Edinburgh
EH1 2BB
Scotland
Director Name | Mr Andrew Peter Allen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(19 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Ms Anne Elizabeth Goring |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Letting Agent |
Country of Residence | United Kingdom |
Correspondence Address | 3 Linkylea Cottages Gifford East Lothian EH41 4PE Scotland |
Secretary Name | Carole Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St Lawrence Haddington East Lothian EH41 3RL Scotland |
Secretary Name | Flora Hersey Squair |
---|---|
Status | Resigned |
Appointed | 11 January 2010(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 February 2018) |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Michael Allen |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2021) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Arch 1 1 East Market Street Edinburgh EH8 8FS Scotland |
Director Name | Mr Andrew Paterson |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(13 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 March 2021) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Arche 1 East Market Street Edinburgh Lothian EH8 8FS Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.festivalflats.net |
---|---|
Email address | [email protected] |
Telephone | 01620 810620 |
Telephone region | North Berwick |
Registered Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anne Elizabeth Goring 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 3 weeks from now) |
26 February 2021 | Cessation of Michael Allen as a person with significant control on 31 December 2019 (1 page) |
---|---|
26 February 2021 | Cessation of Andrew Paterson as a person with significant control on 31 December 2019 (1 page) |
26 February 2021 | Notification of Altido Scotland Ltd as a person with significant control on 31 December 2019 (2 pages) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 December 2020 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
2 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
28 May 2019 | Notification of Andrew Paterson as a person with significant control on 1 March 2018 (2 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2019 | Notification of Michael Allen as a person with significant control on 1 March 2018 (2 pages) |
31 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 11 March 2018 with updates (5 pages) |
10 May 2018 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to Arch 1 1 East Market Street Edinburgh EH8 8FS on 10 May 2018 (1 page) |
10 May 2018 | Appointment of Mr Michael Allen as a director on 1 March 2018 (2 pages) |
9 April 2018 | Appointment of Andrew Paterson as a director on 1 March 2018 (3 pages) |
20 March 2018 | Cessation of Anne Elizabeth Goring as a person with significant control on 15 February 2018 (1 page) |
20 March 2018 | Termination of appointment of Flora Hersey Squair as a secretary on 15 February 2018 (1 page) |
20 March 2018 | Termination of appointment of Anne Elizabeth Goring as a director on 15 February 2018 (1 page) |
21 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
21 April 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 11 March 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Anne Goring on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Anne Goring on 12 April 2010 (2 pages) |
19 February 2010 | Appointment of Flora Hersey Squair as a secretary (1 page) |
19 February 2010 | Appointment of Flora Hersey Squair as a secretary (1 page) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Termination of appointment of Carole Smith as a secretary (1 page) |
29 January 2010 | Termination of appointment of Carole Smith as a secretary (1 page) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 June 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
5 May 2008 | Return made up to 11/03/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
4 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
1 June 2007 | Return made up to 11/03/07; full list of members (6 pages) |
1 June 2007 | Return made up to 11/03/07; full list of members (6 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
27 March 2006 | Return made up to 11/03/06; full list of members
|
27 March 2006 | Return made up to 11/03/06; full list of members
|
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
14 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
14 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
11 March 2004 | Incorporation (15 pages) |
11 March 2004 | Incorporation (15 pages) |