30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Alan James Hartley |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Robert William Finlayson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Rudi Nicholas Adam Smeaton |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Director Of Operations, The City Partnership |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Mr Robin Campbell Smeaton |
---|---|
Status | Current |
Appointed | 19 April 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr James John McCready |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2004(1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | Desmond Mark French |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 21 February 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 33/1 Polwarth Terrace Edinburgh EH11 1NL Scotland |
Director Name | Desmond Mark French |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 April 2005(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 January 2007) |
Role | Administration Services |
Correspondence Address | 33/1 Polwarth Terrace Edinburgh EH11 1NL Scotland |
Secretary Name | Mr Robin Campbell Smeaton |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 12 January 2007(2 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 11 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Secretary Name | Mrs Doreen Nic |
---|---|
Status | Resigned |
Appointed | 11 December 2019(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 April 2021) |
Role | Company Director |
Correspondence Address | 110 George Street Edinburgh EH2 4LH Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2004(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | city.uk.com/who-we-are.aspx |
---|---|
Email address | [email protected] |
Telephone | 0131 2437210 |
Telephone region | Edinburgh |
Registered Address | Orchard Brae House Suite 2, Ground Floor 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 3 other UK companies use this postal address |
4k at £1 | Robin Campbell Smeaton 80.00% Ordinary |
---|---|
500 at £1 | Alan James Hartley 10.00% Ordinary |
500 at £1 | James John Mccready 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £756,950 |
Net Worth | £280,942 |
Cash | £21,619 |
Current Liabilities | £100,225 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months from now) |
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Appointment of Mr Rudi Nicholas Adam Smeaton as a director on 19 December 2019 (2 pages) |
12 December 2019 | Termination of appointment of Robin Campbell Smeaton as a secretary on 11 December 2019 (1 page) |
12 December 2019 | Appointment of Mrs Doreen Nic as a secretary on 11 December 2019 (2 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
12 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of James John Mccready as a director on 31 December 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
28 November 2016 | Registered office address changed from Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Thistle House 21 Thistle Street Edinburgh EH2 1DF to C/O the City Partnership (Uk) Limited 110 George Street Edinburgh EH2 4LH on 28 November 2016 (1 page) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
23 June 2014 | Secretary's details changed for Mr Robin Campbell Smeaton on 16 June 2014 (1 page) |
23 June 2014 | Secretary's details changed for Mr Robin Campbell Smeaton on 16 June 2014 (1 page) |
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Appointment of Mr Alan James Hartley as a director (2 pages) |
10 July 2012 | Appointment of Mr Robert William Finlayson as a director (2 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Appointment of Mr Alan James Hartley as a director (2 pages) |
10 July 2012 | Appointment of Mr Robert William Finlayson as a director (2 pages) |
9 January 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
9 January 2012 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 January 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 July 2010 | Director's details changed for James John Mccready on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for James John Mccready on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Robin Campbell Smeaton on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Robin Campbell Smeaton on 1 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Robin Campbell Smeaton on 1 June 2010 (2 pages) |
12 July 2010 | Director's details changed for James John Mccready on 1 June 2010 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 12/06/09; full list of members (4 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
4 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
14 December 2007 | Registered office changed on 14/12/07 from: 16 alva street edinburgh midlothian EH2 4QG (1 page) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
14 December 2007 | Secretary resigned;director resigned (1 page) |
14 December 2007 | Registered office changed on 14/12/07 from: 16 alva street edinburgh midlothian EH2 4QG (1 page) |
14 December 2007 | New secretary appointed (2 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
10 July 2007 | Return made up to 12/06/07; no change of members
|
10 July 2007 | Return made up to 12/06/07; no change of members
|
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
28 June 2006 | Return made up to 12/06/06; full list of members (8 pages) |
26 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
26 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
20 June 2005 | Resolutions
|
20 June 2005 | Nc inc already adjusted 10/06/05 (1 page) |
20 June 2005 | Ad 10/06/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
20 June 2005 | Nc inc already adjusted 10/06/05 (1 page) |
20 June 2005 | Ad 10/06/05--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
20 June 2005 | Resolutions
|
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 April 2005 | New director appointed (1 page) |
22 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
22 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
22 April 2005 | New director appointed (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
14 April 2005 | New secretary appointed (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: 49 queen street edinburgh midlothian EH2 3NH (1 page) |
14 April 2005 | Secretary resigned (1 page) |
2 December 2004 | Company name changed investment vehicle management li mited\certificate issued on 02/12/04 (3 pages) |
2 December 2004 | Company name changed investment vehicle management li mited\certificate issued on 02/12/04 (3 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | New director appointed (2 pages) |
29 July 2004 | Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 July 2004 | Ad 27/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | Director resigned (1 page) |
27 July 2004 | New director appointed (2 pages) |
27 July 2004 | New director appointed (2 pages) |
20 July 2004 | Company name changed four hill street LIMITED\certificate issued on 20/07/04 (2 pages) |
20 July 2004 | Company name changed four hill street LIMITED\certificate issued on 20/07/04 (2 pages) |
12 June 2004 | Incorporation (19 pages) |
12 June 2004 | Incorporation (19 pages) |