Edinburgh
EH7 4JL
Scotland
Director Name | Mr Grigorios Rouchotas |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 14 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | Dimokratias 30 Pefki Athens 15121 |
Secretary Name | Mr Greig Tosh |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 year, 8 months after company formation) |
Appointment Duration | 21 years |
Role | Business Development |
Country of Residence | Scotland |
Correspondence Address | 118 Broughton Road Edinburgh EH7 4JL Scotland |
Director Name | Ms Kelly Napier |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | Ms Kelly Jones |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2017(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | Mr Ian Anderson Burgess |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Business Development Director |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Director Name | Dr Graham Jones |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | 23 Inverleith Gardens Edinburgh Midlothian EH3 5PS Scotland |
Director Name | John Fraser Syme |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 March 2009) |
Role | Internet Consultant |
Correspondence Address | 44 Braid Farm Road Edinburgh EH10 6LF Scotland |
Director Name | Emmanouil Riglis |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 10 July 2007(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 February 2009) |
Role | Development Director |
Correspondence Address | 67/23 Giles Street Edinburgh Midlothian EH6 6DD Scotland |
Director Name | Samantha Miller |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | Lyndhurst 6 Marine Road Dunbar East Lothian EH42 1AR Scotland |
Director Name | Mr Roger Alexander Maxfield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 July 2014(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 June 2017) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AW Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2001(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Website | civicuk.com |
---|---|
Email address | [email protected] |
Telephone | 0131 6249830 |
Telephone region | Edinburgh |
Registered Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
120k at £1 | Greig Tosh 99.94% Preference |
---|---|
828 at £0.01 | Alan Lorimer 0.01% Ordinary |
1.5k at £0.01 | Greg Rouchotas 0.01% Ordinary |
1.5k at £0.01 | Greig Tosh 0.01% Ordinary |
1.5k at £0.01 | Helen Syme 0.01% Ordinary |
767 at £0.01 | Julian Rawlinson 0.01% Ordinary |
207 at £0.01 | David Reilly 0.00% Ordinary |
550 at £0.01 | Emmanouil Riglis 0.00% Ordinary |
213 at £0.01 | Roger Maxfield 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,512 |
Cash | £13,744 |
Current Liabilities | £121,810 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
21 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
17 September 2020 | Notification of Greg Rouchotas as a person with significant control on 15 April 2016 (2 pages) |
17 September 2020 | Confirmation statement made on 6 August 2020 with updates (4 pages) |
10 September 2020 | Statement of capital on 9 March 2020
|
10 September 2020 | Statement of capital on 8 July 2020
|
10 September 2020 | Statement of capital on 14 April 2020
|
10 September 2020 | Statement of capital on 12 November 2019
|
10 September 2020 | Statement of capital on 23 December 2019
|
20 August 2020 | Cancellation of shares. Statement of capital on 9 July 2020
|
20 August 2020 | Purchase of own shares.
|
8 November 2019 | Amended accounts for a small company made up to 31 December 2018 (12 pages) |
13 August 2019 | Confirmation statement made on 6 August 2019 with updates (4 pages) |
5 August 2019 | Statement of capital on 12 April 2019
|
17 May 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
1 December 2017 | Appointment of Mr Ian Anderson Burgess as a director on 16 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Ian Anderson Burgess as a director on 16 November 2017 (2 pages) |
10 October 2017 | Appointment of Ms Kelly Napier as a director on 1 September 2017 (2 pages) |
10 October 2017 | Appointment of Ms Kelly Napier as a director on 1 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 6 August 2017 with updates (4 pages) |
15 July 2017 | Termination of appointment of Roger Alexander Maxfield as a director on 2 June 2017 (1 page) |
15 July 2017 | Termination of appointment of Roger Alexander Maxfield as a director on 2 June 2017 (1 page) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
7 January 2015 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AW to 12 South Charlotte Street Edinburgh EH2 4AX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AW to 12 South Charlotte Street Edinburgh EH2 4AX on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AW to 12 South Charlotte Street Edinburgh EH2 4AX on 7 January 2015 (1 page) |
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 August 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 13 January 2014
|
31 July 2014 | Appointment of Roger Alexander Maxfield as a director on 15 July 2014 (6 pages) |
31 July 2014 | Appointment of Roger Alexander Maxfield as a director on 15 July 2014 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
9 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
10 May 2012 | Statement of capital following an allotment of shares on 16 December 2011
|
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Mr Greig Tosh on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Greg Rouchotas on 1 August 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Greig Tosh on 1 August 2010 (1 page) |
15 October 2010 | Director's details changed for Greg Rouchotas on 1 August 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Greig Tosh on 1 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Secretary's details changed for Greig Tosh on 1 August 2010 (1 page) |
15 October 2010 | Director's details changed for Greg Rouchotas on 1 August 2010 (2 pages) |
15 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Director's details changed for Mr Greig Tosh on 1 August 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Greig Tosh on 1 August 2010 (1 page) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Termination of appointment of Samantha Miller as a director (2 pages) |
18 May 2010 | Termination of appointment of Samantha Miller as a director (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Termination of appointment of John Syme as a director (1 page) |
13 October 2009 | Termination of appointment of John Syme as a director (1 page) |
28 February 2009 | Director appointed samantha miller (2 pages) |
28 February 2009 | Appointment terminated director emmanouil riglis (1 page) |
28 February 2009 | Director appointed samantha miller (2 pages) |
28 February 2009 | Appointment terminated director emmanouil riglis (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Return made up to 06/08/08; full list of members (6 pages) |
19 September 2008 | Return made up to 06/08/08; full list of members (6 pages) |
9 February 2008 | £ ic 65/59 17/01/08 £ sr [email protected]=6 (2 pages) |
9 February 2008 | £ ic 65/59 17/01/08 £ sr [email protected]=6 (2 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 January 2008 | £ ic 84/65 10/12/07 £ sr [email protected]=19 (1 page) |
15 January 2008 | £ ic 84/65 10/12/07 £ sr [email protected]=19 (1 page) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | Director resigned (1 page) |
3 September 2007 | Return made up to 06/08/07; full list of members (4 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Return made up to 06/08/07; full list of members (4 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
28 December 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
28 December 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
11 October 2006 | New director appointed (2 pages) |
11 October 2006 | New director appointed (2 pages) |
7 September 2006 | Return made up to 06/08/06; full list of members
|
7 September 2006 | Return made up to 06/08/06; full list of members
|
26 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
26 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
26 September 2005 | Return made up to 06/08/05; full list of members
|
26 September 2005 | Return made up to 06/08/05; full list of members
|
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
3 June 2005 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
12 November 2004 | Return made up to 06/08/04; change of members
|
12 November 2004 | Return made up to 06/08/04; change of members
|
9 September 2004 | £ ic 100/85 29/07/04 £ sr [email protected]=15 (2 pages) |
9 September 2004 | £ ic 100/85 29/07/04 £ sr [email protected]=15 (2 pages) |
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
16 June 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
27 October 2003 | Return made up to 06/08/03; full list of members
|
27 October 2003 | Return made up to 06/08/03; full list of members
|
4 June 2003 | Registered office changed on 04/06/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 39 castle street edinburgh EH2 3BH (1 page) |
4 June 2003 | New secretary appointed (2 pages) |
29 May 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
29 May 2003 | Total exemption full accounts made up to 31 August 2002 (14 pages) |
30 August 2002 | Ad 21/08/02--------- £ si [email protected]=58 £ ic 40/98 (3 pages) |
30 August 2002 | Ad 21/08/02--------- £ si [email protected]=58 £ ic 40/98 (3 pages) |
27 August 2002 | Ad 12/09/01--------- £ si [email protected] (4 pages) |
27 August 2002 | £ nc 1000/115 12/09/01 (1 page) |
27 August 2002 | £ nc 1000/115 12/09/01 (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | S-div 12/09/01 (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
27 August 2002 | S-div 12/09/01 (1 page) |
27 August 2002 | Ad 12/09/01--------- £ si [email protected] (4 pages) |
12 August 2002 | Director's particulars changed (1 page) |
12 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
12 August 2002 | Return made up to 06/08/02; full list of members (8 pages) |
12 August 2002 | Director's particulars changed (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | New director appointed (2 pages) |
15 August 2001 | Company name changed newco (688) LIMITED\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Company name changed newco (688) LIMITED\certificate issued on 15/08/01 (2 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Director resigned (1 page) |
6 August 2001 | Incorporation (24 pages) |
6 August 2001 | Incorporation (24 pages) |