1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 12 years |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | The Right Honourable John George Baillie Hamilton, Earl Of Haddington |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(4 days after company formation) |
Appointment Duration | 13 years, 2 months (resigned 05 July 2017) |
Role | Landowner |
Correspondence Address | Mellerstain Gordon Berwickshire |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 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 | 26 April 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2004(4 days 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 |
Registered Address | C/O Turcan Connell Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Earl Of Haddington John George Baillie Hamilton 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 | 26 April 2023 (12 months ago) |
---|---|
Next Return Due | 10 May 2024 (2 weeks, 1 day from now) |
2 May 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
---|---|
9 January 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
5 May 2022 | Confirmation statement made on 26 April 2022 with updates (4 pages) |
3 September 2021 | Accounts for a dormant company made up to 30 April 2021 (3 pages) |
6 May 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
17 February 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
13 May 2020 | Confirmation statement made on 26 April 2020 with updates (4 pages) |
10 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
27 September 2018 | Director's details changed for The Right Honourable George Edmund Baldred Baillie-Hamilton on 26 September 2018 (2 pages) |
26 September 2018 | Registered office address changed from Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 26 September 2018 (1 page) |
2 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
24 November 2017 | Appointment of The Right Honourable George Edmund Baldred Baillie-Hamilton as a director on 5 July 2016 (2 pages) |
24 November 2017 | Termination of appointment of John George Baillie Hamilton, Earl of Haddington as a director on 5 July 2017 (1 page) |
24 November 2017 | Notification of Tc Trustees Limited as a person with significant control on 2 November 2017 (2 pages) |
24 November 2017 | Appointment of The Right Honourable George Edmund Baldred Baillie-Hamilton as a director on 5 July 2016 (2 pages) |
24 November 2017 | Notification of Tc Trustees Limited as a person with significant control on 2 November 2017 (2 pages) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of John George Baillie Hamilton, Earl of Haddington as a director on 5 July 2017 (1 page) |
24 November 2017 | Withdrawal of a person with significant control statement on 24 November 2017 (2 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
12 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
10 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
16 June 2014 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
27 July 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
27 July 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
8 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
8 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
8 June 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Termination of appointment of Turcan Connell Ws 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 Ws as a secretary (1 page) |
13 June 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
13 June 2011 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
20 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (14 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
11 June 2010 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
25 May 2010 | Annual return made up to 26 April 2010 (14 pages) |
25 May 2010 | Annual return made up to 26 April 2010 (14 pages) |
29 May 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
29 May 2009 | Accounts for a dormant company made up to 30 April 2009 (6 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
10 June 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
10 June 2008 | Accounts for a dormant company made up to 30 April 2008 (7 pages) |
21 May 2008 | Return made up to 26/04/08; no change of members (6 pages) |
21 May 2008 | Return made up to 26/04/08; no change of members (6 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
26 June 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
24 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
24 May 2007 | Return made up to 26/04/07; no change of members (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
3 August 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
24 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
24 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
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 | Secretary resigned (1 page) |
26 July 2004 | New secretary 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) |
7 May 2004 | Registered office changed on 07/05/04 from: 80 george street edinburgh EH2 3BU (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 80 george street edinburgh EH2 3BU (1 page) |
26 April 2004 | Incorporation (16 pages) |
26 April 2004 | Incorporation (16 pages) |