Edinburgh
Midlothian
EH1 3LY
Scotland
Director Name | Abi Lewis |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Duty Manager |
Country of Residence | Scotland |
Correspondence Address | Sett Studios 127 Leith Walk Edinburgh EH6 8NP Scotland |
Director Name | Mr Colm Francis Clarke |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish,American |
Status | Current |
Appointed | 07 October 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Gallery Technician |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Emma Sweeney |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 07 October 2022(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Kim Elizabeth Herron Coleman |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | College Lecturer |
Correspondence Address | Flat 7, 10 Bruntsfield Avenue Edinburgh EH10 4EP Scotland |
Director Name | Craig Coulthard |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Customer Services Officer |
Correspondence Address | 1 Cranston Street 4f2 Edinburgh Midlothian EH8 8BE Scotland |
Director Name | Thomas Andrew Grace |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Photographer |
Correspondence Address | 2f2 2 Greyfriars Place Edinburgh Midlothian EH1 2QQ Scotland |
Director Name | Jennifer Boyd Hogarth |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Administrator/Artist |
Correspondence Address | Flat 7 10 Bruntsfield Avenue Edinburgh EH10 4EP Scotland |
Secretary Name | Catherine Margaret Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 12/8 St Peters Place Edinburgh EH3 9PH Scotland |
Secretary Name | Deborah Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 May 2008) |
Role | Lecturer |
Correspondence Address | 12/5 Harrismith Place Edinburgh EH7 5PE Scotland |
Director Name | John Archibald Harrington |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2009) |
Role | Student |
Correspondence Address | Flat 9 18 Jameson Place Edinburgh Midlothian EH6 8PB Scotland |
Director Name | Shona Handley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 October 2009) |
Role | Unemployed |
Correspondence Address | 3f2 9 Warrender Park Terrace Edinburgh Midlothian EH9 1JA Scotland |
Secretary Name | Tessa Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 January 2010) |
Role | Managerial |
Country of Residence | United Kingdom |
Correspondence Address | 3f2 9 Warrender Park Terrace Edinburgh Midlothian EH9 1JA Scotland |
Secretary Name | Miss Shona Lesley Macnaughton |
---|---|
Status | Resigned |
Appointed | 11 January 2010(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2011) |
Role | Company Director |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Miss Alexa Hare |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2012) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Secretary Name | Mr James Phillips |
---|---|
Status | Resigned |
Appointed | 18 April 2011(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Secretary Name | Mr Laurence William Macpherson |
---|---|
Status | Resigned |
Appointed | 01 September 2012(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 December 2013) |
Role | Company Director |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Mr Joseph Thomas Etchell |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2012(8 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2014) |
Role | Services |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Secretary Name | Miss Kirsty Hendry |
---|---|
Status | Resigned |
Appointed | 25 September 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Secretary Name | Mr Jake Watts |
---|---|
Status | Resigned |
Appointed | 29 September 2014(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Mr Joseph Benjamin Harvey |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(12 years after company formation) |
Appointment Duration | 1 year (resigned 12 December 2016) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Secretary Name | Mr Jordan James Pilling |
---|---|
Status | Resigned |
Appointed | 01 December 2015(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Ms Katharine Lucy Bootland |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Mr Matthew Maynard Bainbridge |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(12 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Mr Edward David Compson |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 August 2018) |
Role | Artist/Food Courier |
Country of Residence | Scotland |
Correspondence Address | 59/7 Forrest Road Edinburgh EH1 2QP Scotland |
Director Name | Mr Oisin Patrick Gallagher |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2017(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Ms Constance Cora Anna Hurley |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2017(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Mr Michael Di Rienzo |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 February 2018(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2019) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Mx Quinn Garrison |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2018(14 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 August 2019) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Miss Polina Chizhova |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 08 April 2020) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Miss Gemma Fay Jones |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2019(15 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 19 February 2020) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 14 3/2 14 Elie Street Glasgow G11 5HG Scotland |
Director Name | Miss Katie Louise Hallam |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 November 2021) |
Role | Artist/Teacher |
Country of Residence | Scotland |
Correspondence Address | Embassy Gallery Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Miss Katherine Fay Allan |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 February 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 July 2022) |
Role | Specialist Art Tutor |
Country of Residence | Scotland |
Correspondence Address | 3ly 10b Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Miss Georgia Lucy Holman |
---|---|
Date of Birth | January 1997 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2021(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 October 2022) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Director Name | Miss Lauren Caitlin Green |
---|---|
Date of Birth | December 1998 (Born 25 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2022(18 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 September 2022) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
Website | www.embassygallery.org/ |
---|---|
Email address | [email protected] |
Registered Address | 10b Broughton Street Lane Edinburgh Midlothian EH1 3LY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £17,023 |
Cash | £25,243 |
Current Liabilities | £8,220 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
20 December 2023 | Notification of Colm Clarke as a person with significant control on 20 December 2023 (2 pages) |
---|---|
20 December 2023 | Withdrawal of a person with significant control statement on 20 December 2023 (2 pages) |
8 December 2023 | Termination of appointment of Benjamin Arthur Owen as a director on 8 December 2023 (1 page) |
8 December 2023 | Confirmation statement made on 26 November 2023 with no updates (3 pages) |
16 November 2023 | Termination of appointment of Jennifer Martin as a director on 16 November 2023 (1 page) |
28 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
9 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
20 October 2022 | Appointment of Emma Sweeney as a director on 7 October 2022 (2 pages) |
16 October 2022 | Appointment of Abi Lewis as a director on 4 October 2022 (2 pages) |
13 October 2022 | Appointment of Mr Benjamin Arthur Owen as a director on 4 October 2022 (2 pages) |
12 October 2022 | Termination of appointment of Maria Cecilie Wrang-Rasmussen as a director on 27 September 2022 (1 page) |
12 October 2022 | Termination of appointment of Lauren Caitlin Green as a director on 27 September 2022 (1 page) |
9 October 2022 | Termination of appointment of Georgia Lucy Holman as a director on 3 October 2022 (1 page) |
7 October 2022 | Appointment of Mr Colm Francis Clarke as a director on 7 October 2022 (2 pages) |
4 October 2022 | Resolutions
|
4 October 2022 | Memorandum and Articles of Association (15 pages) |
29 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
28 July 2022 | Appointment of Miss Lauren Caitlin Green as a director on 20 July 2022 (2 pages) |
27 July 2022 | Termination of appointment of Katherine Fay Allan as a director on 19 July 2022 (1 page) |
8 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
8 December 2021 | Termination of appointment of Abigail Kathryn Webster as a director on 29 November 2021 (1 page) |
8 December 2021 | Termination of appointment of Katie Louise Hallam as a director on 29 November 2021 (1 page) |
27 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
14 June 2021 | Appointment of Miss Maria Cecilie Wrang-Rasmussen as a director on 1 June 2021 (2 pages) |
8 June 2021 | Appointment of Miss Georgia Lucy Holman as a director on 8 June 2021 (2 pages) |
29 March 2021 | Termination of appointment of Rachael Simpson as a director on 1 February 2020 (1 page) |
4 March 2021 | Director's details changed for Miss Jennifer Martin on 2 March 2021 (2 pages) |
2 February 2021 | Appointment of Miss Katherine Fay Allan as a director on 1 February 2021 (2 pages) |
1 February 2021 | Appointment of Miss Katie Louise Hallam as a director on 1 February 2021 (2 pages) |
14 December 2020 | Confirmation statement made on 26 November 2020 with no updates (3 pages) |
8 October 2020 | Appointment of Ms. Frieda Ford as a director on 8 October 2020 (2 pages) |
8 October 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
20 June 2020 | Termination of appointment of Louisa Rachel Love as a director on 20 June 2020 (1 page) |
17 April 2020 | Termination of appointment of Amber Elizabeth Stevenson as a director on 17 April 2020 (1 page) |
14 April 2020 | Termination of appointment of Polina Chizhova as a director on 8 April 2020 (1 page) |
26 February 2020 | Director's details changed for Miss Louisa Rachel Love on 26 February 2020 (2 pages) |
26 February 2020 | Termination of appointment of Gemma Fay Jones as a director on 19 February 2020 (1 page) |
26 February 2020 | Director's details changed for Polina Chizhova on 26 February 2020 (2 pages) |
2 December 2019 | Appointment of Miss Louisa Rachel Love as a director on 2 December 2019 (2 pages) |
2 December 2019 | Appointment of Ms Amber Elizabeth Stevenson as a director on 2 December 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
27 August 2019 | Termination of appointment of Quinn Garrison as a director on 1 August 2019 (1 page) |
10 July 2019 | Appointment of Miss Jennifer Martin as a director on 1 July 2019 (2 pages) |
26 June 2019 | Appointment of Miss Gemma Fay Jones as a director on 15 June 2019 (2 pages) |
26 June 2019 | Appointment of Polina Chizhova as a director on 15 June 2019 (2 pages) |
23 May 2019 | Termination of appointment of Constance Cora Anna Hurley as a director on 1 February 2019 (1 page) |
23 May 2019 | Termination of appointment of Michael Di Rienzo as a director on 11 April 2019 (1 page) |
5 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
28 August 2018 | Appointment of Mx Quinn Garrison as a director on 14 August 2018 (2 pages) |
27 August 2018 | Appointment of Ms Rachael Simpson as a director on 14 February 2018 (2 pages) |
27 August 2018 | Termination of appointment of Edward David Compson as a director on 27 August 2018 (1 page) |
27 August 2018 | Termination of appointment of Phoebe Elizabeth Miller as a director on 1 January 2018 (1 page) |
27 August 2018 | Termination of appointment of Katharine Lucy Bootland as a director on 30 April 2018 (1 page) |
27 August 2018 | Termination of appointment of Edward Twaddle as a director on 30 June 2018 (1 page) |
27 August 2018 | Appointment of Mr Michael Di Rienzo as a director on 15 February 2018 (2 pages) |
27 August 2018 | Termination of appointment of Edward Twaddle as a director on 30 June 2018 (1 page) |
27 August 2018 | Appointment of Ms Abigail Kathryn Webster as a director on 14 July 2018 (2 pages) |
27 August 2018 | Termination of appointment of Oisin Patrick Gallagher as a director on 10 August 2018 (1 page) |
4 December 2017 | Termination of appointment of Jordan James Pilling as a secretary on 31 August 2017 (1 page) |
4 December 2017 | Appointment of Mr Edward Twaddle as a director on 1 October 2017 (2 pages) |
4 December 2017 | Termination of appointment of Matthew Maynard Bainbridge as a director on 31 August 2017 (1 page) |
4 December 2017 | Appointment of Mr Edward Twaddle as a director on 1 October 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
4 December 2017 | Termination of appointment of Matthew Maynard Bainbridge as a director on 31 August 2017 (1 page) |
4 December 2017 | Termination of appointment of Jordan James Pilling as a secretary on 31 August 2017 (1 page) |
4 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
20 July 2017 | Appointment of Mr Oisin Patrick Gallagher as a director on 1 April 2017 (2 pages) |
20 July 2017 | Appointment of Mr Oisin Patrick Gallagher as a director on 1 April 2017 (2 pages) |
19 July 2017 | Appointment of Ms Constance Cora Anna Hurley as a director on 25 April 2017 (2 pages) |
19 July 2017 | Termination of appointment of Joseph Benjamin Harvey as a director on 12 December 2016 (1 page) |
19 July 2017 | Termination of appointment of Astrid Newman as a director on 1 March 2017 (1 page) |
19 July 2017 | Termination of appointment of Joseph Benjamin Harvey as a director on 12 December 2016 (1 page) |
19 July 2017 | Appointment of Ms Phoebe Elizabeth Miller as a director on 1 July 2016 (2 pages) |
19 July 2017 | Termination of appointment of Astrid Newman as a director on 1 March 2017 (1 page) |
19 July 2017 | Appointment of Ms Constance Cora Anna Hurley as a director on 25 April 2017 (2 pages) |
19 July 2017 | Appointment of Ms Phoebe Elizabeth Miller as a director on 1 July 2016 (2 pages) |
19 July 2017 | Termination of appointment of Joseph Benjamin Harvey as a director on 12 December 2016 (1 page) |
19 July 2017 | Termination of appointment of Joseph Benjamin Harvey as a director on 12 December 2016 (1 page) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
6 December 2016 | Confirmation statement made on 26 November 2016 with updates (4 pages) |
5 December 2016 | Appointment of Mr Edward David Compson as a director on 7 November 2016 (2 pages) |
5 December 2016 | Appointment of Mr Edward David Compson as a director on 7 November 2016 (2 pages) |
2 December 2016 | Appointment of Mr Matthew Maynard Bainbridge as a director on 22 September 2016 (2 pages) |
2 December 2016 | Appointment of Mr Matthew Maynard Bainbridge as a director on 22 September 2016 (2 pages) |
12 September 2016 | Termination of appointment of Suzanne Nelleke Willemijn Van Der Lingen as a director on 7 September 2016 (1 page) |
12 September 2016 | Termination of appointment of Suzanne Nelleke Willemijn Van Der Lingen as a director on 7 September 2016 (1 page) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
18 August 2016 | Appointment of Miss Astrid Newman as a director on 1 March 2016 (2 pages) |
18 August 2016 | Appointment of Miss Astrid Newman as a director on 1 March 2016 (2 pages) |
18 July 2016 | Termination of appointment of Fintan Ryan as a director on 1 June 2016 (1 page) |
18 July 2016 | Appointment of Ms Katharine Lucy Bootland as a director on 1 May 2016 (2 pages) |
18 July 2016 | Appointment of Ms Katharine Lucy Bootland as a director on 1 May 2016 (2 pages) |
18 July 2016 | Termination of appointment of Fintan Ryan as a director on 1 June 2016 (1 page) |
21 January 2016 | Annual return made up to 26 November 2015 no member list (2 pages) |
21 January 2016 | Annual return made up to 26 November 2015 no member list (2 pages) |
14 December 2015 | Appointment of Mr. Joseph Benjamin Harvey as a director on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Mr. Joseph Benjamin Harvey as a director on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms. Suzanne Nelleke Willemijn Van Der Lingen as a director on 1 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms. Suzanne Nelleke Willemijn Van Der Lingen as a director on 1 December 2015 (2 pages) |
14 December 2015 | Termination of appointment of Jake Watts as a secretary on 1 December 2015 (1 page) |
14 December 2015 | Termination of appointment of Jake Watts as a secretary on 1 December 2015 (1 page) |
11 December 2015 | Appointment of Mr. Jordan James Pilling as a secretary on 1 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr. Jordan James Pilling as a secretary on 1 December 2015 (2 pages) |
10 December 2015 | Termination of appointment of Sally Sears-Black as a director on 1 October 2015 (1 page) |
10 December 2015 | Termination of appointment of Sally Sears-Black as a director on 1 October 2015 (1 page) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 December 2014 | Annual return made up to 26 November 2014 no member list (3 pages) |
21 December 2014 | Appointment of Mr Jake Watts as a secretary on 29 September 2014 (2 pages) |
21 December 2014 | Appointment of Mr Fintan Ryan as a director on 29 September 2014 (2 pages) |
21 December 2014 | Annual return made up to 26 November 2014 no member list (3 pages) |
21 December 2014 | Termination of appointment of Kirsty Hendry as a secretary on 29 September 2014 (1 page) |
21 December 2014 | Appointment of Mr Fintan Ryan as a director on 29 September 2014 (2 pages) |
21 December 2014 | Appointment of Miss Sally Sears-Black as a director on 29 September 2014 (2 pages) |
21 December 2014 | Termination of appointment of Ciara Marie Mcdermott as a director on 29 September 2014 (1 page) |
21 December 2014 | Appointment of Mr Jake Watts as a secretary on 29 September 2014 (2 pages) |
21 December 2014 | Termination of appointment of Kirsty Hendry as a secretary on 29 September 2014 (1 page) |
21 December 2014 | Termination of appointment of Ciara Marie Mcdermott as a director on 29 September 2014 (1 page) |
21 December 2014 | Appointment of Miss Sally Sears-Black as a director on 29 September 2014 (2 pages) |
1 December 2014 | Termination of appointment of a secretary (1 page) |
1 December 2014 | Termination of appointment of a secretary (1 page) |
30 November 2014 | Termination of appointment of Joseph Thomas Etchell as a director on 29 September 2014 (1 page) |
30 November 2014 | Secretary's details changed for Miss Kirsty Hendry on 29 September 2014 (1 page) |
30 November 2014 | Secretary's details changed for Miss Kirsty Hendry on 29 September 2014 (1 page) |
30 November 2014 | Termination of appointment of Joseph Thomas Etchell as a director on 29 September 2014 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
2 December 2013 | Termination of appointment of Laurence Macpherson as a director (1 page) |
2 December 2013 | Termination of appointment of Laurence Macpherson as a secretary (1 page) |
2 December 2013 | Appointment of Miss Kirsty Hendry as a secretary (1 page) |
2 December 2013 | Appointment of Miss Ciara Marie Mcdermott as a director (2 pages) |
2 December 2013 | Termination of appointment of Laurence Macpherson as a secretary (1 page) |
2 December 2013 | Appointment of Miss Kirsty Hendry as a secretary (1 page) |
2 December 2013 | Termination of appointment of Laurence Macpherson as a director (1 page) |
2 December 2013 | Annual return made up to 26 November 2013 no member list (4 pages) |
2 December 2013 | Annual return made up to 26 November 2013 no member list (4 pages) |
2 December 2013 | Appointment of Miss Ciara Marie Mcdermott as a director (2 pages) |
26 November 2013 | Amended accounts made up to 30 November 2012 (4 pages) |
26 November 2013 | Amended accounts made up to 30 November 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
5 December 2012 | Annual return made up to 26 November 2012 no member list (3 pages) |
5 December 2012 | Annual return made up to 26 November 2012 no member list (3 pages) |
28 September 2012 | Termination of appointment of James Phillips as a secretary (1 page) |
28 September 2012 | Termination of appointment of James Phillips as a director (1 page) |
28 September 2012 | Termination of appointment of Alexa Hare as a director (1 page) |
28 September 2012 | Director's details changed for Mr Laurence Macpherson on 28 September 2012 (2 pages) |
28 September 2012 | Termination of appointment of James Phillips as a director (1 page) |
28 September 2012 | Termination of appointment of James Phillips as a secretary (1 page) |
28 September 2012 | Appointment of Mr Laurence William Macpherson as a secretary (1 page) |
28 September 2012 | Director's details changed for Mr Laurence Macpherson on 28 September 2012 (2 pages) |
28 September 2012 | Appointment of Mr Joseph Thomas Etchell as a director (2 pages) |
28 September 2012 | Appointment of Mr Joseph Thomas Etchell as a director (2 pages) |
28 September 2012 | Appointment of Mr Laurence William Macpherson as a secretary (1 page) |
28 September 2012 | Termination of appointment of Alexa Hare as a director (1 page) |
24 September 2012 | Appointment of Mr Laurence Macpherson as a director (2 pages) |
24 September 2012 | Appointment of Mr Laurence Macpherson as a director (2 pages) |
27 June 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
27 June 2012 | Total exemption full accounts made up to 30 November 2011 (12 pages) |
5 December 2011 | Annual return made up to 26 November 2011 no member list (2 pages) |
5 December 2011 | Annual return made up to 26 November 2011 no member list (2 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
18 April 2011 | Appointment of Mr James Phillips as a secretary (1 page) |
18 April 2011 | Appointment of Miss Alexa Hare as a director (2 pages) |
18 April 2011 | Termination of appointment of Shona Macnaughton as a secretary (1 page) |
18 April 2011 | Appointment of Mr James Phillips as a director (2 pages) |
18 April 2011 | Termination of appointment of Shona Macnaughton as a director (1 page) |
18 April 2011 | Termination of appointment of Shona Macnaughton as a secretary (1 page) |
18 April 2011 | Termination of appointment of Francesca Nobilucci as a director (1 page) |
18 April 2011 | Appointment of Mr James Phillips as a secretary (1 page) |
18 April 2011 | Appointment of Miss Alexa Hare as a director (2 pages) |
18 April 2011 | Termination of appointment of Shona Macnaughton as a director (1 page) |
18 April 2011 | Appointment of Mr James Phillips as a director (2 pages) |
18 April 2011 | Termination of appointment of Francesca Nobilucci as a director (1 page) |
15 April 2011 | Registered office address changed from C/O Embassy Gallery Roxy Art House 2 Roxburgh Place Edinburgh Midlothian EH8 9SU United Kingdom on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Embassy Gallery Roxy Art House 2 Roxburgh Place Edinburgh Midlothian EH8 9SU United Kingdom on 15 April 2011 (1 page) |
29 November 2010 | Annual return made up to 26 November 2010 no member list (2 pages) |
29 November 2010 | Annual return made up to 26 November 2010 no member list (2 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 January 2010 | Annual return made up to 26 November 2009 no member list (3 pages) |
11 January 2010 | Annual return made up to 26 November 2009 no member list (3 pages) |
11 January 2010 | Appointment of Miss Shona Lesley Macnaughton as a secretary (1 page) |
11 January 2010 | Termination of appointment of Tessa Lynch as a director (1 page) |
11 January 2010 | Termination of appointment of Tessa Lynch as a director (1 page) |
11 January 2010 | Appointment of Miss Shona Lesley Macnaughton as a secretary (1 page) |
11 January 2010 | Termination of appointment of Tessa Lynch as a secretary (1 page) |
11 January 2010 | Termination of appointment of Tessa Lynch as a secretary (1 page) |
30 December 2009 | Director's details changed for Tessa Lynch on 3 October 2009 (2 pages) |
30 December 2009 | Appointment of Miss Shona Lesley Macnaughton as a director (2 pages) |
30 December 2009 | Appointment of Miss Francesca Nobilucci as a director (2 pages) |
30 December 2009 | Registered office address changed from 76-78 East Crosscauseway Edinburgh EH8 9HQ United Kingdom on 30 December 2009 (1 page) |
30 December 2009 | Termination of appointment of Shona Handley as a director (1 page) |
30 December 2009 | Director's details changed for Tessa Lynch on 3 October 2009 (2 pages) |
30 December 2009 | Registered office address changed from C/O Embassy Gallery Roxy Art House 2 Roxburgh Place Edinburgh Midlothian EH8 9SU Scotland on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 76-78 East Crosscauseway Edinburgh EH8 9HQ United Kingdom on 30 December 2009 (1 page) |
30 December 2009 | Termination of appointment of Shona Handley as a director (1 page) |
30 December 2009 | Termination of appointment of Daniella Watson as a director (1 page) |
30 December 2009 | Registered office address changed from C/O Embassy Gallery Roxy Art House 2 Roxburgh Place Edinburgh Midlothian EH8 9SU Scotland on 30 December 2009 (1 page) |
30 December 2009 | Termination of appointment of John Harrington as a director (1 page) |
30 December 2009 | Termination of appointment of John Harrington as a director (1 page) |
30 December 2009 | Director's details changed for Tessa Lynch on 3 October 2009 (2 pages) |
30 December 2009 | Appointment of Miss Shona Lesley Macnaughton as a director (2 pages) |
30 December 2009 | Appointment of Miss Francesca Nobilucci as a director (2 pages) |
30 December 2009 | Termination of appointment of Daniella Watson as a director (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from, 102 great junction st, edinburgh, midlothian, EH6 5LD, scotland (1 page) |
20 August 2009 | Location of debenture register (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Registered office changed on 20/08/2009 from, 102 great junction st, edinburgh, midlothian, EH6 5LD, scotland (1 page) |
20 August 2009 | Annual return made up to 26/11/08 (3 pages) |
20 August 2009 | Annual return made up to 26/11/08 (3 pages) |
20 August 2009 | Location of debenture register (1 page) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 August 2009 | Annual return made up to 26/11/07 (4 pages) |
19 August 2009 | Annual return made up to 26/11/07 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from, 76-78 east crosscauseway, edinburgh, EH8 9HQ (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from, 76-78 east crosscauseway, edinburgh, EH8 9HQ (1 page) |
14 August 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
14 August 2009 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
16 January 2009 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
16 January 2009 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
28 July 2008 | Total exemption full accounts made up to 30 November 2005 (10 pages) |
14 May 2008 | Appointment terminated secretary deborah jackson (1 page) |
14 May 2008 | Appointment terminated secretary deborah jackson (1 page) |
12 May 2008 | Appointment terminated director katie orton (1 page) |
12 May 2008 | Appointment terminated director katie orton (1 page) |
7 April 2008 | Director appointed john archibald herrington (1 page) |
7 April 2008 | Director appointed john archibald herrington (1 page) |
4 April 2008 | Director appointed daniella watson (1 page) |
4 April 2008 | Director and secretary appointed tessa lynch (1 page) |
4 April 2008 | Director appointed shona handley (2 pages) |
4 April 2008 | Director appointed daniella watson (1 page) |
4 April 2008 | Director and secretary appointed tessa lynch (1 page) |
4 April 2008 | Director appointed shona handley (2 pages) |
13 August 2007 | Annual return made up to 26/11/06 (3 pages) |
13 August 2007 | Annual return made up to 26/11/06 (3 pages) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | New director appointed (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New secretary appointed (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Secretary resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
18 August 2006 | Director resigned (1 page) |
24 February 2006 | Annual return made up to 26/11/05
|
24 February 2006 | Annual return made up to 26/11/05
|
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (29 pages) |
27 September 2005 | Total exemption small company accounts made up to 30 November 2004 (29 pages) |
23 January 2005 | Annual return made up to 26/11/04 (6 pages) |
23 January 2005 | Annual return made up to 26/11/04 (6 pages) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
16 June 2004 | Resolutions
|
16 June 2004 | Resolutions
|
21 May 2004 | Registered office changed on 21/05/04 from: 12/8 st peter place, edinburgh, EH3 9PH (1 page) |
21 May 2004 | Registered office changed on 21/05/04 from: 12/8 st peter place, edinburgh, EH3 9PH (1 page) |
26 November 2003 | Incorporation (25 pages) |
26 November 2003 | Incorporation (25 pages) |