Edinburgh
EH11 3AJ
Scotland
Director Name | Laura Elizabeth Noble |
---|---|
Date of Birth | April 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 17 October 2013(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Assist Bank Manager |
Country of Residence | Scotland |
Correspondence Address | 96/6 Gorgie Road Edinburgh EH11 2NP Scotland |
Secretary Name | Laura Elizabeth Noble |
---|---|
Status | Current |
Appointed | 17 October 2013(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Correspondence Address | 96/6 Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Tom Craig Noble |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2019(14 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 25 Parkgrove Loan Edinburgh EH4 7QX Scotland |
Director Name | Robert William Gerrard |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 12 St Cuthbert Drive St. Boswells Melrose Roxburghshire TD6 0DF Scotland |
Director Name | Laura Elizabeth Noble |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Assist Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fairbrae Edinburgh Midlothian EH11 3GZ Scotland |
Secretary Name | Laura Elizabeth Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Role | Assist Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Fairbrae Edinburgh Midlothian EH11 3GZ Scotland |
Secretary Name | Mr Gerard William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2005(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 2013) |
Role | Tax Consultant |
Correspondence Address | 5/11 Meggatland View Edinburgh EH14 1XT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Reid & Partners Eh20 Business Centre 6 Dryden Road Loanhead EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Laura Elizabeth Noble 50.00% Ordinary |
---|---|
2 at £1 | Thomas Noble 50.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 June 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (8 months, 3 weeks from now) |
28 September 2020 | Director's details changed for Thomas Noble on 4 June 2020 (2 pages) |
---|---|
28 September 2020 | Director's details changed for Tom Craig Noble on 4 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 4 June 2020 with updates (4 pages) |
17 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
4 September 2019 | Appointment of Tom Craig Noble as a director on 2 September 2019 (2 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to Reid & Partners Eh20 Business Centre, 6 Dryden Road Loanhead EH20 9LZ on 21 June 2018 (1 page) |
23 May 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
22 May 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
10 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
30 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Laura Elizabeth Noble on 1 October 2015 (1 page) |
28 October 2015 | Director's details changed for Laura Elizabeth Noble on 1 October 2015 (2 pages) |
28 October 2015 | Secretary's details changed for Laura Elizabeth Noble on 1 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Laura Elizabeth Noble on 1 October 2015 (1 page) |
28 October 2015 | Director's details changed for Laura Elizabeth Noble on 1 October 2015 (2 pages) |
28 October 2015 | Director's details changed for Laura Elizabeth Noble on 1 October 2015 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE Scotland on 16 April 2014 (1 page) |
31 October 2013 | Registered office address changed from Newington Business Centre 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Newington Business Centre 1 Dalkeith Road Mews Edinburgh EH16 5GA on 31 October 2013 (1 page) |
17 October 2013 | Termination of appointment of Laura Noble as a director (1 page) |
17 October 2013 | Termination of appointment of Laura Noble as a director (1 page) |
17 October 2013 | Appointment of Laura Elizabeth Noble as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Laura Noble as a secretary (1 page) |
17 October 2013 | Appointment of Laura Elizabeth Noble as a secretary (2 pages) |
17 October 2013 | Appointment of Laura Elizabeth Noble as a director (2 pages) |
17 October 2013 | Termination of appointment of Laura Noble as a secretary (1 page) |
17 October 2013 | Appointment of Laura Elizabeth Noble as a director (2 pages) |
20 August 2013 | Termination of appointment of Gerard Reid as a secretary (1 page) |
20 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
20 August 2013 | Termination of appointment of Gerard Reid as a secretary (1 page) |
20 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
1 July 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
28 June 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
11 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
13 January 2011 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
4 June 2010 | Director's details changed for Laura Elizabeth Noble on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Thomas Noble on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Thomas Noble on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Laura Elizabeth Noble on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Laura Elizabeth Noble on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Thomas Noble on 4 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (4 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
29 July 2009 | Ad 01/10/08-30/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
29 July 2009 | Ad 01/10/08-30/09/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
6 October 2008 | Secretary's change of particulars / gerard reid / 01/01/2008 (2 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
6 October 2008 | Secretary's change of particulars / gerard reid / 01/01/2008 (2 pages) |
6 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
22 November 2007 | Registered office changed on 22/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
8 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
8 October 2007 | Return made up to 08/09/07; full list of members (3 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
27 June 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
23 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
23 October 2006 | Return made up to 08/09/06; full list of members (7 pages) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 November 2005 | Return made up to 08/09/05; full list of members (7 pages) |
23 November 2005 | Return made up to 08/09/05; full list of members (7 pages) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: 25 fairbrae edinburgh EH11 3GZ (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: 25 fairbrae edinburgh EH11 3GZ (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New secretary appointed;new director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
23 September 2004 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Secretary resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
8 September 2004 | Incorporation (16 pages) |
8 September 2004 | Incorporation (16 pages) |