Edinburgh
EH10 4HU
Scotland
Director Name | Stuart Baird |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 10 Carmoney Rd, Campsie Londonderry BT47 3JH Northern Ireland |
Director Name | Dr Ian Joseph Wilson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Roseworth Avenue Gosforth Newcastle Upon Tyne NE3 1NB |
Director Name | Mr Keith Edward Wright |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2 Inverleny House Leny Feus Callander Perthshire FK17 8AS Scotland |
Secretary Name | Keith Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Flat 2 Inverleny House Leny Feus Callander Perthshire FK17 8AS Scotland |
Director Name | Craig Furman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 940 Guerrero Street, Apt. 3 San Francisco Ca 94110 |
Director Name | Andrew Hugall |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 8/57 Mackinnon Parade North Adelaide 5006 |
Director Name | Adnan Moussalli |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 200 Church Rd, Mogill Brisbane Qld 4070 |
Registered Address | Flat 2 Inverleny House Leny Feus Callander Perthshire FK17 8AS Scotland |
---|---|
Constituency | Stirling |
Ward | Trossachs and Teith |
12.8k at £1 | Stuart Baird 51.00% Ordinary |
---|---|
1.3k at £1 | Adnan Moussalli 5.00% Ordinary |
1.3k at £1 | Alasdair Baird 5.00% Ordinary |
1.3k at £1 | Andrew Hugall 5.00% Ordinary |
1.3k at £1 | Craig Furman 5.00% Ordinary |
1.3k at £1 | Ian Wilson 5.00% Ordinary |
1.3k at £1 | Keith Wright 5.00% Ordinary |
4.8k at £1 | Gillian Baird 19.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
14 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
14 December 2020 | Accounts for a dormant company made up to 31 October 2020 (8 pages) |
15 January 2020 | Accounts for a dormant company made up to 31 October 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
14 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
21 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
16 March 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 October 2014 (7 pages) |
29 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
19 December 2013 | Director's details changed for Keith Wright on 1 November 2012 (2 pages) |
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Director's details changed for Keith Wright on 1 November 2012 (2 pages) |
19 December 2013 | Director's details changed for Keith Wright on 1 November 2012 (2 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (7 pages) |
6 January 2013 | Secretary's details changed for Keith Wright on 6 January 2013 (1 page) |
6 January 2013 | Secretary's details changed for Keith Wright on 6 January 2013 (1 page) |
6 January 2013 | Secretary's details changed for Keith Wright on 6 January 2013 (1 page) |
14 November 2012 | Registered office address changed from 10a Leny Road Callander Perthshire FK17 8BA on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 10a Leny Road Callander Perthshire FK17 8BA on 14 November 2012 (1 page) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
8 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
8 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (8 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
16 January 2010 | Director's details changed for Stuart Baird on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Keith Wright on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Stuart Baird on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Keith Wright on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Doctor Ian Joseph Wilson on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Alasdair Baird on 16 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Doctor Ian Joseph Wilson on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
16 January 2010 | Director's details changed for Alasdair Baird on 16 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (8 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
12 January 2009 | Return made up to 10/12/08; full list of members (6 pages) |
12 January 2009 | Return made up to 10/12/08; full list of members (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 10/12/07; full list of members (4 pages) |
20 February 2008 | Return made up to 10/12/07; full list of members (4 pages) |
20 February 2008 | Director's particulars changed (1 page) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
31 August 2007 | Total exemption full accounts made up to 31 October 2006 (4 pages) |
3 January 2007 | Return made up to 10/12/06; full list of members (10 pages) |
3 January 2007 | Return made up to 10/12/06; full list of members (10 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
27 February 2006 | Return made up to 10/12/04; full list of members; amend (12 pages) |
27 February 2006 | Return made up to 10/12/04; full list of members; amend (12 pages) |
30 January 2006 | Return made up to 10/12/05; full list of members
|
30 January 2006 | Return made up to 10/12/05; full list of members
|
28 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
13 June 2005 | Secretary's particulars changed (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: golden gates lodge, lanrick doune FK16 6HJ (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: golden gates lodge, lanrick doune FK16 6HJ (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Secretary's particulars changed (1 page) |
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
13 December 2004 | Return made up to 10/12/04; full list of members (4 pages) |
13 December 2004 | Return made up to 10/12/04; full list of members (4 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
30 October 2003 | Incorporation (10 pages) |
30 October 2003 | Incorporation (10 pages) |