Edinburgh
EH2 1JE
Scotland
Director Name | Euan Cockburn |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | James Greig Cockburn |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2015(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | Marcella Black |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | 107 Weavers Knowe Crescent Currie Edinburgh EH14 5PP Scotland |
Director Name | William Black |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 December 2007) |
Role | Taxi Driver |
Correspondence Address | 107 Weavers Knowe Crescent Currie Edinburgh EH14 5PP Scotland |
Director Name | Archibald William Knox |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 days after company formation) |
Appointment Duration | 5 months (resigned 28 February 2001) |
Role | Taxi Driver |
Correspondence Address | 49 Craigmount Grove North Edinburgh Lothian EH12 8DA Scotland |
Secretary Name | Marcella Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(3 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 August 2007) |
Role | Company Director |
Correspondence Address | 107 Weavers Knowe Crescent Currie Edinburgh EH14 5PP Scotland |
Director Name | Katharine Marion Pal |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN Scotland |
Director Name | Mr Sandesh Benjamin Pal |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Howdenhall Loan Edinburgh Midlothian EH16 6UY Scotland |
Secretary Name | Katharine Marion Pal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(6 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 14 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 14 July 2024 (2 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 14 October |
Latest Return | 13 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (3 months, 3 weeks from now) |
10 November 2020 | Accounts for a dormant company made up to 14 October 2020 (4 pages) |
---|---|
13 August 2020 | Confirmation statement made on 13 August 2020 with no updates (3 pages) |
18 December 2019 | Accounts for a dormant company made up to 14 October 2019 (4 pages) |
1 October 2019 | Confirmation statement made on 16 September 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 14 October 2018 (2 pages) |
18 September 2018 | Confirmation statement made on 16 September 2018 with no updates (3 pages) |
15 November 2017 | Accounts for a dormant company made up to 14 October 2017 (2 pages) |
15 November 2017 | Accounts for a dormant company made up to 14 October 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (3 pages) |
20 September 2017 | Confirmation statement made on 16 September 2017 with updates (3 pages) |
21 December 2016 | Accounts for a dormant company made up to 14 October 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 14 October 2016 (2 pages) |
28 September 2016 | Registered office address changed from 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN to 7 Howe Street Edinburgh EH3 6TE on 28 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
28 September 2016 | Registered office address changed from 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN to 7 Howe Street Edinburgh EH3 6TE on 28 September 2016 (1 page) |
28 September 2016 | Confirmation statement made on 16 September 2016 with updates (6 pages) |
17 February 2016 | Accounts for a dormant company made up to 14 October 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 14 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Blair Cockburn on 14 August 2015 (2 pages) |
13 October 2015 | Director's details changed for Euan Cockburn on 14 August 2015 (2 pages) |
13 October 2015 | Director's details changed for James Greig Cockburn on 14 August 2015 (2 pages) |
13 October 2015 | Director's details changed for James Greig Cockburn on 14 August 2015 (2 pages) |
13 October 2015 | Director's details changed for Blair Cockburn on 14 August 2015 (2 pages) |
13 October 2015 | Director's details changed for Euan Cockburn on 14 August 2015 (2 pages) |
12 October 2015 | Termination of appointment of Sandesh Benjamin Pal as a director on 23 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Katharine Marion Pal as a director on 23 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Katharine Marion Pal as a secretary on 23 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Sandesh Benjamin Pal as a director on 23 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Katharine Marion Pal as a director on 23 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Katharine Marion Pal as a secretary on 23 September 2015 (1 page) |
23 September 2015 | Director's details changed for Mr Sandesh Benjamin Pal on 1 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 16 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Director's details changed for Mr Sandesh Benjamin Pal on 1 September 2015 (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
21 August 2015 | Appointment of Euan Cockburn as a director on 14 August 2015 (3 pages) |
21 August 2015 | Registered office address changed from 11 Howdenhall Loan Edinburgh Midlothian EH16 6UY to 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN on 21 August 2015 (2 pages) |
21 August 2015 | Appointment of Blair Cockburn as a director on 14 August 2015 (3 pages) |
21 August 2015 | Appointment of Blair Cockburn as a director on 14 August 2015 (3 pages) |
21 August 2015 | Appointment of Euan Cockburn as a director on 14 August 2015 (3 pages) |
21 August 2015 | Appointment of James Greig Cockburn as a director on 14 August 2015 (3 pages) |
21 August 2015 | Registered office address changed from 11 Howdenhall Loan Edinburgh Midlothian EH16 6UY to 30 Greenbank Gardens Edinburgh Midlothian EH10 5SN on 21 August 2015 (2 pages) |
21 August 2015 | Statement of capital following an allotment of shares on 14 August 2015
|
21 August 2015 | Appointment of James Greig Cockburn as a director on 14 August 2015 (3 pages) |
23 July 2015 | Accounts for a dormant company made up to 14 October 2014 (2 pages) |
23 July 2015 | Accounts for a dormant company made up to 14 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 16 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
7 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
8 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Current accounting period extended from 30 September 2014 to 14 October 2014 (1 page) |
8 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Current accounting period extended from 30 September 2014 to 14 October 2014 (1 page) |
8 October 2013 | Director's details changed for Katharine Marion Pal on 8 March 2012 (2 pages) |
8 October 2013 | Director's details changed for Katharine Marion Pal on 8 March 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
25 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
13 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
13 October 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Katharine Marion Pal on 1 June 2011 (1 page) |
10 October 2011 | Director's details changed for Katharine Marion Pal on 1 June 2011 (2 pages) |
10 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Katharine Marion Pal on 1 June 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Katharine Marion Pal on 1 June 2011 (1 page) |
10 October 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Director's details changed for Katharine Marion Pal on 1 June 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Katharine Marion Pal on 1 June 2011 (1 page) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
28 June 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Katharine Marion Pal on 16 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Sandesh Benjamin Pal on 16 September 2010 (2 pages) |
13 October 2010 | Director's details changed for Mr Sandesh Benjamin Pal on 16 September 2010 (2 pages) |
13 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for Katharine Marion Pal on 16 September 2010 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
8 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 16/09/09; full list of members (4 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
30 June 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
16 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
11 June 2008 | Director's change of particulars / sandesh pal / 14/12/2007 (2 pages) |
11 June 2008 | Director's change of particulars / sandesh pal / 14/12/2007 (2 pages) |
13 February 2008 | Registered office changed on 13/02/08 from: 36/5 craighouse gardens edinburgh EH10 5TY (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 36/5 craighouse gardens edinburgh EH10 5TY (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
2 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
2 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
8 September 2007 | New secretary appointed;new director appointed (2 pages) |
8 September 2007 | Secretary resigned;director resigned (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 36/5 craighouse gardens edinburgh lothian EH10 5TY (1 page) |
8 September 2007 | Secretary resigned;director resigned (1 page) |
8 September 2007 | New secretary appointed;new director appointed (2 pages) |
8 September 2007 | Registered office changed on 08/09/07 from: 107 weavers knowe crescent currie midlothian EH14 5PP (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 107 weavers knowe crescent currie midlothian EH14 5PP (1 page) |
8 September 2007 | Registered office changed on 08/09/07 from: 36/5 craighouse gardens edinburgh lothian EH10 5TY (1 page) |
7 September 2007 | New director appointed (2 pages) |
7 September 2007 | New director appointed (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 16/09/06; full list of members (7 pages) |
13 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
18 October 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
18 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
18 October 2005 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
18 October 2005 | Return made up to 16/09/05; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
18 October 2004 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
9 September 2004 | Return made up to 16/09/04; full list of members
|
9 September 2004 | Return made up to 16/09/04; full list of members
|
24 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
24 June 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 19 sighthill park edinburgh EH11 4PW (1 page) |
19 December 2003 | Registered office changed on 19/12/03 from: 19 sighthill park edinburgh EH11 4PW (1 page) |
22 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
22 September 2003 | Return made up to 16/09/03; full list of members (7 pages) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
13 June 2003 | Accounts for a dormant company made up to 30 September 2002 (1 page) |
19 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
19 September 2002 | Return made up to 25/09/02; full list of members (7 pages) |
2 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
2 November 2001 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
2 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
2 November 2001 | Return made up to 25/09/01; full list of members (6 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
6 November 2000 | New director appointed (2 pages) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Secretary resigned (1 page) |
2 October 2000 | Director resigned (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
2 October 2000 | Registered office changed on 02/10/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
25 September 2000 | Incorporation (16 pages) |
25 September 2000 | Incorporation (16 pages) |