Edinburgh
EH3 7BD
Scotland
Director Name | Miss Chantal Erard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | French |
Status | Current |
Appointed | 29 April 2020(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Dr Rekha Gupta |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 57 March Road Edinburgh EH4 3SU Scotland |
Director Name | Mr Rodney Charles Stares |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Economist/Database Development |
Country of Residence | Scotland |
Correspondence Address | 11 Learmonth Gardens Edinburgh EH4 1HB Scotland |
Director Name | Julia Dawson Weedon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Educational Manager |
Correspondence Address | Nouster West Garleton East Lo Haddington East Lothian EH41 3SJ Scotland |
Secretary Name | Mr Rodney Charles Stares |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Economist/Database Development |
Country of Residence | Scotland |
Correspondence Address | 11 Learmonth Gardens Edinburgh EH4 1HB Scotland |
Director Name | Dr Roopa Rangaswami |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 September 2004(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 December 2011) |
Role | Senior Bank Executive |
Country of Residence | Scotland |
Correspondence Address | 12 Gilmour Road Edinburgh Midlothian EH16 5NT Scotland |
Director Name | Krishma Anita Bachoo |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Role | Student |
Correspondence Address | Eh9 |
Director Name | Hazel Anderson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 April 2012) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 80 Pilrig Street Edinburgh Midlothian EH6 5AS Scotland |
Director Name | Ms Ishrat Sharif |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Orchard Crescent Edinburgh Midlothian EH4 2EY Scotland |
Director Name | Mr Kevin Harrison |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 South Street Cambuskenneth Stirling Stirlingshire FK9 5NL Scotland |
Director Name | Miss Eliana Stewart Gomez Macinnes |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 13 November 2019) |
Role | Marketing Manager |
Country of Residence | Scotland |
Correspondence Address | 24 1f1 Bruntsfield Gardens Edinburgh EH10 4EA Scotland |
Director Name | Mr Jonathan Reid |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(7 years, 8 months after company formation) |
Appointment Duration | 9 years (resigned 29 April 2020) |
Role | Creative Arts Tutor |
Country of Residence | Scotland |
Correspondence Address | 43 Middlesex Street Kinning Park Glasgow G41 1EE Scotland |
Director Name | Mrs Margaret Helen Georgina Hopper |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 November 2019) |
Role | Senior Trusts & Foundations Fundraiser |
Country of Residence | Scotland |
Correspondence Address | 2/2 9 Millbrae Crescent Langside Glasgow G42 9UW Scotland |
Director Name | Ms Susan Karen Millar |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 April 2020) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | P.O. Box 17469 Edinburgh Edinburgh EH12 1LY Scotland |
Director Name | Asha Patwari |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2019(16 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 April 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Dance Ihayami PO Box 17469 Edinburgh EH12 1LY Scotland |
Director Name | Mr James Loraine Canavan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2020(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 October 2022) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Website | danceihayami.org |
---|---|
Email address | [email protected] |
Telephone | 07 722071256 |
Telephone region | Mobile |
Registered Address | Thomson Cooper Accountants 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £90,420 |
Net Worth | £7,895 |
Cash | £1,913 |
Current Liabilities | £10,015 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 14 October 2022 (overdue) |
8 October 2020 | Director's details changed for Mr Shriram Shrikumar on 8 October 2020 (2 pages) |
---|---|
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2020 | Director's details changed for Mr James Loraine Canavan on 8 October 2020 (2 pages) |
8 October 2020 | Director's details changed for Miss Chantal Erard on 8 October 2020 (2 pages) |
8 May 2020 | Appointment of Mr James Loraine Canavan as a director on 29 April 2020 (2 pages) |
8 May 2020 | Termination of appointment of Asha Patwari as a director on 29 April 2020 (1 page) |
8 May 2020 | Termination of appointment of Jonathan Reid as a director on 29 April 2020 (1 page) |
8 May 2020 | Termination of appointment of Susan Karen Millar as a director on 29 April 2020 (1 page) |
8 May 2020 | Appointment of Miss Chantal Erard as a director on 29 April 2020 (2 pages) |
13 November 2019 | Termination of appointment of Margaret Helen Georgina Hopper as a director on 13 November 2019 (1 page) |
13 November 2019 | Termination of appointment of Eliana Stewart Gomez Macinnes as a director on 13 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 November 2019 | Appointment of Asha Patwari as a director on 13 November 2019 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (20 pages) |
24 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (20 pages) |
29 September 2018 | Appointment of Ms Susan Karen Millar as a director on 25 September 2018 (2 pages) |
6 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (21 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 8 September 2016 with updates (4 pages) |
27 September 2016 | Registered office address changed from 1 Miller Row Edinburgh EH4 3BQ to C/O Thomson Cooper Accountants 22 Stafford Street Edinburgh EH3 7BD on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from 1 Miller Row Edinburgh EH4 3BQ to C/O Thomson Cooper Accountants 22 Stafford Street Edinburgh EH3 7BD on 27 September 2016 (1 page) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (18 pages) |
8 September 2015 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 1 Miller Row Edinburgh EH4 3BQ on 8 September 2015 (1 page) |
8 September 2015 | Annual return made up to 8 September 2015 no member list (5 pages) |
8 September 2015 | Annual return made up to 8 September 2015 no member list (5 pages) |
8 September 2015 | Annual return made up to 8 September 2015 no member list (5 pages) |
8 September 2015 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 1 Miller Row Edinburgh EH4 3BQ on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 1 Miller Row Edinburgh EH4 3BQ on 8 September 2015 (1 page) |
26 November 2014 | Termination of appointment of Rodney Charles Stares as a secretary on 21 March 2014 (1 page) |
26 November 2014 | Termination of appointment of Rodney Charles Stares as a director on 21 March 2014 (1 page) |
26 November 2014 | Termination of appointment of Rodney Charles Stares as a director on 21 March 2014 (1 page) |
26 November 2014 | Termination of appointment of Rodney Charles Stares as a secretary on 21 March 2014 (1 page) |
26 November 2014 | Annual return made up to 4 August 2014 no member list (5 pages) |
26 November 2014 | Annual return made up to 4 August 2014 no member list (5 pages) |
26 November 2014 | Annual return made up to 4 August 2014 no member list (5 pages) |
4 November 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
4 November 2014 | Total exemption full accounts made up to 31 December 2013 (17 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (18 pages) |
5 August 2013 | Annual return made up to 4 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 no member list (7 pages) |
5 August 2013 | Annual return made up to 4 August 2013 no member list (7 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
28 August 2012 | Termination of appointment of Roopa Rangaswami as a director (1 page) |
28 August 2012 | Appointment of Mrs Margaret Helen Georgina Hopper as a director (2 pages) |
28 August 2012 | Appointment of Mrs Margaret Helen Georgina Hopper as a director (2 pages) |
28 August 2012 | Termination of appointment of Kevin Harrison as a director (1 page) |
28 August 2012 | Termination of appointment of Roopa Rangaswami as a director (1 page) |
28 August 2012 | Annual return made up to 4 August 2012 no member list (7 pages) |
28 August 2012 | Annual return made up to 4 August 2012 no member list (7 pages) |
28 August 2012 | Termination of appointment of Hazel Anderson as a director (1 page) |
28 August 2012 | Termination of appointment of Hazel Anderson as a director (1 page) |
28 August 2012 | Termination of appointment of Kevin Harrison as a director (1 page) |
28 August 2012 | Annual return made up to 4 August 2012 no member list (7 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (16 pages) |
29 September 2011 | Appointment of Mr Shriram Shrikumar as a director (2 pages) |
29 September 2011 | Appointment of Mr Shriram Shrikumar as a director (2 pages) |
17 August 2011 | Annual return made up to 4 August 2011 no member list (8 pages) |
17 August 2011 | Annual return made up to 4 August 2011 no member list (8 pages) |
17 August 2011 | Annual return made up to 4 August 2011 no member list (8 pages) |
24 May 2011 | Appointment of Miss Eliana Stewart Gomez Macinnes as a director (2 pages) |
24 May 2011 | Appointment of Miss Eliana Stewart Gomez Macinnes as a director (2 pages) |
11 May 2011 | Appointment of Mr Jonathan Reid as a director (2 pages) |
11 May 2011 | Appointment of Mr Jonathan Reid as a director (2 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
1 September 2010 | Director's details changed for Dr Roopa Rangaswami on 3 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Dr Roopa Rangaswami on 3 August 2010 (2 pages) |
1 September 2010 | Termination of appointment of Krishma Bachoo as a director (1 page) |
1 September 2010 | Director's details changed for Mr Kevin Harrison on 3 August 2010 (2 pages) |
1 September 2010 | Termination of appointment of Krishma Bachoo as a director (1 page) |
1 September 2010 | Director's details changed for Hazel Anderson on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Kevin Harrison on 3 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 4 August 2010 no member list (6 pages) |
1 September 2010 | Annual return made up to 4 August 2010 no member list (6 pages) |
1 September 2010 | Director's details changed for Hazel Anderson on 1 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 4 August 2010 no member list (6 pages) |
1 September 2010 | Termination of appointment of Ishrat Sharif as a director (1 page) |
1 September 2010 | Director's details changed for Dr Roopa Rangaswami on 3 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Kevin Harrison on 3 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Hazel Anderson on 1 July 2010 (2 pages) |
1 September 2010 | Termination of appointment of Ishrat Sharif as a director (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
19 October 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
13 August 2009 | Annual return made up to 04/08/09 (4 pages) |
13 August 2009 | Director appointed mr kevin harrison (1 page) |
13 August 2009 | Annual return made up to 04/08/09 (4 pages) |
13 August 2009 | Director appointed mr kevin harrison (1 page) |
4 November 2008 | Partial exemption accounts made up to 31 December 2007 (16 pages) |
4 November 2008 | Partial exemption accounts made up to 31 December 2007 (16 pages) |
5 August 2008 | Annual return made up to 04/08/08 (3 pages) |
5 August 2008 | Director's change of particulars / roopa rangaswami / 05/08/2008 (1 page) |
5 August 2008 | Annual return made up to 04/08/08 (3 pages) |
5 August 2008 | Director's change of particulars / roopa rangaswami / 05/08/2008 (1 page) |
10 July 2008 | Appointment terminated director julia weedon (1 page) |
10 July 2008 | Appointment terminated director julia weedon (1 page) |
11 April 2008 | Director appointed ishrat sharif (2 pages) |
11 April 2008 | Director appointed ishrat sharif (2 pages) |
14 December 2007 | New director appointed (2 pages) |
14 December 2007 | New director appointed (2 pages) |
31 October 2007 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
31 October 2007 | Partial exemption accounts made up to 31 December 2006 (15 pages) |
24 September 2007 | Annual return made up to 04/08/07 (2 pages) |
24 September 2007 | Annual return made up to 04/08/07 (2 pages) |
20 April 2007 | New director appointed
|
20 April 2007 | New director appointed (2 pages) |
15 December 2006 | Annual return made up to 04/08/06 (2 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Annual return made up to 04/08/06 (2 pages) |
15 December 2006 | Director's particulars changed (1 page) |
31 October 2006 | Partial exemption accounts made up to 31 December 2005 (16 pages) |
31 October 2006 | Partial exemption accounts made up to 31 December 2005 (16 pages) |
16 June 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
16 June 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
13 September 2005 | Annual return made up to 04/08/05 (5 pages) |
13 September 2005 | Annual return made up to 04/08/05 (5 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
14 April 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
14 April 2005 | Total exemption full accounts made up to 31 August 2004 (14 pages) |
5 November 2004 | Annual return made up to 04/08/04 (4 pages) |
5 November 2004 | Annual return made up to 04/08/04 (4 pages) |
5 October 2004 | New director appointed (2 pages) |
5 October 2004 | New director appointed (2 pages) |
22 September 2003 | Memorandum and Articles of Association (4 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Memorandum and Articles of Association (4 pages) |
22 September 2003 | Resolutions
|
4 August 2003 | Incorporation (23 pages) |
4 August 2003 | Incorporation (23 pages) |