Edinburgh
EH12 9EG
Scotland
Director Name | Mrs Ashley-Anne Hawthorn |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(20 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Portfolio Manager |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mr Alan Charles Berry |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 22 February 2024) |
Role | Developer |
Country of Residence | Scotland |
Correspondence Address | Unit 7 West Gorgie Parks Edinburgh EH14 1UT Scotland |
Secretary Name | Faye Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 January 2010) |
Role | Office Manager |
Correspondence Address | 22a South Street Musselburgh East Lothain EH21 6AT Scotland |
Secretary Name | Alan Charles Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 22 February 2024) |
Role | Company Director |
Correspondence Address | Unit 7 West Gorgie Parks Edinburgh EH14 1UT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Kirkton Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
21 March 2024 | Change of details for Mr Alan Christopher Berry as a person with significant control on 19 March 2024 (2 pages) |
---|---|
21 March 2024 | Registered office address changed from Unit 7 West Gorgie Parks Edinburgh EH14 1UT Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 21 March 2024 (1 page) |
21 March 2024 | Change of details for Mrs Ashley-Anne Hawthorn as a person with significant control on 19 March 2024 (2 pages) |
21 March 2024 | Change of details for Mr Alan Charles Berry as a person with significant control on 19 March 2024 (2 pages) |
26 February 2024 | Director's details changed for Mrs Ashley-Anne Hawthorn on 23 February 2024 (2 pages) |
26 February 2024 | Notification of Ashley-Anne Hawthorn as a person with significant control on 22 February 2024 (2 pages) |
26 February 2024 | Termination of appointment of Alan Charles Berry as a secretary on 22 February 2024 (1 page) |
26 February 2024 | Termination of appointment of Alan Charles Berry as a director on 22 February 2024 (1 page) |
26 February 2024 | Notification of Alan Christopher Berry as a person with significant control on 22 February 2024 (2 pages) |
22 February 2024 | Appointment of Mrs Ashley-Anne Hawthorn as a director on 22 February 2024 (2 pages) |
22 February 2024 | Appointment of Mr Alan Christopher Berry as a director on 22 February 2024 (2 pages) |
31 January 2024 | Accounts for a dormant company made up to 30 June 2023 (6 pages) |
1 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2023 | Confirmation statement made on 16 June 2023 with updates (5 pages) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2023 | Change of details for Mr Alan Charles Berry as a person with significant control on 30 June 2016 (2 pages) |
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
7 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Confirmation statement made on 16 June 2022 with updates (5 pages) |
2 August 2022 | Change of details for Mr Alan Charles Berry as a person with significant control on 30 June 2016 (2 pages) |
16 March 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
19 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
20 July 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 June 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
21 October 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
4 July 2016 | Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP to Unit 7 West Gorgie Parks Edinburgh EH14 1UT on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from Unit 7 West Gorgie Park Industrial Estate Hutchison Road Edinburgh EH14 1UP to Unit 7 West Gorgie Parks Edinburgh EH14 1UT on 4 July 2016 (1 page) |
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
8 December 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
8 December 2015 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
3 December 2014 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
17 September 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
3 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from 10a Melville Street Edinburgh EH3 7NS Scotland on 24 April 2013 (1 page) |
22 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 June 2012 (4 pages) |
19 June 2012 | Secretary's details changed for Alan Charles Berry on 19 June 2012 (1 page) |
19 June 2012 | Secretary's details changed for Alan Charles Berry on 19 June 2012 (1 page) |
19 June 2012 | Director's details changed for Alan Charles Berry on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Director's details changed for Alan Charles Berry on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
26 August 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
25 August 2011 | Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page) |
25 August 2011 | Registered office address changed from 8 Belmont Drive Edinburgh EH12 6JN on 25 August 2011 (1 page) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
19 July 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Alan Charles Berry on 16 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Alan Charles Berry on 16 June 2010 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
5 March 2010 | Annual return made up to 16 June 2009 with a full list of shareholders (10 pages) |
5 March 2010 | Annual return made up to 16 June 2009 with a full list of shareholders (10 pages) |
13 January 2010 | Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Faye Sherlock as a secretary (2 pages) |
13 January 2010 | Appointment of Alan Charles Berry as a secretary (3 pages) |
13 January 2010 | Registered office address changed from 7a Cumberland Street North West Lane Edinburgh EH3 6RF on 13 January 2010 (2 pages) |
13 January 2010 | Termination of appointment of Faye Sherlock as a secretary (2 pages) |
13 January 2010 | Appointment of Alan Charles Berry as a secretary (3 pages) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
24 July 2008 | Return made up to 16/06/08; full list of members
|
24 July 2008 | Return made up to 16/06/08; full list of members
|
31 August 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
31 August 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (6 pages) |
12 July 2007 | Return made up to 16/06/07; full list of members (6 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
21 February 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
29 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
29 March 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
14 March 2005 | Registered office changed on 14/03/05 from: 4B lochend road edinburgh midlothian EH6 8BR (1 page) |
14 March 2005 | Registered office changed on 14/03/05 from: 4B lochend road edinburgh midlothian EH6 8BR (1 page) |
26 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
26 July 2004 | Return made up to 16/06/04; full list of members (6 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | New secretary appointed (2 pages) |
31 July 2003 | Registered office changed on 31/07/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Memorandum and Articles of Association (11 pages) |
31 July 2003 | Resolutions
|
31 July 2003 | Resolutions
|
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
31 July 2003 | Director resigned (1 page) |
31 July 2003 | Memorandum and Articles of Association (11 pages) |
16 June 2003 | Incorporation (16 pages) |
16 June 2003 | Incorporation (16 pages) |