New Town
Edinburgh
EH2 3JG
Scotland
Director Name | Mr Nicholas Chadha |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2008(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Actuary |
Country of Residence | Scotland |
Correspondence Address | 7/6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Director Name | Mr Andrew Charles Blakeley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(13 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Senior Project Engineer (Track) |
Country of Residence | Scotland |
Correspondence Address | 5 Hillcrest Square Falkirk FK2 0GR Scotland |
Secretary Name | Mr Nicholas Chadha |
---|---|
Status | Current |
Appointed | 10 March 2014(13 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | 7/6 Falcon Avenue Edinburgh EH10 4AL Scotland |
Director Name | Mr Alasdair Eadington |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Lanton Road Falkirk FK2 8SR Scotland |
Director Name | John Edward Collinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Driver |
Correspondence Address | 26 Midlock Street Glasgow G51 1SJ Scotland |
Secretary Name | John Edward Collinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(same day as company formation) |
Role | Driver |
Correspondence Address | 26 Midlock Street Glasgow G51 1SJ Scotland |
Director Name | Mr Neil Alexander McDonald |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2001(1 year after company formation) |
Appointment Duration | 18 years, 8 months (resigned 01 February 2020) |
Role | Analyst/Programmer |
Country of Residence | Scotland |
Correspondence Address | 143/8 South Gyle Wynd Edinburgh Lothian EH12 9EY Scotland |
Director Name | David Smail |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2004(4 years after company formation) |
Appointment Duration | 18 years, 3 months (resigned 08 September 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 84 Glen View Road Gorebridge Midlothian EH23 4BS Scotland |
Director Name | Mr Grant Alexander Fleming |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 March 2014) |
Role | Department Manager |
Country of Residence | Scotland |
Correspondence Address | 1d Charles Avenue Renfrew Renfrewshire PA4 8RS Scotland |
Secretary Name | Mr Grant Alexander Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 February 2014) |
Role | Department Manager |
Country of Residence | Scotland |
Correspondence Address | 1d Charles Avenue Renfrew Renfrewshire PA4 8RS Scotland |
Telephone | 0131 2266665 |
---|---|
Telephone region | Edinburgh |
Registered Address | 114/2 Rose Street South Lane New Town Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
5.5k at £1 | David Dibben 6.05% Ordinary |
---|---|
4k at £1 | Graeme Moyse 4.40% Ordinary |
2.1k at £1 | Guy Houston 2.31% Ordinary |
1.9k at £1 | John Edward Collinson 2.11% Ordinary |
1.9k at £1 | David Smail 2.09% Ordinary |
1.8k at £1 | Alasdair Taylor 2.00% Ordinary |
- | OTHER 18.81% - |
12.3k at £1 | Steven Ramage 13.57% Ordinary |
11.2k at £1 | Neil McDonald 12.30% Ordinary |
11.1k at £1 | Nicholas Chadha 12.17% Ordinary |
9.6k at £1 | David Bechelli 10.56% Ordinary |
1.7k at £1 | Iain Waugh 1.89% Ordinary |
1.7k at £1 | Alison Simpson 1.87% Ordinary |
1.5k at £1 | Matt Smith 1.66% Ordinary |
1.3k at £1 | Mick Collins 1.43% Ordinary |
1.3k at £1 | Mark Lyons 1.37% Ordinary |
1000 at £1 | Jennifer Gorrie 1.10% Ordinary |
1000 at £1 | Kevin Mccallum 1.10% Ordinary |
1000 at £1 | Raymond Jackson 1.10% Ordinary |
975 at £1 | Justin Kirkhope 1.07% Ordinary |
955 at £1 | Douglas Young 1.05% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,918 |
Cash | £4,795 |
Current Liabilities | £274 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (2 months from now) |
31 December 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
6 December 2023 | Register inspection address has been changed from 15 Forbes Road Edinburgh EH10 4EG Scotland to 13 Dalrymple Crescent Edinburgh EH9 2NX (1 page) |
10 October 2023 | Director's details changed for Mr Nicholas Chadha on 29 September 2023 (2 pages) |
25 September 2023 | Secretary's details changed for Mr Nicholas Chadha on 25 September 2023 (1 page) |
15 July 2023 | Director's details changed for Mr Nicholas Chadha on 27 June 2023 (2 pages) |
15 July 2023 | Secretary's details changed for Mr Nicholas Chadha on 27 June 2023 (1 page) |
15 July 2023 | Register inspection address has been changed from C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL Scotland to 15 Forbes Road Edinburgh EH10 4EG (1 page) |
3 June 2023 | Confirmation statement made on 19 May 2023 with updates (13 pages) |
7 January 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
10 September 2022 | Termination of appointment of David Smail as a director on 8 September 2022 (1 page) |
1 June 2022 | Confirmation statement made on 19 May 2022 with updates (13 pages) |
25 February 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
30 May 2021 | Confirmation statement made on 19 May 2021 with updates (13 pages) |
27 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
1 June 2020 | Confirmation statement made on 19 May 2020 with updates (13 pages) |
2 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
2 February 2020 | Appointment of Mr Alasdair Eadington as a director on 1 February 2020 (2 pages) |
2 February 2020 | Termination of appointment of Neil Alexander Mcdonald as a director on 1 February 2020 (1 page) |
2 June 2019 | Confirmation statement made on 19 May 2019 with updates (13 pages) |
24 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with updates (13 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (14 pages) |
31 May 2017 | Confirmation statement made on 19 May 2017 with updates (14 pages) |
12 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
12 February 2017 | Micro company accounts made up to 31 May 2016 (3 pages) |
6 June 2016 | Director's details changed for David Smail on 1 December 2015 (2 pages) |
6 June 2016 | Director's details changed for David Smail on 1 December 2015 (2 pages) |
5 June 2016 | Director's details changed for David Smail on 1 December 2015 (2 pages) |
5 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Register(s) moved to registered office address 114/2 Rose Street South Lane New Town Edinburgh EH2 3JG (1 page) |
5 June 2016 | Director's details changed for David Smail on 1 December 2015 (2 pages) |
5 June 2016 | Register(s) moved to registered office address 114/2 Rose Street South Lane New Town Edinburgh EH2 3JG (1 page) |
5 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
28 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
28 February 2016 | Micro company accounts made up to 31 May 2015 (4 pages) |
6 December 2015 | Register(s) moved to registered inspection location C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL (1 page) |
6 December 2015 | Register inspection address has been changed from C/O Nicholas Chadha 13/5 Bruntsfield Avenue Edinburgh EH10 4EL United Kingdom to C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL (1 page) |
6 December 2015 | Register inspection address has been changed from C/O Nicholas Chadha 13/5 Bruntsfield Avenue Edinburgh EH10 4EL United Kingdom to C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL (1 page) |
6 December 2015 | Secretary's details changed for Mr Nicholas Chadha on 28 November 2015 (1 page) |
6 December 2015 | Director's details changed for Mr Nicholas Chadha on 28 November 2015 (2 pages) |
6 December 2015 | Director's details changed for Mr Nicholas Chadha on 28 November 2015 (2 pages) |
6 December 2015 | Secretary's details changed for Mr Nicholas Chadha on 28 November 2015 (1 page) |
6 December 2015 | Register(s) moved to registered inspection location C/O Nicholas Chadha 7/6 Falcon Avenue Edinburgh EH10 4AL (1 page) |
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
23 February 2015 | Micro company accounts made up to 31 May 2014 (4 pages) |
23 February 2015 | Micro company accounts made up to 31 May 2014 (4 pages) |
15 June 2014 | Register(s) moved to registered office address (1 page) |
15 June 2014 | Register(s) moved to registered office address (1 page) |
15 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
3 April 2014 | Director's details changed for Mr Andrew Charles Blakeley on 10 March 2014 (2 pages) |
3 April 2014 | Director's details changed for Mr Andrew Charles Blakeley on 10 March 2014 (2 pages) |
1 April 2014 | Appointment of Mr Andrew Charles Blakeley as a director (2 pages) |
1 April 2014 | Appointment of Mr Andrew Charles Blakeley as a director (2 pages) |
31 March 2014 | Termination of appointment of Grant Fleming as a director (1 page) |
31 March 2014 | Termination of appointment of Grant Fleming as a director (1 page) |
31 March 2014 | Appointment of Mr Nicholas Chadha as a secretary (2 pages) |
31 March 2014 | Appointment of Mr Nicholas Chadha as a secretary (2 pages) |
9 March 2014 | Termination of appointment of Grant Fleming as a secretary (1 page) |
9 March 2014 | Termination of appointment of Grant Fleming as a secretary (1 page) |
9 March 2014 | Termination of appointment of Grant Fleming as a secretary (1 page) |
9 March 2014 | Termination of appointment of Grant Fleming as a secretary (1 page) |
16 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (15 pages) |
12 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (15 pages) |
15 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
15 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
16 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
16 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Director's details changed for Mr Nicholas Chadha on 23 January 2012 (2 pages) |
15 June 2012 | Director's details changed for Mr Nicholas Chadha on 23 January 2012 (2 pages) |
1 April 2012 | Register(s) moved to registered inspection location (1 page) |
1 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
11 March 2012 | Register inspection address has been changed from C/O Nicholas Chadha 11/6 Caledonian Road Edinburgh EH11 2DA United Kingdom (1 page) |
11 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
11 March 2012 | Statement of capital following an allotment of shares on 1 June 2011
|
11 March 2012 | Register inspection address has been changed from C/O Nicholas Chadha 11/6 Caledonian Road Edinburgh EH11 2DA United Kingdom (1 page) |
15 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
15 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
12 June 2011 | Register(s) moved to registered office address (1 page) |
12 June 2011 | Register(s) moved to registered office address (1 page) |
12 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
12 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (14 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (25 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
10 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (25 pages) |
10 June 2010 | Register(s) moved to registered inspection location (1 page) |
9 June 2010 | Director's details changed for Steven Ramage on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Grant Alexander Fleming on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Nicholas Chadha on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Neil Mcdonald on 19 March 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Mr Nicholas Chadha on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for David Smail on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Neil Mcdonald on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for Steven Ramage on 19 March 2010 (2 pages) |
9 June 2010 | Director's details changed for David Smail on 19 March 2010 (2 pages) |
9 June 2010 | Register inspection address has been changed (1 page) |
9 June 2010 | Director's details changed for Mr Grant Alexander Fleming on 19 March 2010 (2 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (21 pages) |
26 May 2009 | Return made up to 19/05/09; full list of members (21 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
18 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
23 October 2008 | Ad 22/10/08\gbp si 2279@1=2279\gbp ic 28826/31105\ (3 pages) |
23 October 2008 | Ad 22/10/08\gbp si 2279@1=2279\gbp ic 28826/31105\ (3 pages) |
10 September 2008 | Location of register of members (1 page) |
10 September 2008 | Location of register of members (1 page) |
24 July 2008 | Appointment terminated director john collinson (1 page) |
24 July 2008 | Secretary appointed mr grant alexander fleming (1 page) |
24 July 2008 | Secretary appointed mr grant alexander fleming (1 page) |
24 July 2008 | Appointment terminated director john collinson (1 page) |
24 July 2008 | Director appointed mr grant alexander fleming (1 page) |
24 July 2008 | Director appointed mr grant alexander fleming (1 page) |
21 July 2008 | Appointment terminated secretary john collinson (1 page) |
21 July 2008 | Director appointed mr nicholas chadha (1 page) |
21 July 2008 | Appointment terminated secretary john collinson (1 page) |
21 July 2008 | Director appointed mr nicholas chadha (1 page) |
16 June 2008 | Return made up to 19/05/08; full list of members (20 pages) |
16 June 2008 | Return made up to 19/05/08; full list of members (20 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
18 June 2007 | Ad 15/05/07--------- £ si 905@1 (4 pages) |
18 June 2007 | Ad 15/05/07--------- £ si 905@1 (4 pages) |
18 June 2007 | Return made up to 19/05/07; change of members
|
18 June 2007 | Return made up to 19/05/07; change of members
|
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members (12 pages) |
21 June 2006 | Return made up to 19/05/06; full list of members (12 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
3 May 2006 | Ad 27/04/06--------- £ si 605@1=605 £ ic 27256/27861 (2 pages) |
3 May 2006 | Ad 27/04/06--------- £ si 605@1=605 £ ic 27256/27861 (2 pages) |
8 June 2005 | Return made up to 19/05/05; no change of members
|
8 June 2005 | Return made up to 19/05/05; no change of members
|
2 June 2005 | Ad 25/05/05--------- £ si 545@1=545 £ ic 26711/27256 (2 pages) |
2 June 2005 | Ad 25/05/05--------- £ si 545@1=545 £ ic 26711/27256 (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (2 pages) |
14 June 2004 | Return made up to 19/05/04; no change of members (5 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Return made up to 19/05/04; no change of members (5 pages) |
26 April 2004 | Ad 24/04/04--------- £ si 1335@1=1335 £ ic 25436/26771 (3 pages) |
26 April 2004 | Ad 24/04/04--------- £ si 1335@1=1335 £ ic 25436/26771 (3 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
29 March 2004 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
8 June 2003 | Return made up to 19/05/03; full list of members
|
8 June 2003 | Return made up to 19/05/03; full list of members
|
7 May 2003 | Ad 01/05/03--------- £ si 1855@1=1855 £ ic 23281/25136 (3 pages) |
7 May 2003 | Ad 01/05/03--------- £ si 1855@1=1855 £ ic 23281/25136 (3 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (1 page) |
11 June 2002 | Return made up to 19/05/02; change of members
|
11 June 2002 | Return made up to 19/05/02; change of members
|
11 June 2002 | Ad 30/05/02--------- £ si 200@1=200 £ ic 23081/23281 (3 pages) |
11 June 2002 | Ad 30/05/02--------- £ si 200@1=200 £ ic 23081/23281 (3 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
25 March 2002 | Total exemption small company accounts made up to 31 May 2001 (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 33 millburn court inverness inverness-shire IV2 3PW (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 33 millburn court inverness inverness-shire IV2 3PW (1 page) |
20 February 2002 | Ad 16/02/02--------- £ si 1993@1=1993 £ ic 21088/23081 (6 pages) |
20 February 2002 | Ad 16/02/02--------- £ si 1993@1=1993 £ ic 21088/23081 (6 pages) |
28 June 2001 | Return made up to 19/05/01; full list of members
|
28 June 2001 | Return made up to 19/05/01; full list of members
|
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
10 October 2000 | Ad 01/10/00--------- £ si 21138@1=21138 £ ic 2/21140 (10 pages) |
10 October 2000 | Ad 01/10/00--------- £ si 21138@1=21138 £ ic 2/21140 (10 pages) |
19 May 2000 | Incorporation (21 pages) |
19 May 2000 | Incorporation (21 pages) |