Edinburgh
East Lothian
EH9 2LP
Scotland
Director Name | Eric Thomas Hanning |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Coach Operator |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Heather Hanning |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Coach Operator |
Country of Residence | Scotland |
Correspondence Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Heather Hanning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Miss Lucy May Hanning |
---|---|
Date of Birth | October 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2013(11 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Alexander Charles Kemp |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Lulworth Farm Farm Lane West Lulworth Wareham Dorset BH20 5SP |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 64 Fountainhall Road Edinburgh East Lothian EH9 2LP Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Address Matches | 2 other UK companies use this postal address |
15 at £1 | Heather Hanning 75.00% Ordinary A |
---|---|
5 at £1 | Lucy May Hanning 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £7,791 |
Cash | £59,183 |
Current Liabilities | £181,267 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (5 pages) |
---|---|
25 November 2020 | Registered office address changed from Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF Scotland to 64 Fountainhall Road Edinburgh East Lothian EH9 2LP on 25 November 2020 (1 page) |
3 April 2020 | Cessation of Heather Hanning as a person with significant control on 28 February 2020 (1 page) |
3 April 2020 | Appointment of Dr Jonathan James Ross as a director on 28 February 2020 (2 pages) |
3 April 2020 | Termination of appointment of Heather Hanning as a director on 28 February 2020 (1 page) |
3 April 2020 | Termination of appointment of Lucy May Hanning as a director on 28 February 2020 (1 page) |
3 April 2020 | Termination of appointment of Heather Hanning as a secretary on 28 February 2020 (1 page) |
3 April 2020 | Appointment of Mr Alexander Charles Kemp as a director on 28 February 2020 (2 pages) |
3 April 2020 | Cessation of Heather Hanning as a person with significant control on 28 February 2020 (1 page) |
3 April 2020 | Notification of Rk Asset Holdings Ltd as a person with significant control on 28 February 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 28 February 2020 with updates (5 pages) |
13 January 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
4 April 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
29 January 2019 | Director's details changed for Miss Lucy May Hanning on 23 January 2019 (2 pages) |
29 January 2019 | Secretary's details changed for Heather Hanning on 23 January 2019 (1 page) |
29 January 2019 | Director's details changed for Heather Hanning on 23 January 2019 (2 pages) |
23 January 2019 | Registered office address changed from 60 Constitution Street Edinburgh EH6 6RR to Ground Floor, 11-15 Thistle Street Edinburgh EH2 1DF on 23 January 2019 (1 page) |
5 September 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
11 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
23 August 2017 | Notification of Heather Hanning as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Change of details for Mrs Heather Hanning as a person with significant control on 29 March 2017 (2 pages) |
23 August 2017 | Change of details for Mrs Heather Hanning as a person with significant control on 29 March 2017 (2 pages) |
23 August 2017 | Notification of Heather Hanning as a person with significant control on 6 April 2016 (2 pages) |
29 March 2017 | Director's details changed for Heather Hanning on 29 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Miss Lucy May Hanning on 22 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Miss Lucy May Hanning on 22 March 2017 (2 pages) |
29 March 2017 | Director's details changed for Heather Hanning on 29 March 2017 (2 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
17 February 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
28 November 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
28 November 2014 | Total exemption full accounts made up to 31 August 2014 (11 pages) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (5 pages) |
12 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders (5 pages) |
7 April 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
7 April 2014 | Total exemption full accounts made up to 31 August 2013 (12 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 26 August 2013
|
20 February 2014 | Statement of capital following an allotment of shares on 26 August 2013
|
4 September 2013 | Appointment of Miss Lucy May Hanning as a director (2 pages) |
4 September 2013 | Appointment of Miss Lucy May Hanning as a director (2 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (4 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
8 February 2013 | Total exemption full accounts made up to 31 August 2012 (11 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Director's details changed for Heather Hanning on 26 April 2011 (2 pages) |
16 August 2011 | Director's details changed for Heather Hanning on 26 April 2011 (2 pages) |
20 April 2011 | Termination of appointment of Eric Hanning as a director (2 pages) |
20 April 2011 | Termination of appointment of Eric Hanning as a director (2 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Heather Hanning on 13 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Heather Hanning on 13 August 2010 (2 pages) |
27 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
27 August 2010 | Director's details changed for Heather Hanning on 13 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Eric Thomas Hanning on 13 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Heather Hanning on 13 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Eric Thomas Hanning on 13 August 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 22/08/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 22/08/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
3 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 22/08/07; full list of members (2 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
26 January 2007 | Registered office changed on 26/01/07 from: 553A lanark road edinburgh midlothian EH14 5DE (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: 553A lanark road edinburgh midlothian EH14 5DE (1 page) |
4 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
4 September 2006 | Return made up to 22/08/06; full list of members (7 pages) |
10 July 2006 | Registered office changed on 10/07/06 from: the old library 13 kirk loan edinburgh lothian EH12 7HD (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: the old library 13 kirk loan edinburgh lothian EH12 7HD (1 page) |
10 May 2006 | Ad 29/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 May 2006 | Ad 29/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 March 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
1 March 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
23 November 2005 | Return made up to 22/08/05; full list of members (7 pages) |
23 November 2005 | Return made up to 22/08/05; full list of members (7 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
1 July 2005 | Total exemption full accounts made up to 31 August 2004 (10 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
30 November 2004 | Return made up to 22/08/04; full list of members (7 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 September 2003 | Return made up to 22/08/03; full list of members
|
4 September 2003 | Return made up to 22/08/03; full list of members
|
27 August 2003 | Registered office changed on 27/08/03 from: steedman & company 12A beaverhall road edinburgh EH7 4JE (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: steedman & company 12A beaverhall road edinburgh EH7 4JE (1 page) |
23 August 2002 | Secretary resigned (1 page) |
23 August 2002 | Secretary resigned (1 page) |
22 August 2002 | Incorporation (16 pages) |
22 August 2002 | Incorporation (16 pages) |