Company NameThe Centre For The Study Of New Security Challenges Limited
DirectorsAndrew Dolan and Agnes Martony
Company StatusActive
Company NumberSC237957
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameMr Andrew Dolan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 Morningside Gardens
Edinburgh
EH10 5LE
Scotland
Director NameDr Agnes Martony
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleConsultant
Country of ResidenceScotland
Correspondence Address20 Morningside Gardens
Edinburgh
Lothian
EH10 5LE
Scotland
Secretary NameHOGG & Thorburn (Corporation)
StatusCurrent
Appointed10 October 2009(7 years after company formation)
Appointment Duration14 years, 6 months
Correspondence AddressMoat House 14 Gala Park
Galashiels
Scottish Borders
TD1 1EX
Scotland
Director NameHenderson Boyd Jackson Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressExchange Tower
19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHbjgw Secretarial Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence AddressMoat House Gala Park
Galashiels
Selkirkshire
TD1 1EX
Scotland

Contact

Websitewww.themartonyproject.com
Email address[email protected]

Location

Registered Address20 Morningside Gardens
Edinburgh
EH10 5LE
Scotland
ConstituencyEdinburgh South
WardMeadows/Morningside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrew Dolan
100.00%
Ordinary

Financials

Year2014
Net Worth£132,567
Cash£3,798
Current Liabilities£45,559

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

12 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
28 June 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
14 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
12 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
22 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
11 October 2017Change of details for Mr Andrew Dolan as a person with significant control on 26 April 2017 (2 pages)
11 October 2017Notification of Agnes Martony as a person with significant control on 26 April 2017 (2 pages)
11 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
11 October 2017Notification of Agnes Martony as a person with significant control on 26 April 2017 (2 pages)
11 October 2017Change of details for Mr Andrew Dolan as a person with significant control on 26 April 2017 (2 pages)
26 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 26 April 2017
  • GBP 2
(3 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
25 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(5 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
31 July 2014Total exemption full accounts made up to 31 October 2013 (12 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
10 October 2013Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
10 October 2013Termination of appointment of Hbjgw Secretarial Limited as a secretary (1 page)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 November 2009Director's details changed for Dr Agnes Martony on 10 October 2009 (2 pages)
26 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 10 October 2009 (2 pages)
26 November 2009Appointment of Hogg & Thorburn as a secretary (2 pages)
26 November 2009Appointment of Hogg & Thorburn as a secretary (2 pages)
26 November 2009Director's details changed for Andrew Dolan on 10 October 2009 (2 pages)
26 November 2009Director's details changed for Andrew Dolan on 10 October 2009 (2 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 November 2009Secretary's details changed for Hbjgw Secretarial Limited on 10 October 2009 (2 pages)
26 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Dr Agnes Martony on 10 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 January 2009Registered office changed on 22/01/2009 from exchange tower 19 canning street edinburgh midlothian, EH3 8EH (1 page)
22 January 2009Registered office changed on 22/01/2009 from exchange tower 19 canning street edinburgh midlothian, EH3 8EH (1 page)
22 January 2009Return made up to 10/10/08; full list of members (3 pages)
22 January 2009Return made up to 10/10/08; full list of members (3 pages)
6 May 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
6 May 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
29 November 2007Secretary's particulars changed (1 page)
29 November 2007Return made up to 10/10/07; full list of members (2 pages)
29 November 2007Return made up to 10/10/07; full list of members (2 pages)
29 November 2007Secretary's particulars changed (1 page)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (6 pages)
6 December 2006Return made up to 10/10/06; full list of members (7 pages)
6 December 2006Return made up to 10/10/06; full list of members (7 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
1 September 2006Accounts for a dormant company made up to 31 October 2005 (6 pages)
18 October 2005Return made up to 10/10/05; full list of members (7 pages)
18 October 2005Return made up to 10/10/05; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
1 September 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
4 January 2005Return made up to 10/10/04; full list of members (7 pages)
4 January 2005Return made up to 10/10/04; full list of members (7 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
20 January 2004Director resigned (1 page)
20 January 2004Director resigned (1 page)
20 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 January 2004Company name changed hbj 632 LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
20 January 2004Company name changed hbj 632 LIMITED\certificate issued on 20/01/04 (2 pages)
25 October 2003Return made up to 10/10/03; full list of members (6 pages)
25 October 2003Return made up to 10/10/03; full list of members (6 pages)
15 April 2003Registered office changed on 15/04/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
15 April 2003Registered office changed on 15/04/03 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page)
10 October 2002Incorporation (17 pages)
10 October 2002Incorporation (17 pages)