Edinburgh
EH16 4NT
Scotland
Director Name | Mrs Louise Gilmour-Wills |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Producer And General Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Ms Sarah Leary |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 April 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Administration/Marketing |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Ms Kathryn Brack |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 23 April 2020(15 years, 2 months after company formation) |
Appointment Duration | 4 years |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Emma Louise Onwe |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Civil Servant |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Aoibhinn Kelly |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 20 January 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Data Analyst |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Vania Dias |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 20 January 2023(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Mental Health And Wellbeing Practitioner |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Segi Awogbemi |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Matthew Addicott |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Artistic Director |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Megan Horn |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 November 2023(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Qualified Nursery Practitioner |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Colin James Bradie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Status | Resigned |
Appointed | 02 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 July 2008) |
Role | Theatre Director |
Correspondence Address | 28 Bath Street Edinburgh EH15 1HD Scotland |
Director Name | Rucelle Meldrum |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | 53 Brunswick Street Edinburgh EH7 5HT Scotland |
Director Name | Pamela Jean Reeves |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 February 2010) |
Role | Teacher |
Correspondence Address | 6 Lauriston Gardens Edinburgh Midlothian EH3 9HJ Scotland |
Director Name | Dr Ksenija Horvat |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Croatian |
Status | Resigned |
Appointed | 02 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 September 2015) |
Role | Lecturer |
Country of Residence | Scotland |
Correspondence Address | 37 Carnegie Court Edinburgh Midlothian EH8 9SN Scotland |
Secretary Name | Xana Lucia Polly Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 week, 5 days after company formation) |
Appointment Duration | 10 months (resigned 01 January 2006) |
Role | Theatre |
Correspondence Address | Flat 4, 11 Canon Street Edinburgh Midlothian EH3 5HE Scotland |
Secretary Name | Elizabeth Victoria Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(10 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 October 2013) |
Role | Company Director |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mr Graham Andrew Parry |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 February 2010(5 years after company formation) |
Appointment Duration | 12 years, 11 months (resigned 25 January 2023) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Hamilton Grammar School Auchincampbell Road Hamilton Lanarkshire ML3 6PE Scotland |
Director Name | Mr Gary Craig Docherty |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 2013) |
Role | Financial Asset Management |
Country of Residence | Scotland |
Correspondence Address | 31 Seton Place Dalgety Bay Dunfermline Fife KY11 9JR Scotland |
Director Name | Miss Rosemary Jane Oldfield |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 26 August 2014) |
Role | Investment Writer |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Ms Julie Brown |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 January 2016) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Secretary Name | Miss Louise Kate Finch Gilmour-Wills |
---|---|
Status | Resigned |
Appointed | 13 December 2013(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Mrs Tessa Kathryn Peppiette |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(10 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 November 2018) |
Role | Arts Manager |
Country of Residence | Scotland |
Correspondence Address | 33 Marmion Road North Berwick East Lothian EH39 4PF Scotland |
Director Name | Mrs Helen Horn |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(10 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 July 2022) |
Role | Service Administrator |
Country of Residence | Scotland |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Ms Pamela Gresson Redpath |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 27 January 2017(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 July 2021) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2005(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | O'Donnell & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 2010) |
Correspondence Address | 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland |
Registered Address | 11 Harewood Road Edinburgh EH16 4NT Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £115,560 |
Net Worth | £6,058 |
Cash | £5,804 |
Current Liabilities | £680 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (24 pages) |
---|---|
17 November 2023 | Appointment of Megan Horn as a director on 9 November 2023 (2 pages) |
15 September 2023 | Director's details changed for Aoibhinn Kelly on 22 August 2023 (2 pages) |
20 June 2023 | Director's details changed for Ms Sarah Leary on 19 June 2023 (2 pages) |
10 May 2023 | Appointment of Mr Matthew Brian Addicott as a director on 3 May 2023 (2 pages) |
10 May 2023 | Appointment of Segi Awogbemi as a director on 3 May 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
2 February 2023 | Appointment of Vania Dias as a director on 20 January 2023 (2 pages) |
2 February 2023 | Appointment of Emma Louise Onwe as a director on 20 January 2023 (2 pages) |
2 February 2023 | Appointment of Aoibhinn Kelly as a director on 20 January 2023 (2 pages) |
31 January 2023 | Termination of appointment of Graham Andrew Parry as a director on 25 January 2023 (1 page) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (22 pages) |
21 July 2022 | Termination of appointment of Helen Horn as a director on 13 July 2022 (1 page) |
26 April 2022 | Previous accounting period shortened from 5 April 2022 to 31 March 2022 (1 page) |
21 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 5 April 2021 (23 pages) |
5 August 2021 | Termination of appointment of Pamela Gresson Redpath as a director on 23 July 2021 (1 page) |
29 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 5 April 2020 (23 pages) |
23 June 2020 | Appointment of Ms Sarah Leary as a director on 23 April 2020 (2 pages) |
23 June 2020 | Appointment of Ms Kathryn Brack as a director on 23 April 2020 (2 pages) |
31 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 5 April 2019 (20 pages) |
21 March 2019 | Termination of appointment of Tessa Kathryn Peppiette as a director on 2 November 2018 (1 page) |
21 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 5 April 2018 (18 pages) |
8 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (16 pages) |
29 December 2017 | Total exemption full accounts made up to 5 April 2017 (16 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (4 pages) |
1 February 2017 | Appointment of Ms Pamela Gresson Redpath as a director on 27 January 2017 (2 pages) |
1 February 2017 | Appointment of Ms Pamela Gresson Redpath as a director on 27 January 2017 (2 pages) |
23 September 2016 | Total exemption full accounts made up to 5 April 2016 (17 pages) |
23 September 2016 | Total exemption full accounts made up to 5 April 2016 (17 pages) |
21 July 2016 | Termination of appointment of Ksenija Horvat as a director on 28 September 2015 (1 page) |
21 July 2016 | Termination of appointment of Ksenija Horvat as a director on 28 September 2015 (1 page) |
18 February 2016 | Termination of appointment of Julie Brown as a director on 22 January 2016 (1 page) |
18 February 2016 | Termination of appointment of Julie Brown as a director on 22 January 2016 (1 page) |
18 February 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
18 February 2016 | Annual return made up to 18 February 2016 no member list (6 pages) |
12 January 2016 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
12 January 2016 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
12 January 2016 | Total exemption full accounts made up to 5 April 2015 (14 pages) |
19 October 2015 | Appointment of Mrs Louise Gilmour-Wills as a director on 31 July 2015 (2 pages) |
19 October 2015 | Termination of appointment of Louise Kate Finch Gilmour-Wills as a secretary on 30 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Louise Kate Finch Gilmour-Wills as a secretary on 30 July 2015 (1 page) |
19 October 2015 | Appointment of Mrs Louise Gilmour-Wills as a director on 31 July 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Helen Horn as a director on 17 March 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Tessa Peppiette as a director on 17 March 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Tessa Peppiette as a director on 17 March 2015 (2 pages) |
24 June 2015 | Appointment of Mrs Helen Horn as a director on 17 March 2015 (2 pages) |
10 June 2015 | Company name changed lyra theatre\certificate issued on 10/06/15
|
10 June 2015 | Resolutions
|
10 June 2015 | Resolutions
|
10 June 2015 | Company name changed lyra theatre\certificate issued on 10/06/15
|
21 April 2015 | Annual return made up to 18 February 2015 no member list (5 pages) |
21 April 2015 | Annual return made up to 18 February 2015 no member list (5 pages) |
22 January 2015 | Termination of appointment of Rosemary Oldfield as a director on 26 August 2014 (1 page) |
22 January 2015 | Termination of appointment of Rosemary Oldfield as a director on 26 August 2014 (1 page) |
30 December 2014 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
30 December 2014 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
30 December 2014 | Total exemption full accounts made up to 5 April 2014 (13 pages) |
17 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 (17 pages) |
17 March 2014 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2014 (17 pages) |
11 March 2014 | Termination of appointment of Elizabeth Brown as a secretary (1 page) |
11 March 2014 | Appointment of Miss Louise Kate Finch Gilmour-Wills as a secretary (2 pages) |
11 March 2014 | Termination of appointment of Elizabeth Brown as a secretary (1 page) |
11 March 2014 | Appointment of Miss Louise Kate Finch Gilmour-Wills as a secretary (2 pages) |
25 February 2014 | Secretary's details changed for Elizabeth Victoria Brown on 13 December 2013 (1 page) |
25 February 2014 | Appointment of Miss Rosemary Oldfield as a director (2 pages) |
25 February 2014 | Secretary's details changed for Elizabeth Victoria Brown on 13 December 2013 (1 page) |
25 February 2014 | Annual return made up to 18 February 2014 no member list
|
25 February 2014 | Appointment of Miss Rosemary Oldfield as a director (2 pages) |
25 February 2014 | Annual return made up to 18 February 2014 no member list
|
25 February 2014 | Termination of appointment of Gary Docherty as a director (1 page) |
25 February 2014 | Appointment of Miss Julie Brown as a director (2 pages) |
25 February 2014 | Appointment of Miss Julie Brown as a director (2 pages) |
25 February 2014 | Termination of appointment of Gary Docherty as a director (1 page) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
8 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
8 April 2013 | Annual return made up to 18 February 2013 no member list (5 pages) |
8 April 2013 | Annual return made up to 18 February 2013 no member list (5 pages) |
1 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
1 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
1 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
22 October 2012 | Secretary's details changed for Miss Joanne Emma Timmins on 22 October 2012 (1 page) |
22 October 2012 | Secretary's details changed for Miss Joanne Emma Timmins on 22 October 2012 (1 page) |
22 October 2012 | Secretary's details changed for Elizabeth Victoria Brown on 22 October 2012 (1 page) |
22 October 2012 | Secretary's details changed for Elizabeth Victoria Brown on 22 October 2012 (1 page) |
19 July 2012 | Registered office address changed from C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR United Kingdom on 19 July 2012 (1 page) |
19 July 2012 | Registered office address changed from C/O the Melting Pot 5 Rose Street Edinburgh EH2 2PR United Kingdom on 19 July 2012 (1 page) |
5 April 2012 | Annual return made up to 18 February 2012 no member list (5 pages) |
5 April 2012 | Annual return made up to 18 February 2012 no member list (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
18 March 2011 | Annual return made up to 18 February 2011 no member list (5 pages) |
18 March 2011 | Annual return made up to 18 February 2011 no member list (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
25 March 2010 | Director's details changed for Dr Ksenija Horvat on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Dr Ksenija Horvat on 25 March 2010 (2 pages) |
16 March 2010 | Appointment of Mr Gary Craig Docherty as a director (2 pages) |
16 March 2010 | Appointment of Mr Gary Craig Docherty as a director (2 pages) |
12 March 2010 | Annual return made up to 18 February 2010 no member list (4 pages) |
12 March 2010 | Annual return made up to 18 February 2010 no member list (4 pages) |
12 March 2010 | Director's details changed for Dr Ksenija Horvat on 10 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for O'donnell & Co Ltd on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Dr Ksenija Horvat on 10 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for O'donnell & Co Ltd on 12 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 10 March 2010 (1 page) |
10 March 2010 | Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 10 March 2010 (1 page) |
9 March 2010 | Resolutions
|
9 March 2010 | Company name changed cat in a cup LIMITED\certificate issued on 09/03/10
|
9 March 2010 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
9 March 2010 | Name change exemption from using 'limited' or 'cyfyngedig' (1 page) |
9 March 2010 | Company name changed cat in a cup LIMITED\certificate issued on 09/03/10
|
9 March 2010 | Resolutions
|
8 March 2010 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
8 March 2010 | Appointment of Miss Joanne Emma Timmins as a secretary (1 page) |
8 March 2010 | Appointment of Miss Joanne Emma Timmins as a secretary (1 page) |
8 March 2010 | Secretary's details changed for Elizabeth Victoria Brown on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for Elizabeth Victoria Brown on 8 March 2010 (1 page) |
8 March 2010 | Termination of appointment of O'donnell & Co Ltd as a secretary (1 page) |
8 March 2010 | Secretary's details changed for Elizabeth Victoria Brown on 8 March 2010 (1 page) |
24 February 2010 | Appointment of Mr Graham Andrew Parry as a director (2 pages) |
24 February 2010 | Appointment of Mr Graham Andrew Parry as a director (2 pages) |
23 February 2010 | Termination of appointment of Pamela Reeves as a director (1 page) |
23 February 2010 | Termination of appointment of Pamela Reeves as a director (1 page) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
4 February 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
19 February 2009 | Annual return made up to 18/02/09 (3 pages) |
19 February 2009 | Annual return made up to 18/02/09 (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 5 April 2008 (4 pages) |
20 October 2008 | Secretary appointed o'donnell & co LTD logged form (1 page) |
20 October 2008 | Secretary appointed o'donnell & co LTD logged form (1 page) |
8 August 2008 | Secretary appointed o'donnell & co LTD (1 page) |
8 August 2008 | Annual return made up to 18/02/08 (3 pages) |
8 August 2008 | Secretary appointed o'donnell & co LTD (1 page) |
8 August 2008 | Annual return made up to 18/02/08 (3 pages) |
28 July 2008 | Registered office changed on 28/07/2008 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
28 July 2008 | Registered office changed on 28/07/2008 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
28 July 2008 | Appointment terminated director colin bradie (1 page) |
28 July 2008 | Appointment terminated director colin bradie (1 page) |
5 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
22 May 2007 | Annual return made up to 18/02/07 (4 pages) |
22 May 2007 | Annual return made up to 18/02/07 (4 pages) |
22 December 2006 | Director's particulars changed (1 page) |
22 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
18 December 2006 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
8 March 2006 | Annual return made up to 18/02/06 (2 pages) |
8 March 2006 | Annual return made up to 18/02/06 (2 pages) |
6 February 2006 | New secretary appointed (4 pages) |
6 February 2006 | New secretary appointed (4 pages) |
6 February 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
6 February 2006 | Secretary resigned (2 pages) |
6 February 2006 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
6 February 2006 | Secretary resigned (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | Secretary resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | New director appointed (2 pages) |
18 February 2005 | Incorporation (35 pages) |
18 February 2005 | Incorporation (35 pages) |