Wallyford
EH21 8QG
Scotland
Secretary Name | Mrs Deborah Lawson |
---|---|
Status | Current |
Appointed | 29 March 2021(18 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 3 Eskfield Cottages Wallyford EH21 8QG Scotland |
Director Name | Urs Schneider |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Zollikof 210 Stein Am Rhein Switzerland Ch8260 |
Director Name | Mr Richard Cummings |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Eskfield Cottages Wallyford East Lothian EH21 8QG Scotland |
Secretary Name | Urs Schneider |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Zollikof 210 Stein Am Rhein Switzerland Ch8260 |
Secretary Name | Kenneth Hunter Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 October 2007) |
Role | Company Director |
Correspondence Address | 11 Dean Road Longniddry East Lothian EH32 0QS Scotland |
Secretary Name | Mr Robin James Slack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 29 March 2021) |
Role | Company Director |
Correspondence Address | 14 West Court Ravelston House Park Edinburgh EH4 3NP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 3 Eskfield Cottages Wallyford EH21 8QG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Richard Cummings 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (12 months ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks, 2 days from now) |
28 January 2024 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
29 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
9 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
29 January 2022 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
30 June 2021 | Registered office address changed from 14 West Court Ravelston House Park Edinburgh EH4 3NP to 3 Eskfield Cottages Wallyford EH21 8QG on 30 June 2021 (1 page) |
30 June 2021 | Notification of Richard Mark Cummings as a person with significant control on 30 June 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
30 March 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
30 March 2021 | Withdrawal of a person with significant control statement on 30 March 2021 (2 pages) |
30 March 2021 | Termination of appointment of Robin James Slack as a secretary on 29 March 2021 (1 page) |
30 March 2021 | Appointment of Mrs Deborah Lawson as a secretary on 29 March 2021 (2 pages) |
27 October 2020 | Cessation of Richard Cummings as a person with significant control on 4 October 2020 (1 page) |
27 October 2020 | Notification of a person with significant control statement (2 pages) |
27 October 2020 | Termination of appointment of Richard Cummings as a director on 4 October 2020 (1 page) |
27 October 2020 | Appointment of Mr Richard Mark Cummings as a director on 5 October 2020 (2 pages) |
9 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
25 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
11 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
26 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
7 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
27 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
23 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
25 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
26 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
13 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
25 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
11 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 29/04/08; full list of members (3 pages) |
7 December 2007 | Return made up to 29/04/07; full list of members (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
7 December 2007 | Return made up to 29/04/07; full list of members (2 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Secretary resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
9 October 2007 | Director resigned (1 page) |
9 October 2007 | New secretary appointed (2 pages) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
2 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
8 August 2006 | Return made up to 29/04/06; full list of members (7 pages) |
8 August 2006 | Return made up to 29/04/06; full list of members (7 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
9 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
21 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
21 June 2005 | Return made up to 29/04/05; full list of members (7 pages) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
28 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
5 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 29/04/04; full list of members (7 pages) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
28 January 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
19 January 2004 | Return made up to 29/04/03; full list of members; amend (8 pages) |
19 January 2004 | Return made up to 29/04/03; full list of members; amend (8 pages) |
4 September 2003 | Return made up to 29/04/03; full list of members (6 pages) |
4 September 2003 | Return made up to 29/04/03; full list of members (6 pages) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
5 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed;new director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
29 April 2002 | Incorporation (15 pages) |
29 April 2002 | Incorporation (15 pages) |