Edinburgh
EH5 1BN
Scotland
Director Name | Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Director Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Langlaw Road Mayfield Dalkeith Midlothian EH22 5AT Scotland |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2009) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Neill Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(7 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 February 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Dalia Kurauskaite |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 17 February 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 August 2018) |
Role | Business Woman |
Country of Residence | Lithuania |
Correspondence Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh Lothian EH7 5HS Scotland |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2009) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Secretary Name | Premier Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2012) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Neill Allan 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
22 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
---|---|
8 May 2023 | Accounts for a dormant company made up to 30 November 2022 (8 pages) |
30 August 2022 | Accounts for a dormant company made up to 30 November 2021 (8 pages) |
30 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
25 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2021 | Accounts for a dormant company made up to 30 November 2019 (8 pages) |
22 January 2021 | Accounts for a dormant company made up to 30 November 2020 (8 pages) |
27 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
16 August 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
5 October 2018 | Cessation of Emmanuil Grinshpun as a person with significant control on 14 August 2018 (1 page) |
5 October 2018 | Notification of Timofei Sorin as a person with significant control on 14 August 2018 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 30 November 2017 (7 pages) |
14 August 2018 | Termination of appointment of Dalia Kurauskaite as a director on 14 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Timofei Sorin as a director on 14 August 2018 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
4 August 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
7 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
7 August 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
6 March 2016 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 (1 page) |
6 March 2016 | Appointment of Dalia Kurauskaite as a director on 17 February 2016 (2 pages) |
6 March 2016 | Termination of appointment of Neill Allan as a director on 17 February 2016 (1 page) |
6 March 2016 | Appointment of Dalia Kurauskaite as a director on 17 February 2016 (2 pages) |
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 (1 page) |
6 March 2016 | Termination of appointment of Neill Allan as a director on 17 February 2016 (1 page) |
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
21 September 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
22 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 8 October 2012 (1 page) |
8 October 2012 | Appointment of Neill Allan as a director (2 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 8 October 2012 (1 page) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Appointment of Neill Allan as a director (2 pages) |
8 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 8 October 2012 (1 page) |
14 September 2012 | Termination of appointment of Premier Secretaries Ltd as a secretary (1 page) |
14 September 2012 | Termination of appointment of Premier Secretaries Ltd as a secretary (1 page) |
5 September 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
5 September 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
23 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
17 August 2010 | Appointment of Arthur Keith Barber as a director (2 pages) |
17 August 2010 | Appointment of Premier Secretaries Ltd as a secretary (2 pages) |
17 August 2010 | Appointment of Arthur Keith Barber as a director (2 pages) |
17 August 2010 | Appointment of Premier Secretaries Ltd as a secretary (2 pages) |
18 June 2010 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
18 June 2010 | Termination of appointment of Arthur Barber as a director (1 page) |
18 June 2010 | Termination of appointment of Arthur Barber as a director (1 page) |
18 June 2010 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Premier Secretaries Limited on 31 October 2009 (2 pages) |
23 December 2009 | Secretary's details changed for Premier Secretaries Limited on 31 October 2009 (2 pages) |
27 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
27 February 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
12 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 31/10/07; full list of members (2 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 71 brunswick street edinburgh EH7 5HS (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 71 brunswick street edinburgh EH7 5HS (1 page) |
18 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New secretary appointed (1 page) |
3 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
3 September 2007 | Accounts for a dormant company made up to 30 November 2006 (6 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 November 2005 (7 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
31 October 2005 | Return made up to 31/10/05; full list of members (2 pages) |
31 October 2005 | Return made up to 31/10/05; full list of members (2 pages) |
15 November 2004 | Incorporation (20 pages) |
15 November 2004 | Incorporation (20 pages) |