Edinburgh
Midlothian
EH4 1BJ
Scotland
Director Name | Robin Paterson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Comely Bank Road Edinburgh Midlothian EH4 1BJ Scotland |
Secretary Name | Robin Paterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Comely Bank Road Edinburgh Midlothian EH4 1BJ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
1 at £1 | Judith Paterson 50.00% Ordinary |
---|---|
1 at £1 | Robin Paterson 50.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 July 2017 | Notification of Robin Paterson as a person with significant control on 21 June 2017 (2 pages) |
---|---|
10 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
10 July 2017 | Notification of Judith Paterson as a person with significant control on 21 June 2017 (2 pages) |
26 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 26 June 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
19 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 January 2012 | Registered office address changed from 97 Comely Bank Road Edinburgh Midlothian EH4 1BJ on 12 January 2012 (1 page) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Judith Paterson on 21 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Robin Paterson on 21 June 2010 (2 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
28 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
3 July 2007 | Return made up to 21/06/07; full list of members (2 pages) |
5 March 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
17 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members
|
14 April 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
25 June 2004 | Return made up to 21/06/04; full list of members (7 pages) |
17 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
16 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
8 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 April 2003 | Registered office changed on 08/04/03 from: 29 comely bank road edinburgh midlothian EH4 1DS (1 page) |
6 July 2002 | Return made up to 21/06/02; full list of members (7 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
12 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
22 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed;new director appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: first scottish formations 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
21 June 2000 | Incorporation (18 pages) |