 2012 | Termination of appointment of Raymond Perman as a director (1 page) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 2 December 2011 with a full list of shareholders (7 pages) |
30 November 2011 | Registered office address changed from 160 Dundee Street Edinburgh Lothian EH11 1DQ on 30 November 2011 (1 page) |
30 November 2011 | Registered office address changed from 160 Dundee Street Edinburgh Lothian EH11 1DQ on 30 November 2011 (1 page) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
22 July 2011 | Appointment of Mr Owen Ferguson as a secretary (1 page) |
22 July 2011 | Appointment of Mr Owen Ferguson as a secretary (1 page) |
22 July 2011 | Termination of appointment of Catherine Mccallum as a secretary (1 page) |
22 July 2011 | Termination of appointment of Catherine Mccallum as a secretary (1 page) |
22 July 2011 | Termination of appointment of Antony Lloyd as a director (1 page) |
22 July 2011 | Termination of appointment of Antony Lloyd as a director (1 page) |
23 February 2011 | Secretary's details changed for Catherine Isobel Edith Mccallum on 23 February 2011 (1 page) |
23 February 2011 | Secretary's details changed for Catherine Isobel Edith Mccallum on 23 February 2011 (1 page) |
7 January 2011 | Termination of appointment of Catherine Mccallum as a director (1 page) |
7 January 2011 | Termination of appointment of Catherine Mccallum as a director (1 page) |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (10 pages) |
8 December 2010 | Annual return made up to 2 December 2010 with a full list of shareholders (10 pages) |
20 July 2010 | Appointment of Mr Owen Ferguson as a director (2 pages) |
20 July 2010 | Appointment of Mr Owen Ferguson as a director (2 pages) |
17 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 June 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (9 pages) |
8 December 2009 | Director's details changed for Keith Martin Howell on 7 December 2009 (2 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (9 pages) |
8 December 2009 | Annual return made up to 2 December 2009 with a full list of shareholders (9 pages) |
8 December 2009 | Director's details changed for Keith Martin Howell on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Keith Martin Howell on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Catherine Isobel Edith Mccallum on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Catherine Isobel Edith Mccallum on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Peter Brian Casebow on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Raymond John Perman on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Antony Lloyd on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Antony Lloyd on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Catherine Isobel Edith Mccallum on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Antony Lloyd on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Peter Brian Casebow on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Peter Brian Casebow on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Raymond John Perman on 7 December 2009 (2 pages) |
7 December 2009 | Director's details changed for Raymond John Perman on 7 December 2009 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 August 2009 | Appointment terminated director johanne malin (1 page) |
4 August 2009 | Appointment terminated director johanne malin (1 page) |
10 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
10 June 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
5 December 2008 | Return made up to 02/12/08; full list of members (8 pages) |
5 December 2008 | Return made up to 02/12/08; full list of members (8 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
20 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 June 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
11 June 2008 | Director appointed mr antony lloyd (1 page) |
11 June 2008 | Director appointed mr antony lloyd (1 page) |
18 December 2007 | Return made up to 02/12/07; full list of members (5 pages) |
18 December 2007 | Return made up to 02/12/07; full list of members (5 pages) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
10 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
10 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: 56A palmerston place edinburgh midlothian EH12 5AY (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: 56A palmerston place edinburgh midlothian EH12 5AY (1 page) |
19 December 2006 | Return made up to 02/12/06; full list of members (5 pages) |
19 December 2006 | Return made up to 02/12/06; full list of members (5 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
22 September 2006 | Dec mort/charge * (1 page) |
22 September 2006 | Dec mort/charge * (1 page) |
31 July 2006 | Section 394 auditor resignation (1 page) |
31 July 2006 | Section 394 auditor resignation (1 page) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
17 July 2006 | New director appointed (2 pages) |
23 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
3 March 2006 | Reduction of iss capital and minute (oc) (2 pages) |
3 March 2006 | Certificate of cancellation of share premium account (1 page) |
3 March 2006 | Certificate of cancellation of share premium account (1 page) |
3 March 2006 | Reduction of iss capital and minute (oc) (2 pages) |
8 February 2006 | Return made up to 02/12/05; full list of members (5 pages) |
8 February 2006 | Return made up to 02/12/05; full list of members (5 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
8 August 2005 | Director resigned (1 page) |
26 July 2005 | New director appointed (4 pages) |
26 July 2005 | New director appointed (4 pages) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
25 July 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
11 January 2005 | Return made up to 02/12/04; no change of members
|
11 January 2005 | Return made up to 02/12/04; no change of members
|
9 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | Return made up to 02/12/03; no change of members
|
5 January 2004 | Return made up to 02/12/03; no change of members
|
28 May 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 December 2002 | Return made up to 02/12/02; full list of members (11 pages) |
19 December 2002 | Return made up to 02/12/02; full list of members (11 pages) |
9 December 2002 | £ nc 180000/187000 03/12/02 (2 pages) |
9 December 2002 | Ad 03/12/02--------- £ si 6485@1=6485 £ ic 161000/167485 (3 pages) |
9 December 2002 | Ad 03/12/02--------- £ si 6485@1=6485 £ ic 161000/167485 (3 pages) |
9 December 2002 | £ nc 180000/187000 03/12/02 (2 pages) |
9 December 2002 | Resolutions
|
9 December 2002 | Resolutions
|
7 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
5 August 2002 | Secretary resigned (1 page) |
5 August 2002 | New secretary appointed;new director appointed (1 page) |
5 August 2002 | New secretary appointed;new director appointed (1 page) |
5 August 2002 | Secretary resigned (1 page) |
19 March 2002 | Partic of mort/charge * (6 pages) |
19 March 2002 | Partic of mort/charge * (6 pages) |
23 December 2001 | Return made up to 02/12/01; full list of members
|
23 December 2001 | Return made up to 02/12/01; full list of members
|
13 November 2001 | New director appointed (3 pages) |
13 November 2001 | New director appointed (3 pages) |
9 November 2001 | Resolutions
|
9 November 2001 | Resolutions
|
9 November 2001 | Ad 07/11/01--------- £ si 23000@1=23000 £ ic 138000/161000 (3 pages) |
9 November 2001 | £ nc 153500/180000 07/11/01 (1 page) |
9 November 2001 | Ad 07/11/01--------- £ si 23000@1=23000 £ ic 138000/161000 (3 pages) |
9 November 2001 | £ nc 153500/180000 07/11/01 (1 page) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
10 October 2001 | Director resigned (1 page) |
10 October 2001 | Director resigned (1 page) |
28 December 2000 | Return made up to 02/12/00; full list of members
|
28 December 2000 | Return made up to 02/12/00; full list of members
|
28 November 2000 | Ad 10/11/00--------- £ si 37950@1=37950 £ ic 100050/138000 (3 pages) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | New director appointed (3 pages) |
28 November 2000 | Ad 10/11/00--------- £ si 37950@1=37950 £ ic 100050/138000 (3 pages) |
28 November 2000 | New director appointed (3 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | Memorandum and Articles of Association (12 pages) |
21 November 2000 | Resolutions
|
21 November 2000 | £ nc 105263/153500 03/11/00 (1 page) |
21 November 2000 | Memorandum and Articles of Association (12 pages) |
21 November 2000 | £ nc 105263/153500 03/11/00 (1 page) |
17 November 2000 | New director appointed (3 pages) |
17 November 2000 | New director appointed (3 pages) |
14 November 2000 | Ad 02/11/00--------- £ si 47@1=47 £ ic 100003/100050 (2 pages) |
14 November 2000 | Ad 02/11/00--------- £ si 47@1=47 £ ic 100003/100050 (2 pages) |
25 October 2000 | Registered office changed on 25/10/00 from: 72 glasgow road blanefield glasgow G63 9HX (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 72 glasgow road blanefield glasgow G63 9HX (1 page) |
19 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 September 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 September 2000 | Partic of mort/charge * (6 pages) |
4 September 2000 | Partic of mort/charge * (6 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 June 2000 | Ad 11/05/00--------- £ si 100002@1=100002 £ ic 1/100003 (2 pages) |
9 June 2000 | Ad 11/05/00--------- £ si 100002@1=100002 £ ic 1/100003 (2 pages) |
9 June 2000 | Nc inc already adjusted 11/05/00 (1 page) |
9 June 2000 | Nc inc already adjusted 11/05/00 (1 page) |
20 January 2000 | Company name changed marsco resources LIMITED\certificate issued on 21/01/00 (2 pages) |
20 January 2000 | Company name changed marsco resources LIMITED\certificate issued on 21/01/00 (2 pages) |
3 December 1999 | Secretary resigned (1 page) |
3 December 1999 | Secretary resigned (1 page) |
2 December 1999 | Incorporation (15 pages) |
2 December 1999 | Incorporation (15 pages) |