Edinburgh
EH3 8EX
Scotland
Director Name | Mr Kenneth Alexander Robertson Dalling |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2020(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Ms Wilhelmina Cornelia Strachan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 May 2021(20 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Executive Director Of Finance & Operations |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr David Murray Etherington |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2021(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Ms Diane McGiffen |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Sheila Webster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Alastair Gordon Douglas Thornton |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 21 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Secretary Name | Douglas Russell Mill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 110 Caiyside Swanston Edinburgh EH10 7HR Scotland |
Director Name | Mr Leslie Harry Cumming |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 February 2002(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Murrayfield Drive Edinburgh Lothian EH12 6EB Scotland |
Director Name | Joseph Platt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2005) |
Role | Solicitor |
Correspondence Address | 40 Pendicle Road Bearsden Glasgow G61 1EE Scotland |
Director Name | Henry Alexander Robson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 September 2016) |
Role | Deputy Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 23 Quality Street Edinburgh EH4 5BP Scotland |
Secretary Name | Mr Gordon Alexander Brewster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Grampian Road Stirling FK7 9JP Scotland |
Secretary Name | Mr Henry Alexander Robson |
---|---|
Status | Resigned |
Appointed | 07 January 2011(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 September 2016) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Kenneth William Mackenzie Tudhope |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 July 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mrs Eilidh Ann Campbell Wiseman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Graham George Matthews |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 September 2016(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mrs Lorna Burn Jack-Hooijenga |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 January 2022) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Mr Kenneth William Mackenzie Tudhope |
---|---|
Status | Resigned |
Appointed | 06 September 2016(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2019) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mrs Alison Mary Atack |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(17 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 June 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr John Mulholland |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 14 June 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Scott Robert Lindsay |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 13 January 2020(19 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 31 January 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Ms Amanda Millar |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2020(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 August 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Mr Scott Lindsay |
---|---|
Status | Resigned |
Appointed | 13 January 2020(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2021) |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Telephone | 0131 2267411 |
---|---|
Telephone region | Edinburgh |
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £32,200 |
Net Worth | £168,454 |
Cash | £74,323 |
Current Liabilities | £8,983 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
20 November 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Termination of appointment of Wilhelmina Cornelia Strachan as a director on 10 August 2023 (1 page) |
1 August 2023 | Amended accounts for a small company made up to 31 October 2022 (15 pages) |
28 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
26 May 2023 | Termination of appointment of Kenneth Alexander Robertson Dalling as a director on 26 May 2023 (1 page) |
26 May 2023 | Appointment of Ms Susan Murray as a director on 26 May 2023 (2 pages) |
31 October 2022 | Confirmation statement made on 18 October 2022 with no updates (3 pages) |
9 September 2022 | Termination of appointment of Amanda Millar as a director on 22 August 2022 (1 page) |
9 September 2022 | Appointment of Sheila Webster as a director on 22 August 2022 (2 pages) |
25 August 2022 | Accounts for a small company made up to 31 October 2021 (15 pages) |
14 January 2022 | Appointment of Ms Diane Mcgiffen as a director on 5 January 2022 (2 pages) |
13 January 2022 | Termination of appointment of Lorna Burn Jack-Hooijenga as a director on 4 January 2022 (1 page) |
23 November 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
9 August 2021 | Accounts for a small company made up to 31 October 2020 (15 pages) |
18 June 2021 | Appointment of Mr David Murray Etherington as a director on 14 June 2021 (2 pages) |
15 June 2021 | Termination of appointment of John Mulholland as a director on 14 June 2021 (1 page) |
1 June 2021 | Appointment of Ms Wilhelmina Cornelia Strachan as a director on 27 May 2021 (2 pages) |
17 February 2021 | Second filing for the termination of Scott Lindsay as a director (5 pages) |
15 February 2021 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Scott Robert Lindsay as a director on 31 January 2020
|
1 February 2021 | Termination of appointment of Scott Lindsay as a secretary on 31 January 2021 (1 page) |
6 July 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
17 June 2020 | Appointment of Mr Kenneth Alexander Robertson Dalling as a director on 1 June 2020 (2 pages) |
2 June 2020 | Termination of appointment of Alison Mary Atack as a director on 1 June 2020 (1 page) |
28 February 2020 | Appointment of Mr Scott Lindsay as a secretary on 13 January 2020 (2 pages) |
28 February 2020 | Appointment of Ms Amanda Millar as a director on 13 January 2020 (2 pages) |
28 February 2020 | Termination of appointment of Graham George Matthews as a director on 28 February 2020 (1 page) |
28 February 2020 | Appointment of Mr Scott Robert Lindsay as a director on 13 January 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
29 July 2019 | Accounts for a small company made up to 31 October 2018 (13 pages) |
12 July 2019 | Termination of appointment of Kenneth William Mackenzie Tudhope as a director on 12 July 2019 (1 page) |
12 July 2019 | Termination of appointment of Kenneth William Mackenzie Tudhope as a secretary on 12 July 2019 (1 page) |
12 July 2019 | Appointment of Mr Paul George Mosson as a director on 12 July 2019 (2 pages) |
31 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
31 October 2018 | Appointment of Mr John Mulholland as a director on 22 October 2018 (2 pages) |
15 June 2018 | Accounts for a small company made up to 31 October 2017 (11 pages) |
4 June 2018 | Appointment of Mrs Alison Mary Atack as a director on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Eilidh Ann Campbell Wiseman as a director on 31 May 2018 (1 page) |
4 June 2018 | Director's details changed for Mr Kenneth William Mackenzie Tudhope on 31 May 2018 (2 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
1 November 2017 | Confirmation statement made on 18 October 2017 with updates (3 pages) |
31 July 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
31 July 2017 | Accounts for a small company made up to 31 October 2016 (11 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 September 2016 | Appointment of Mrs Eilidh Ann Campbell Wiseman as a director on 6 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Henry Alexander Robson as a secretary on 6 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Graham Matthews as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Eilidh Ann Campbell Wiseman as a director on 6 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Henry Alexander Robson as a secretary on 6 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Henry Alexander Robson as a director on 6 September 2016 (1 page) |
19 September 2016 | Termination of appointment of Henry Alexander Robson as a director on 6 September 2016 (1 page) |
19 September 2016 | Appointment of Mr Graham Matthews as a director on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Kenneth William Mackenzie Tudhope as a secretary on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Mr Kenneth William Mackenzie Tudhope as a secretary on 6 September 2016 (2 pages) |
19 September 2016 | Appointment of Mrs Lorna Burn Jack-Hooijenga as a director on 6 September 2016 (2 pages) |
19 September 2016 | Registered office address changed from 144 Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 September 2016 (1 page) |
19 September 2016 | Registered office address changed from 144 Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland to Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 September 2016 (1 page) |
19 September 2016 | Appointment of Mrs Lorna Burn Jack-Hooijenga as a director on 6 September 2016 (2 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (9 pages) |
2 August 2016 | Full accounts made up to 31 October 2015 (9 pages) |
19 April 2016 | Registered office address changed from 26 Drumsheugh Gardens Edinburgh Midlothian EH3 7YR to 144 Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 26 Drumsheugh Gardens Edinburgh Midlothian EH3 7YR to 144 Atria One 144 Morrison Street Edinburgh EH3 8EX on 19 April 2016 (1 page) |
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
17 July 2015 | Full accounts made up to 31 October 2014 (9 pages) |
17 July 2015 | Full accounts made up to 31 October 2014 (9 pages) |
16 December 2014 | Director's details changed for Henry Alexander Robson on 15 November 2014 (2 pages) |
16 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Henry Alexander Robson on 15 November 2014 (2 pages) |
29 July 2014 | Full accounts made up to 31 October 2013 (9 pages) |
29 July 2014 | Full accounts made up to 31 October 2013 (9 pages) |
22 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
30 July 2013 | Accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Accounts made up to 31 October 2012 (8 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Appointment of Mr Kenneth William Mackenzie Tudhope as a director (2 pages) |
12 November 2012 | Appointment of Mr Kenneth William Mackenzie Tudhope as a director (2 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Accounts made up to 31 October 2011 (9 pages) |
30 July 2012 | Accounts made up to 31 October 2011 (9 pages) |
11 November 2011 | Director's details changed for Henry Alexander Robson on 1 November 2009 (2 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Termination of appointment of Gordon Brewster as a secretary (1 page) |
11 November 2011 | Director's details changed for Henry Alexander Robson on 1 November 2009 (2 pages) |
11 November 2011 | Director's details changed for Henry Alexander Robson on 1 November 2009 (2 pages) |
11 November 2011 | Appointment of Mr Henry Alexander Robson as a secretary (1 page) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Appointment of Mr Henry Alexander Robson as a secretary (1 page) |
11 November 2011 | Termination of appointment of Gordon Brewster as a secretary (1 page) |
3 March 2011 | Accounts made up to 31 October 2010 (9 pages) |
3 March 2011 | Accounts made up to 31 October 2010 (9 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (15 pages) |
1 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (15 pages) |
11 February 2010 | Accounts made up to 31 October 2009 (9 pages) |
11 February 2010 | Accounts made up to 31 October 2009 (9 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (11 pages) |
17 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (11 pages) |
4 February 2009 | Accounts made up to 31 October 2008 (9 pages) |
4 February 2009 | Accounts made up to 31 October 2008 (9 pages) |
24 November 2008 | Appointment terminated secretary douglas mill (1 page) |
24 November 2008 | Appointment terminated secretary douglas mill (1 page) |
24 November 2008 | Secretary appointed gordon brewster (2 pages) |
24 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 18/10/08; full list of members (5 pages) |
24 November 2008 | Secretary appointed gordon brewster (2 pages) |
25 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
25 September 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
29 February 2008 | Appointment terminate, director douglas russell mill logged form (1 page) |
29 February 2008 | Director appointed henry alexander robson (2 pages) |
29 February 2008 | Appointment terminate, director douglas russell mill logged form (1 page) |
29 February 2008 | Director appointed henry alexander robson (2 pages) |
6 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
6 November 2007 | Return made up to 18/10/07; no change of members (6 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
26 July 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Return made up to 18/10/06; full list of members
|
14 November 2006 | Return made up to 18/10/06; full list of members
|
14 November 2006 | Director resigned (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
13 July 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
22 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
22 November 2005 | Return made up to 18/10/05; full list of members (6 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
26 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
23 July 2004 | Total exemption small company accounts made up to 31 October 2003 (2 pages) |
22 October 2003 | Return made up to 18/10/03; no change of members (7 pages) |
22 October 2003 | Return made up to 18/10/03; no change of members (7 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 October 2002 (2 pages) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New director appointed (2 pages) |
25 October 2002 | Return made up to 18/10/02; no change of members (6 pages) |
25 October 2002 | Return made up to 18/10/02; no change of members (6 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
13 September 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
7 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
7 December 2001 | Return made up to 18/10/01; full list of members (6 pages) |
18 October 2000 | Incorporation (20 pages) |
18 October 2000 | Incorporation (20 pages) |