Edinburgh
EH8 7NQ
Scotland
Director Name | Mr Michael John Davidson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 38 Brighton Place Edinburgh EH15 1LT Scotland |
Secretary Name | Mr Michael John Davidson |
---|---|
Status | Current |
Appointed | 25 October 2013(10 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Js Accounting Services Limited 13-15 Morningsi Edinburgh EH10 5LZ Scotland |
Director Name | Harald Schmied |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 February 2004(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2005) |
Role | CEO |
Correspondence Address | Murfelderstrabe 109a Graz A-8041 Foreign |
Director Name | Bernhard Wolf |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 05 February 2004(4 months after company formation) |
Appointment Duration | 11 months (resigned 01 January 2005) |
Role | Managing Director |
Correspondence Address | Lendkai 45 Graz A-8020 Foreign |
Director Name | Dr Henrik Naujoks |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 December 2005(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2015) |
Role | Consultant |
Country of Residence | Germany |
Correspondence Address | Scheibenstr 18 Dusseldorg 40479 |
Director Name | Miss Katherine Margaret Byles |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 September 2010) |
Role | Communications |
Country of Residence | England |
Correspondence Address | 5 Perrymead Court Perrymead Bath Somerset BA2 5AZ |
Secretary Name | Mr David Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Starbank Road Edinburgh Midlothian EH5 3BY Scotland |
Secretary Name | Mr Michael John Davidson |
---|---|
Status | Resigned |
Appointed | 26 October 2013(10 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2013) |
Role | Company Director |
Correspondence Address | Excel House 30 Semple Street Edinburgh |
Director Name | Mr Peter Andrew Barr |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(11 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 September 2015) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Hawethorndene Main Street Lochcarron Wester Ross |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2005(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2008) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Registered Address | C/O Js Accounting Services Limited 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
51 at £1 | John Melville Young 51.00% Ordinary |
---|---|
34 at £1 | Harald Schmid 34.00% Ordinary |
15 at £1 | Bernhard Wolf 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£285,651 |
Current Liabilities | £290,500 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
24 May 2011 | Delivered on: 8 June 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
15 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
7 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
12 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
8 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
13 May 2020 | Registered office address changed from C/O Macroberts, Excel House, 30 Semple Street Edinburgh EH3 8BL Scotland to C/O Js Accounting Services Limited 13-15 Morningside Drive Edinburgh EH10 5LZ on 13 May 2020 (1 page) |
23 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
18 February 2019 | Registered office address changed from C/O C/O Macroberts Excel House 30 Semple Street Edinburgh to C/O Macroberts, Excel House, 30 Semple Street Edinburgh EH3 8BL on 18 February 2019 (1 page) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
4 July 2016 | Termination of appointment of Peter Andrew Barr as a director on 30 September 2015 (1 page) |
4 July 2016 | Termination of appointment of Peter Andrew Barr as a director on 30 September 2015 (1 page) |
30 June 2016 | Appointment of Mr Peter Andrew Barr as a director on 30 September 2015 (2 pages) |
30 June 2016 | Appointment of Mr Peter Andrew Barr as a director on 30 September 2015 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
5 November 2015 | Termination of appointment of Henrik Naujoks as a director on 31 July 2015 (1 page) |
5 November 2015 | Termination of appointment of Henrik Naujoks as a director on 31 July 2015 (1 page) |
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
27 June 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
12 November 2013 | Termination of appointment of Michael Davidson as a secretary (1 page) |
12 November 2013 | Termination of appointment of Michael Davidson as a secretary (1 page) |
1 November 2013 | Termination of appointment of David Donoghue as a secretary (1 page) |
1 November 2013 | Termination of appointment of David Donoghue as a secretary (1 page) |
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Appointment of Mr Michael John Davidson as a secretary (1 page) |
1 November 2013 | Appointment of Mr Michael John Davidson as a secretary (1 page) |
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
28 October 2013 | Appointment of Mr Michael John Davidson as a secretary (1 page) |
28 October 2013 | Appointment of Mr Michael John Davidson as a secretary (1 page) |
14 October 2013 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland on 14 October 2013 (1 page) |
11 September 2013 | Registered office address changed from 63 Easter Road Stadium Albion Road Edinburgh EH7 5QY on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from 63 Easter Road Stadium Albion Road Edinburgh EH7 5QY on 11 September 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
11 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Termination of appointment of Katherine Byles as a director (1 page) |
1 September 2010 | Termination of appointment of Katherine Byles as a director (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 October 2009 | Director's details changed for Mr John Melville Young on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Michael John Davidson on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Michael John Davidson on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Katherine Byles on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Henrik Naujoks on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr John Melville Young on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
27 October 2009 | Director's details changed for Katherine Byles on 27 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Dr Henrik Naujoks on 27 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (7 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 12 albion place edinburgh EH7 5QG united kingdom (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 12 albion place edinburgh EH7 5QG united kingdom (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 51 timberbush edinburgh EH6 6QH (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 51 timberbush edinburgh EH6 6QH (1 page) |
10 December 2008 | Secretary appointed mr david donoghue (1 page) |
10 December 2008 | Secretary appointed mr david donoghue (1 page) |
9 December 2008 | Appointment terminated secretary lindsays ws (1 page) |
9 December 2008 | Appointment terminated secretary lindsays ws (1 page) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | New director appointed (2 pages) |
17 January 2008 | New director appointed (2 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
3 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 January 2006 | New director appointed (3 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New director appointed (3 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
15 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
15 June 2005 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | Registered office changed on 21/04/05 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
21 April 2005 | Registered office changed on 21/04/05 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Secretary resigned (1 page) |
12 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 07/10/04; full list of members (7 pages) |
23 March 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
23 March 2004 | Accounting reference date shortened from 31/10/04 to 30/06/04 (1 page) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (2 pages) |
12 February 2004 | New director appointed (3 pages) |
12 February 2004 | New director appointed (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2004 | Director resigned (1 page) |
6 February 2004 | Ad 05/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Company name changed lothian shelf (129) LIMITED\certificate issued on 12/11/03 (2 pages) |
12 November 2003 | Resolutions
|
12 November 2003 | Company name changed lothian shelf (129) LIMITED\certificate issued on 12/11/03 (2 pages) |
7 October 2003 | Incorporation (22 pages) |
7 October 2003 | Incorporation (22 pages) |