Dalkeith
Midlothian
EH22 1SA
Scotland
Director Name | Mrs Katherine Anne Dawes |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Anns Place Haddington East Lothian EH41 4BS Scotland |
Director Name | Ms Alison Mackay Stewart |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Anns Place Haddington East Lothian EH41 4BS Scotland |
Director Name | Miss Fiona Maxwell Stewart |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(14 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 St Anns Place Haddington East Lothian EH41 4BS Scotland |
Secretary Name | GWA Cosec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 June 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 17 Walkergate Berwick Upon Tweed Northumberland TD15 1DJ Scotland |
Director Name | John Cunningham Stewart |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 January 2018) |
Role | Retired |
Correspondence Address | 2 Newton Farm Cottages Millerhill Dalkeith Midlothian EH22 1SA Scotland |
Director Name | Patricia Stewart |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 1 month (resigned 05 June 2020) |
Role | Retired |
Correspondence Address | Newton Farm Millerhill Dalkeith Midlothian EH22 1SA Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 April 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 22 June 2020) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | turcanconnell.com |
---|
Registered Address | 8 St Anns Place Haddington East Lothian EH41 4BS Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Turcan Connell Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (2 weeks ago) |
---|---|
Next Return Due | 27 April 2025 (12 months from now) |
17 July 2023 | Accounts for a dormant company made up to 30 April 2023 (4 pages) |
---|---|
21 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
18 October 2022 | Accounts for a dormant company made up to 30 April 2022 (4 pages) |
24 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
2 September 2021 | Accounts for a dormant company made up to 30 April 2021 (4 pages) |
21 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
20 November 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
30 June 2020 | Termination of appointment of Patricia Stewart as a director on 5 June 2020 (1 page) |
25 June 2020 | Appointment of Gwa Cosec Ltd as a secretary on 22 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 22 June 2020 (1 page) |
24 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
5 December 2018 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
26 September 2018 | Director's details changed for Sheila St Clair Stewart on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Patricia Stewart on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Patricia Stewart on 26 September 2018 (2 pages) |
26 September 2018 | Director's details changed for Sheila St Clair Stewart on 26 September 2018 (2 pages) |
20 June 2018 | Appointment of Miss Fiona Maxwell Stewart as a director on 4 June 2018 (2 pages) |
20 June 2018 | Appointment of Mrs Katherine Anne Dawes as a director on 4 June 2018 (2 pages) |
20 June 2018 | Appointment of Ms Alison Mackay Stewart as a director on 4 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of John Cunningham Stewart as a director on 26 January 2018 (1 page) |
23 April 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
23 April 2018 | Change of details for Turcan Connell (Trustees) Ltd as a person with significant control on 23 April 2018 (2 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (4 pages) |
31 October 2017 | Director's details changed for John Cunningham Stewart on 11 October 2017 (2 pages) |
31 October 2017 | Director's details changed for John Cunningham Stewart on 11 October 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 8 st Anns Place Haddington East Lothian EH41 4BS on 20 January 2017 (2 pages) |
20 January 2017 | Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 8 st Anns Place Haddington East Lothian EH41 4BS on 20 January 2017 (2 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
4 January 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
8 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
8 December 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
15 December 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 April 2014 (5 pages) |
5 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
12 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
13 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 30 April 2012 (5 pages) |
8 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Termination of appointment of Turcan Connell as a secretary (1 page) |
7 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
7 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
7 June 2012 | Termination of appointment of Turcan Connell as a secretary (1 page) |
30 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
30 November 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (15 pages) |
11 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (15 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (5 pages) |
11 May 2010 | Annual return made up to 13 April 2010 (15 pages) |
11 May 2010 | Annual return made up to 13 April 2010 (15 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
1 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
12 May 2009 | Return made up to 13/04/09; full list of members (7 pages) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
4 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
28 May 2008 | Return made up to 13/04/08; no change of members
|
28 May 2008 | Return made up to 13/04/08; no change of members
|
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
28 February 2008 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
11 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
11 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
5 May 2006 | Return made up to 13/04/06; full list of members (7 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
27 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
27 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New director appointed (2 pages) |
26 July 2004 | Director resigned (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
29 April 2004 | Registered office changed on 29/04/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
13 April 2004 | Incorporation (16 pages) |
13 April 2004 | Incorporation (16 pages) |