Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 August 2012(9 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Alasdair Ross McLaren |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Les Norgiots Norgiots Lane St Andrew Guernsey GY6 8YE |
Director Name | Hubert James Ross |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Glebe House Haugh Of Urr Castle Douglas Kirkcudbrightshire DG7 3LB Scotland |
Director Name | George Macbeth Menzies |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2009(7 years after company formation) |
Appointment Duration | 1 year (resigned 01 October 2010) |
Role | Retired Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Gordon Terrace Edinburgh EH16 5QH Scotland |
Director Name | Mr Simon Aeneas Mackintosh |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(8 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Saltire (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2009) |
Correspondence Address | Suite 7 Borough House Rue Du Pre St Peter Port Guernsey GY1 1EF |
Website | turcanconnell.com |
---|
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Turcan Connell (Trustees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26 |
Net Worth | -£87,842 |
Cash | £25,490 |
Current Liabilities | £113,332 |
Latest Accounts | 15 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 15 November 2024 (6 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 15 February |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
2 November 2023 | Total exemption full accounts made up to 15 February 2023 (5 pages) |
---|---|
18 September 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 15 February 2022 (9 pages) |
22 August 2022 | Confirmation statement made on 16 August 2022 with updates (4 pages) |
16 November 2021 | Total exemption full accounts made up to 15 February 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 16 August 2021 with updates (4 pages) |
2 November 2020 | Total exemption full accounts made up to 15 February 2020 (8 pages) |
19 August 2020 | Confirmation statement made on 16 August 2020 with updates (4 pages) |
13 December 2019 | Total exemption full accounts made up to 15 February 2019 (7 pages) |
19 August 2019 | Confirmation statement made on 16 August 2019 with updates (4 pages) |
17 August 2018 | Confirmation statement made on 16 August 2018 with updates (4 pages) |
12 April 2018 | Termination of appointment of Simon Aeneas Mackintosh as a director on 30 March 2018 (1 page) |
12 April 2018 | Notification of Hector Grant Laing as a person with significant control on 30 March 2018 (2 pages) |
12 April 2018 | Appointment of Mr Hector Grant Laing as a director on 30 March 2018 (2 pages) |
12 April 2018 | Cessation of The Trustees of the Lord Laing Dunphail 1961 Settlement as a person with significant control on 30 March 2018 (1 page) |
23 March 2018 | Total exemption full accounts made up to 15 February 2018 (9 pages) |
11 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
11 September 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption full accounts made up to 15 February 2017 (10 pages) |
30 May 2017 | Total exemption full accounts made up to 15 February 2017 (10 pages) |
20 February 2017 | Administrative restoration application (3 pages) |
20 February 2017 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
20 February 2017 | Administrative restoration application (3 pages) |
20 February 2017 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | Total exemption full accounts made up to 15 February 2016 (9 pages) |
29 March 2016 | Total exemption full accounts made up to 15 February 2016 (9 pages) |
1 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
4 March 2015 | Total exemption full accounts made up to 15 February 2015 (10 pages) |
4 March 2015 | Total exemption full accounts made up to 15 February 2015 (10 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (4 pages) |
2 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (4 pages) |
16 May 2014 | Total exemption full accounts made up to 15 February 2014 (8 pages) |
16 May 2014 | Total exemption full accounts made up to 15 February 2014 (8 pages) |
4 December 2013 | Total exemption full accounts made up to 15 February 2013 (8 pages) |
4 December 2013 | Total exemption full accounts made up to 15 February 2013 (8 pages) |
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
31 October 2012 | Total exemption full accounts made up to 15 February 2012 (10 pages) |
31 October 2012 | Total exemption full accounts made up to 15 February 2012 (10 pages) |
14 September 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
14 September 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
14 September 2012 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
14 September 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
14 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Total exemption full accounts made up to 15 February 2011 (16 pages) |
9 November 2011 | Total exemption full accounts made up to 15 February 2011 (16 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (14 pages) |
8 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (14 pages) |
9 May 2011 | Termination of appointment of George Menzies as a director (2 pages) |
9 May 2011 | Termination of appointment of George Menzies as a director (2 pages) |
1 February 2011 | Total exemption full accounts made up to 15 February 2010 (9 pages) |
1 February 2011 | Total exemption full accounts made up to 15 February 2010 (9 pages) |
27 September 2010 | Termination of appointment of Hubert Ross as a director (2 pages) |
27 September 2010 | Appointment of Mr Simon Aeneas Mackintosh as a director (3 pages) |
27 September 2010 | Appointment of Mr Simon Aeneas Mackintosh as a director (3 pages) |
27 September 2010 | Termination of appointment of Hubert Ross as a director (2 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (14 pages) |
17 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (14 pages) |
21 October 2009 | Total exemption full accounts made up to 15 February 2009 (10 pages) |
21 October 2009 | Total exemption full accounts made up to 15 February 2009 (10 pages) |
8 September 2009 | Appointment terminated director saltire (directors) LIMITED (1 page) |
8 September 2009 | Director appointed george nacbeth menzies (3 pages) |
8 September 2009 | Director appointed george nacbeth menzies (3 pages) |
8 September 2009 | Appointment terminated director saltire (directors) LIMITED (1 page) |
21 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
21 August 2009 | Return made up to 16/08/09; full list of members (5 pages) |
8 September 2008 | Return made up to 16/08/08; full list of members
|
8 September 2008 | Return made up to 16/08/08; full list of members
|
7 May 2008 | Total exemption full accounts made up to 15 February 2008 (8 pages) |
7 May 2008 | Total exemption full accounts made up to 15 February 2008 (8 pages) |
15 November 2007 | Total exemption full accounts made up to 15 February 2007 (8 pages) |
15 November 2007 | Total exemption full accounts made up to 15 February 2007 (8 pages) |
18 August 2007 | Return made up to 16/08/07; no change of members
|
18 August 2007 | Return made up to 16/08/07; no change of members
|
14 December 2006 | Total exemption full accounts made up to 15 February 2006 (9 pages) |
14 December 2006 | Total exemption full accounts made up to 15 February 2006 (9 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Return made up to 16/08/06; full list of members
|
2 October 2006 | Return made up to 16/08/06; full list of members
|
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
6 January 2006 | Total exemption full accounts made up to 15 February 2005 (8 pages) |
6 January 2006 | Total exemption full accounts made up to 15 February 2005 (8 pages) |
19 August 2005 | Return made up to 16/08/05; full list of members
|
19 August 2005 | Return made up to 16/08/05; full list of members
|
18 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
16 June 2004 | Total exemption full accounts made up to 15 February 2004 (9 pages) |
16 June 2004 | Total exemption full accounts made up to 15 February 2004 (9 pages) |
7 May 2004 | Accounting reference date extended from 31/08/03 to 15/02/04 (1 page) |
7 May 2004 | Accounting reference date extended from 31/08/03 to 15/02/04 (1 page) |
27 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
16 September 2002 | Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 September 2002 | Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2002 | New director appointed (1 page) |
21 August 2002 | New secretary appointed (1 page) |
21 August 2002 | New secretary appointed (1 page) |
21 August 2002 | New director appointed (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
19 August 2002 | New director appointed (1 page) |
19 August 2002 | Secretary resigned (1 page) |
19 August 2002 | New director appointed (1 page) |
16 August 2002 | Incorporation (16 pages) |
16 August 2002 | Incorporation (16 pages) |