London
W1U 1QY
Director Name | Mrs Cheryl Frances Moharm |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Director/Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Mr Eddie Zakay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Second Floor, 105 Wigmore Street London W1U 1QY |
Secretary Name | Cheryl Moharm |
---|---|
Status | Current |
Appointed | 30 April 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Correspondence Address | Second Floor, 105 Wigmore Street London W1U 1QY |
Director Name | Mr Terence David O'Beirne |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 May 2020(19 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | David Miller Bogie |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 34 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Director Name | Alexander Frederick Wilkie |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Chairman |
Correspondence Address | 18 Craigleith Gardens Edinburgh Midlothian EH4 3JW Scotland |
Director Name | Mr Douglas Scott Wilkie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 20a Manor Place Edinburgh EH3 7DS Scotland |
Secretary Name | David Miller Bogie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(same day as company formation) |
Role | Finance Director |
Correspondence Address | 34 Ravelston Dykes Edinburgh Midlothian EH4 3EB Scotland |
Secretary Name | Mrs Veronica Clare Beck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 68 Hillpark Avenue Edinburgh Lothian EH4 7AL Scotland |
Director Name | Mrs Veronica Clare Beck |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2013) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 85 Morningside Road Edinburgh EH10 4AY Scotland |
Secretary Name | Mrs Fiona Mary McLean-Foreman |
---|---|
Status | Resigned |
Appointed | 18 March 2013(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Niall Donald Andrew Macalister Hall |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 October 2017(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2019) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Ewan Laing McLean-Foreman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Ewan Laing McLean-Foreman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2018(17 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Simon Levick Garth Wilson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 13 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor, 105 Wigmore Street London W1U 1QY |
Registered Address | 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £6,383,153 |
Cash | £77,228 |
Current Liabilities | £597,142 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 21 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 5 December 2021 (overdue) |
14 February 2019 | Delivered on: 18 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 49-61 shandwick place, edinburgh EH2 4SD being the whole subjects registered in the land register of scotland under title number MID192721. Outstanding |
---|---|
14 February 2019 | Delivered on: 18 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 10A and 10B, canning street lane, edinburgh EH3 8ER being the whole subjects registered in the land register of scotland under title number MID26740. Outstanding |
12 February 2019 | Delivered on: 15 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 August 2002 | Delivered on: 15 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 lock up garages forming 10A & 10B canning street lane, edinburgh. Outstanding |
15 March 2001 | Delivered on: 21 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 49-61 shandwick place, edinburghand ground at rutland square, edinburgh. Outstanding |
14 February 2001 | Delivered on: 19 February 2001 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. Outstanding |
19 February 2021 | Resolutions
|
---|---|
29 January 2021 | Accounts for a small company made up to 31 May 2020 (17 pages) |
24 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
9 October 2020 | Previous accounting period extended from 31 January 2020 to 31 May 2020 (1 page) |
26 May 2020 | Appointment of Mr Terence David O'beirne as a director on 13 May 2020 (2 pages) |
18 May 2020 | Termination of appointment of Simon Levick Garth Wilson as a director on 13 May 2020 (1 page) |
6 December 2019 | Confirmation statement made on 21 November 2019 with updates (4 pages) |
22 May 2019 | Resolutions
|
8 May 2019 | Termination of appointment of Douglas Scott Wilkie as a director on 30 April 2019 (1 page) |
7 May 2019 | Satisfaction of charge SC2130490004 in full (1 page) |
7 May 2019 | Appointment of Mr Eddie Zakay as a director on 30 April 2019 (2 pages) |
7 May 2019 | Satisfaction of charge SC2130490005 in full (1 page) |
7 May 2019 | Notification of Topland (Rutland) Limited as a person with significant control on 30 April 2019 (2 pages) |
7 May 2019 | Satisfaction of charge SC2130490006 in full (1 page) |
7 May 2019 | Appointment of Cheryl Moharm as a director on 30 April 2019 (2 pages) |
3 May 2019 | Appointment of Mr Simon Levick Garth Wilson as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Niall Donald Andrew Macalister Hall as a director on 30 April 2019 (1 page) |
3 May 2019 | Registered office address changed from 20a Manor Place Edinburgh EH3 7DS to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 3 May 2019 (1 page) |
3 May 2019 | Appointment of Mr Mark Simon Kingston as a director on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Ewan Laing Mclean-Foreman as a director on 30 April 2019 (1 page) |
3 May 2019 | Resolutions
|
3 May 2019 | Cessation of Douglas Scott Wilkie as a person with significant control on 30 April 2019 (1 page) |
3 May 2019 | Appointment of Cheryl Moharm as a secretary on 30 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Fiona Mary Mclean-Foreman as a secretary on 30 April 2019 (1 page) |
9 April 2019 | Accounts for a small company made up to 31 January 2019 (10 pages) |
18 February 2019 | Registration of charge SC2130490005, created on 14 February 2019 (7 pages) |
18 February 2019 | Registration of charge SC2130490006, created on 14 February 2019 (7 pages) |
15 February 2019 | Registration of charge SC2130490004, created on 12 February 2019 (16 pages) |
22 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
30 October 2018 | Accounts for a small company made up to 31 January 2018 (10 pages) |
20 August 2018 | Satisfaction of charge 3 in full (1 page) |
20 August 2018 | Satisfaction of charge 2 in full (1 page) |
20 August 2018 | Satisfaction of charge 1 in full (1 page) |
18 May 2018 | Appointment of Mr Ewan Laing Mclean-Foreman as a director on 18 May 2018 (2 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 21 November 2017 with updates (4 pages) |
22 November 2017 | Cessation of Ewan Laing Mclean-Foreman as a person with significant control on 1 November 2017 (1 page) |
22 November 2017 | Cessation of Ewan Laing Mclean-Foreman as a person with significant control on 1 November 2017 (1 page) |
31 October 2017 | Appointment of Mr Niall Donald Andrew Macalister Hall as a director on 27 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Niall Donald Andrew Macalister Hall as a director on 27 October 2017 (2 pages) |
30 October 2017 | Termination of appointment of Ewan Laing Mclean-Foreman as a director on 27 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Ewan Laing Mclean-Foreman as a director on 27 October 2017 (1 page) |
22 June 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
22 June 2017 | Accounts for a small company made up to 31 January 2017 (12 pages) |
10 April 2017 | AA03 date od resolution 19/12/16 (2 pages) |
10 April 2017 | AA03 date od resolution 19/12/16 (2 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
7 September 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
7 September 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 May 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
29 May 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 November 2014 | Director's details changed for Mr Douglas Scott Wilkie on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Douglas Scott Wilkie on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Ewan Laing Mclean-Foreman on 25 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Ewan Laing Mclean-Foreman on 25 November 2014 (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
20 October 2014 | Auditor's resignation (2 pages) |
9 May 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
9 May 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
10 May 2013 | Full accounts made up to 31 January 2013 (14 pages) |
10 May 2013 | Full accounts made up to 31 January 2013 (14 pages) |
18 March 2013 | Appointment of Mrs Fiona Mary Mclean-Foreman as a secretary (1 page) |
18 March 2013 | Termination of appointment of Veronica Beck as a secretary (1 page) |
18 March 2013 | Registered office address changed from 85 Morningside Road Edinburgh EH10 4AY on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 85 Morningside Road Edinburgh EH10 4AY on 18 March 2013 (1 page) |
18 March 2013 | Termination of appointment of Veronica Beck as a director (1 page) |
18 March 2013 | Termination of appointment of Veronica Beck as a director (1 page) |
18 March 2013 | Appointment of Mrs Fiona Mary Mclean-Foreman as a secretary (1 page) |
18 March 2013 | Termination of appointment of Veronica Beck as a secretary (1 page) |
10 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Full accounts made up to 31 January 2012 (14 pages) |
18 May 2012 | Full accounts made up to 31 January 2012 (14 pages) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
16 August 2011 | Full accounts made up to 31 January 2011 (15 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Full accounts made up to 31 January 2010 (15 pages) |
2 June 2010 | Full accounts made up to 31 January 2010 (15 pages) |
28 January 2010 | Appointment of Mrs Veronica Clare Beck as a director (2 pages) |
28 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Mr Douglas Scott Wilkie on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Mr Douglas Scott Wilkie on 1 October 2009 (2 pages) |
28 January 2010 | Appointment of Mrs Veronica Clare Beck as a director (2 pages) |
28 January 2010 | Director's details changed for Mr Douglas Scott Wilkie on 1 October 2009 (2 pages) |
3 June 2009 | Full accounts made up to 31 January 2009 (13 pages) |
3 June 2009 | Full accounts made up to 31 January 2009 (13 pages) |
30 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
30 December 2008 | Appointment terminated director alexander wilkie (1 page) |
30 December 2008 | Director appointed mr ewan laing mclean-foreman (1 page) |
30 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
30 December 2008 | Director appointed mr ewan laing mclean-foreman (1 page) |
30 December 2008 | Appointment terminated director alexander wilkie (1 page) |
16 June 2008 | Full accounts made up to 31 January 2008 (13 pages) |
16 June 2008 | Full accounts made up to 31 January 2008 (13 pages) |
18 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
18 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
14 June 2007 | Full accounts made up to 31 January 2007 (14 pages) |
14 June 2007 | Full accounts made up to 31 January 2007 (14 pages) |
12 December 2006 | Return made up to 21/11/06; no change of members (7 pages) |
12 December 2006 | Return made up to 21/11/06; no change of members (7 pages) |
4 July 2006 | Full accounts made up to 31 January 2006 (14 pages) |
4 July 2006 | Full accounts made up to 31 January 2006 (14 pages) |
7 December 2005 | Return made up to 21/11/05; no change of members (7 pages) |
7 December 2005 | Return made up to 21/11/05; no change of members (7 pages) |
2 June 2005 | Full accounts made up to 31 January 2005 (11 pages) |
2 June 2005 | Full accounts made up to 31 January 2005 (11 pages) |
13 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 21/11/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 31 January 2004 (12 pages) |
5 July 2004 | Full accounts made up to 31 January 2004 (12 pages) |
29 November 2003 | Return made up to 21/11/03; no change of members
|
29 November 2003 | Return made up to 21/11/03; no change of members
|
19 September 2003 | Full accounts made up to 31 January 2003 (12 pages) |
19 September 2003 | Full accounts made up to 31 January 2003 (12 pages) |
31 December 2002 | Return made up to 21/11/02; no change of members (7 pages) |
31 December 2002 | Return made up to 21/11/02; no change of members (7 pages) |
23 September 2002 | Full accounts made up to 31 January 2002 (8 pages) |
23 September 2002 | Full accounts made up to 31 January 2002 (8 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
15 August 2002 | Partic of mort/charge * (5 pages) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
18 June 2002 | Secretary resigned;director resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | Secretary resigned (1 page) |
11 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 21/11/01; full list of members (7 pages) |
21 March 2001 | Partic of mort/charge * (5 pages) |
21 March 2001 | Partic of mort/charge * (5 pages) |
19 February 2001 | Partic of mort/charge * (6 pages) |
19 February 2001 | Partic of mort/charge * (6 pages) |
14 December 2000 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
14 December 2000 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
21 November 2000 | Incorporation (28 pages) |
21 November 2000 | Incorporation (28 pages) |