20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director Name | Miss Charlotte Dunn |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2013(11 years after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2013(11 years after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Kenneth Watson Dunbar |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2006) |
Role | Solicitor |
Correspondence Address | 14 Hermitage Drive Edinburgh Midlothian EH10 6DD Scotland |
Director Name | Miss Fiona Kathleen Hutchison |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 August 2006) |
Role | Solicitor |
Correspondence Address | 30 Clarendon Crescent Linlithgow West Lothian EH49 6AW Scotland |
Director Name | Sheila Irvine |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2002(3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 January 2003) |
Role | Solicitor |
Correspondence Address | 102/10 Whitehouse Loan Edinburgh Midlothian EH9 1AX Scotland |
Director Name | Mr Richard James Murray |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 21 January 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Anne Marguerite Pacey |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 22 June 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Marika Simona Leonora Franceschi |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2001(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | Building 1 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | 1924 Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
4 October 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Director's details changed for Janette Speed on 3 October 2023 (2 pages) |
16 June 2023 | Termination of appointment of Charlotte Dunn as a director on 16 June 2023 (1 page) |
1 June 2023 | Appointment of Andrew Joseph Foyle as a director on 1 June 2023 (2 pages) |
26 May 2023 | Current accounting period shortened from 30 April 2024 to 31 March 2024 (1 page) |
9 May 2023 | Registered office address changed from 9 Haymarket Square Edinburgh EH3 8RY United Kingdom to Building 1 9 Haymarket Square Edinburgh EH3 8RY on 9 May 2023 (1 page) |
3 May 2023 | Registered office address changed from 2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to 9 Haymarket Square Edinburgh EH3 8RY on 3 May 2023 (1 page) |
9 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
7 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
12 October 2021 | Director's details changed for Janette Speed on 12 October 2021 (2 pages) |
7 October 2021 | Confirmation statement made on 27 September 2021 with no updates (3 pages) |
16 April 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
10 March 2020 | Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 (1 page) |
14 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
1 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
8 February 2019 | Director's details changed for Miss Charlotte Dunn on 8 February 2019 (2 pages) |
20 December 2018 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
3 October 2017 | Termination of appointment of Marika Simona Leonora Franceschi as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Marika Simona Leonora Franceschi as a director on 31 August 2017 (1 page) |
3 October 2017 | Termination of appointment of Anne Marguerite Pacey as a director on 22 June 2017 (1 page) |
3 October 2017 | Termination of appointment of Anne Marguerite Pacey as a director on 22 June 2017 (1 page) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
19 January 2017 | Accounts for a dormant company made up to 30 April 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
7 October 2016 | Director's details changed for Charlotte Dunn on 17 January 2013 (2 pages) |
7 October 2016 | Director's details changed for Charlotte Dunn on 17 January 2013 (2 pages) |
12 April 2016 | Director's details changed for Marika Simona Leonora Franceschi on 31 January 2016 (2 pages) |
12 April 2016 | Director's details changed for Marika Simona Leonora Franceschi on 31 January 2016 (2 pages) |
5 April 2016 | Appointment of Marika Simona Leonora Franceschi as a director on 21 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard James Murray as a director on 21 January 2016 (1 page) |
4 February 2016 | Termination of appointment of Richard James Murray as a director on 21 January 2016 (1 page) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
15 October 2014 | Director's details changed for Janette Speed on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Richard James Murray on 15 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Janette Speed on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Mr Richard James Murray on 15 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Director's details changed for Anne Marguerite Pacey on 15 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Anne Marguerite Pacey on 15 October 2014 (2 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
22 January 2014 | Accounts for a dormant company made up to 30 April 2013 (5 pages) |
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 37 Queen Street Edinburgh Midlothian EH2 1JX on 25 April 2013 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 February 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
8 February 2013 | Appointment of Charlotte Dunn as a director (2 pages) |
8 February 2013 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
8 February 2013 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
8 February 2013 | Appointment of Charlotte Dunn as a director (2 pages) |
1 February 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
1 February 2013 | Termination of appointment of 1924 Nominees Ltd as a secretary (1 page) |
17 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
3 October 2012 | Current accounting period shortened from 31 May 2013 to 30 April 2013 (1 page) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
21 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
29 December 2011 | Annual return made up to 24 December 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
10 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
12 January 2011 | Director's details changed for Anne Margeurite Pacey on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Anne Margeurite Pacey on 12 January 2011 (2 pages) |
12 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
16 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
30 December 2009 | Director's details changed for Richard James Murray on 24 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Janette Speed on 24 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for 1924 Nominees Ltd on 24 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Janette Speed on 24 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Anne Margeurite Pacey on 24 December 2009 (2 pages) |
30 December 2009 | Annual return made up to 24 December 2009 with a full list of shareholders (5 pages) |
30 December 2009 | Director's details changed for Anne Margeurite Pacey on 24 December 2009 (2 pages) |
30 December 2009 | Secretary's details changed for 1924 Nominees Ltd on 24 December 2009 (2 pages) |
30 December 2009 | Director's details changed for Richard James Murray on 24 December 2009 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 24/12/08; full list of members (4 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 April 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
3 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 31 May 2006 (1 page) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
4 September 2006 | Director resigned (1 page) |
16 June 2006 | Return made up to 24/12/05; full list of members (7 pages) |
16 June 2006 | Return made up to 24/12/05; full list of members (7 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
27 April 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
9 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
22 October 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
1 October 2003 | Resolutions
|
1 October 2003 | Resolutions
|
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
25 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
25 February 2003 | Return made up to 24/12/02; full list of members (7 pages) |
15 April 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Accounting reference date extended from 31/12/02 to 31/05/03 (1 page) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
9 April 2002 | Company name changed ac&h 140 LIMITED\certificate issued on 09/04/02 (2 pages) |
9 April 2002 | Company name changed ac&h 140 LIMITED\certificate issued on 09/04/02 (2 pages) |
24 December 2001 | Incorporation (33 pages) |
24 December 2001 | Incorporation (33 pages) |