Lockerbie
Dumfriesshire
DG11 1SS
Scotland
Director Name | Humaira Munir |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 47 Little Road Edinburgh EH16 6SH Scotland |
Director Name | Mohammad Munir |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 47 Little Road Edinburgh EH16 6SH Scotland |
Secretary Name | Humaira Munir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 week, 5 days after company formation) |
Appointment Duration | 2 years (resigned 01 March 2006) |
Role | Company Director |
Correspondence Address | 47 Little Road Edinburgh EH16 6SH Scotland |
Director Name | Mrs Margaret Rose Thomson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 September 2011) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9/7 Mount Alvernia Edinburgh Midlothian EH15 6AW Scotland |
Secretary Name | Mr Neil Gartshore Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9/7 Mount Alvernia Edinburgh Midlothian EH15 6AW Scotland |
Director Name | Mr Neil Gartshore Thomson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9/7 Mount Alvernia Edinburgh Midlothian EH15 6AW Scotland |
Director Name | Mr Andrew Stevenson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 April 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Director Name | Mr Angus Donald Campbell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 August 2020) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | Rosylea Collin Dumfries DG1 4LH Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.anguscampbell.com |
---|
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Angus Campbell 50.00% Ordinary |
---|---|
1 at £1 | John Campbell 50.00% Ordinary |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
---|---|
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Angus Donald Campbell as a director on 1 April 2014 (2 pages) |
16 March 2015 | Termination of appointment of Andrew Stevenson as a director on 1 April 2014 (1 page) |
16 March 2015 | Appointment of Mr John Gray Campbell as a director on 1 April 2014 (2 pages) |
16 March 2015 | Appointment of Mr John Gray Campbell as a director on 1 April 2014 (2 pages) |
16 March 2015 | Termination of appointment of Andrew Stevenson as a director on 1 April 2014 (1 page) |
16 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Appointment of Mr Angus Donald Campbell as a director on 1 April 2014 (2 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Company name changed gartshore associates LTD\certificate issued on 15/08/14
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
26 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 March 2013 | Appointment of Mr Andrew Stevenson as a director on 1 April 2012 (2 pages) |
20 March 2013 | Termination of appointment of Neil Gartshore Thomson as a director on 1 April 2012 (1 page) |
20 March 2013 | Termination of appointment of Neil Gartshore Thomson as a secretary on 1 April 2012 (1 page) |
20 March 2013 | Appointment of Mr Andrew Stevenson as a director on 1 April 2012 (2 pages) |
20 March 2013 | Termination of appointment of Neil Gartshore Thomson as a director on 1 April 2012 (1 page) |
20 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Termination of appointment of Neil Gartshore Thomson as a secretary on 1 April 2012 (1 page) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
30 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 October 2011 | Termination of appointment of Margaret Rose Thomson as a director on 1 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Margaret Rose Thomson as a director on 1 September 2011 (1 page) |
21 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
24 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Margaret Rose Thomson on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Margaret Rose Thomson on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Appointment of Mr Neil Gartshore Thomson as a director (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 22 ashley terrace edinburgh EH11 1RE (1 page) |
15 April 2009 | Return made up to 18/02/09; full list of members (3 pages) |
15 April 2009 | Location of debenture register (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
4 April 2008 | Return made up to 18/02/08; full list of members (3 pages) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
11 April 2007 | Company name changed humaira LIMITED\certificate issued on 11/04/07 (2 pages) |
21 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
16 March 2007 | New director appointed (1 page) |
16 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Director resigned (1 page) |
23 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
25 May 2005 | Return made up to 18/02/05; full list of members
|
23 May 2005 | New secretary appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
23 May 2005 | New director appointed (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Incorporation (16 pages) |
18 February 2004 | Secretary resigned (1 page) |