1 Ratho Quarry
Ratho
Newbridge
EH28 8AA
Scotland
Secretary Name | Neil Kilgour |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2011(9 years after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Correspondence Address | Eica South Platt Hill 1 Ratho Quarry Ratho Newbridge EH28 8AA Scotland |
Director Name | Mr Geoffrey Alan Sims |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Melbourne Place North Berwick East Lothian EH39 4JS Scotland |
Secretary Name | Kay Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Role | Administrator |
Correspondence Address | The Granary, Sherrifhall Balgone Estate North Berwick EH39 5PB Scotland |
Director Name | Antony Charles |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(9 months after company formation) |
Appointment Duration | 7 months (resigned 29 August 2003) |
Role | Manager |
Correspondence Address | 7 Williamstone Court North Berwick EH39 4RQ Scotland |
Secretary Name | Andrew Purves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 24 June 2010) |
Role | Undertaker |
Correspondence Address | 7 Buckstone Circle Edinburgh EH10 6XB Scotland |
Director Name | Mr Neil Kilgour |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 2010) |
Role | Performance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stables, East Torphin Steading Harburn West Lothian EH55 8RR Scotland |
Secretary Name | Mr Geoffrey Alan Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2010(8 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 26 November 2010) |
Role | Company Director |
Correspondence Address | 35 Melbourne Place North Berwick East Lothian EH39 4JS Scotland |
Director Name | Kay Dunbar |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS Scotland |
Director Name | Kay Williamson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 26 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS Scotland |
Secretary Name | Kay Dunbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(8 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 26 April 2011) |
Role | Company Director |
Correspondence Address | North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS Scotland |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | edinburgh-marathon.co.uk |
---|
Registered Address | Hillhouse Farm Cottage Main Street Kirknewton EH27 8DR Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
100 at £1 | Gsi Events LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 April 2023 (1 year ago) |
---|---|
Next Return Due | 7 May 2024 (2 days from now) |
3 May 2023 | Confirmation statement made on 23 April 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
5 April 2023 | Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to Hillhouse Farm Cottage Main Street Kirknewton EH27 8DR on 5 April 2023 (1 page) |
24 May 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
3 May 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
29 April 2021 | Accounts for a dormant company made up to 31 July 2020 (8 pages) |
1 May 2020 | Accounts for a dormant company made up to 31 July 2019 (8 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 31 July 2018 (8 pages) |
3 May 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
11 May 2016 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
18 February 2015 | Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages) |
18 February 2015 | Director's details changed for Mr Neil Kilgour on 1 September 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (7 pages) |
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 July 2012 (8 pages) |
14 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 pages) |
14 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (14 pages) |
15 May 2012 | Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Director's details changed for Mr Neil Kilgour on 1 February 2012 (3 pages) |
15 May 2012 | Secretary's details changed for Neil Kilgour on 1 February 2012 (3 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
25 April 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
16 May 2011 | Termination of appointment of Kay Dunbar as a director (2 pages) |
16 May 2011 | Termination of appointment of Kay Dunbar as a director (2 pages) |
13 May 2011 | Appointment of Mr Neil Kilgour as a director (4 pages) |
13 May 2011 | Termination of appointment of Kay Williamson as a director (2 pages) |
13 May 2011 | Appointment of Neil Kilgour as a secretary (4 pages) |
13 May 2011 | Appointment of Mr Neil Kilgour as a director (4 pages) |
13 May 2011 | Termination of appointment of Kay Dunbar as a secretary (2 pages) |
13 May 2011 | Termination of appointment of Kay Dunbar as a secretary (2 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (14 pages) |
13 May 2011 | Appointment of Neil Kilgour as a secretary (4 pages) |
13 May 2011 | Termination of appointment of Kay Williamson as a director (2 pages) |
19 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 19 April 2011 (3 pages) |
19 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh Midlothian EH3 7SQ on 19 April 2011 (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 December 2010 | Termination of appointment of Geoffrey Sims as a secretary (2 pages) |
8 December 2010 | Termination of appointment of Neil Kilgour as a director (2 pages) |
8 December 2010 | Termination of appointment of Geoffrey Sims as a director (2 pages) |
8 December 2010 | Appointment of Kay Dunbar as a director (3 pages) |
8 December 2010 | Appointment of Kay Dunbar as a director (3 pages) |
8 December 2010 | Termination of appointment of Neil Kilgour as a director (2 pages) |
8 December 2010 | Appointment of Kay Dunbar as a secretary (3 pages) |
8 December 2010 | Appointment of Kay Williamson as a director (3 pages) |
8 December 2010 | Termination of appointment of Geoffrey Sims as a secretary (2 pages) |
8 December 2010 | Appointment of Kay Williamson as a director (3 pages) |
8 December 2010 | Appointment of Kay Dunbar as a secretary (3 pages) |
8 December 2010 | Termination of appointment of Geoffrey Sims as a director (2 pages) |
4 August 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (14 pages) |
4 August 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Appointment of Mr Geoffrey Alan Sims as a secretary (3 pages) |
28 June 2010 | Appointment of Mr Neil Kilgour as a director (3 pages) |
28 June 2010 | Appointment of Mr Geoffrey Alan Sims as a secretary (3 pages) |
28 June 2010 | Appointment of Mr Neil Kilgour as a director (3 pages) |
28 June 2010 | Termination of appointment of Andrew Purves as a secretary (2 pages) |
28 June 2010 | Registered office address changed from North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS on 28 June 2010 (2 pages) |
28 June 2010 | Termination of appointment of Andrew Purves as a secretary (2 pages) |
28 June 2010 | Registered office address changed from North Berwick Business Centre Melbourne Place North Berwick East Lothian EH39 4JS on 28 June 2010 (2 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (14 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
27 July 2007 | Return made up to 23/04/07; no change of members
|
27 July 2007 | Return made up to 23/04/07; no change of members
|
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
31 May 2006 | Amended accounts made up to 31 July 2005 (7 pages) |
31 May 2006 | Amended accounts made up to 31 July 2005 (7 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
19 October 2005 | Return made up to 23/04/05; full list of members (6 pages) |
19 October 2005 | Return made up to 23/04/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 January 2005 | Return made up to 23/04/04; full list of members (6 pages) |
17 January 2005 | Return made up to 23/04/04; full list of members (6 pages) |
2 August 2004 | Amended accounts made up to 31 July 2003 (6 pages) |
2 August 2004 | Amended accounts made up to 31 July 2003 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
29 September 2003 | Secretary resigned (1 page) |
29 September 2003 | Secretary resigned (1 page) |
6 September 2003 | New secretary appointed (1 page) |
6 September 2003 | New secretary appointed (1 page) |
6 September 2003 | Director resigned (1 page) |
6 September 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 23/04/03; full list of members
|
10 April 2003 | Return made up to 23/04/03; full list of members
|
20 March 2003 | Ad 13/03/03-13/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2003 | Ad 13/03/03-13/03/03 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
17 February 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | New director appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | New director appointed (2 pages) |
23 April 2002 | Incorporation (13 pages) |
23 April 2002 | Incorporation (13 pages) |