Edinburgh
EH3 9GL
Scotland
Director Name | Mrs Carryl Mairi Anna Beveridge |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Catriona Mhairi Robertson Macphail |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Matthew Alexander Barclay |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Jack McLauchlan Kerr |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Mr Charles Keith Oliver |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mrs Alison Louise Williams |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Ross Alexander Mackay |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Alastair Kennedy Shepherd |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 04 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Douglas Munro Hunter |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Glen Douglas Gilson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(5 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2013) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mrs Sarah McKinlay |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(8 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Gregor John Mitchell |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 March 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Mr David Michael Kirchin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Andrew Charles Ley |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Euan Kenneth James Fleming |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(12 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 November 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | James Hamilton Rust |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 August 2020) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Ms Donna Marie Brennan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Director Name | Robin James Scott Morton |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(16 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 April 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Edinburgh EH3 9GL Scotland |
Secretary Name | Olivers Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 25 Manor Place Edinburgh EH3 7DX Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2018) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Telephone | 0131 2252089 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Morton Fraser Llp, 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Alison Louise Williams 50.00% Ordinary |
---|---|
1 at £1 | Charles Keith Oliver 50.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 9 April 2024 (overdue) |
1 June 2023 | Appointment of Emma Jane Wood as a director on 1 June 2023 (2 pages) |
---|---|
26 May 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
5 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 August 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
27 June 2022 | Termination of appointment of Robin James Scott Morton as a director on 30 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
2 November 2021 | Appointment of Jack Mclauchlan Kerr as a director on 2 November 2021 (2 pages) |
2 November 2021 | Appointment of Matthew Alexander Barclay as a director on 1 July 2021 (2 pages) |
16 June 2021 | Appointment of Robin James Scott Morton as a director on 1 May 2021 (2 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
4 May 2021 | Termination of appointment of Donna Marie Brennan as a director on 30 April 2021 (1 page) |
4 May 2021 | Termination of appointment of Robin James Scott Morton as a director on 1 May 2021 (1 page) |
1 March 2021 | Termination of appointment of Gregor John Mitchell as a director on 1 March 2021 (1 page) |
15 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
31 August 2020 | Termination of appointment of James Hamilton Rust as a director on 10 August 2020 (1 page) |
31 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 September 2019 | Appointment of Catriona Mhairi Robertson Macphail as a director on 24 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 26 March 2019 with updates (4 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 November 2018 | Appointment of James Hamilton Rust as a director on 1 November 2018 (2 pages) |
7 November 2018 | Appointment of Mrs Carryl Mairi Anna Beveridge as a director on 1 November 2018 (2 pages) |
1 November 2018 | Notification of Morton Fraser Trustees Limited as a person with significant control on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Robin James Scott Morton as a director on 1 November 2018 (2 pages) |
1 November 2018 | Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Euan Kenneth James Fleming as a director on 1 November 2018 (1 page) |
1 November 2018 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to C/O Morton Fraser Llp, 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL on 1 November 2018 (1 page) |
1 November 2018 | Appointment of Sue Elizabeth Hunter as a director on 1 November 2018 (2 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Appointment of Mr Adrian Edward Robert Bell as a director on 1 November 2018 (2 pages) |
1 November 2018 | Appointment of Donna Marie Brennan as a director on 1 November 2018 (2 pages) |
1 November 2018 | Termination of appointment of David Michael Kirchin as a director on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Andrew Charles Ley as a director on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Douglas Munro Hunter as a director on 1 November 2018 (1 page) |
1 November 2018 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2018 (1 page) |
26 March 2018 | Cessation of Charles Keith Oliver as a person with significant control on 31 May 2017 (1 page) |
26 March 2018 | Cessation of Alison Louise Williams as a person with significant control on 31 May 2017 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
26 March 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
26 March 2018 | Notification of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 31 May 2017 (2 pages) |
10 January 2018 | Appointment of Euan Kenneth James Fleming as a director on 9 January 2018 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
22 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
1 June 2017 | Appointment of Mr Gregor John Mitchell as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr David Michael Kirchin as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Gregor John Mitchell as a director on 31 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr Andrew Charles Ley as a director on 31 May 2017 (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Appointment of Mr David Michael Kirchin as a director on 31 May 2017 (2 pages) |
1 June 2017 | Resolutions
|
1 June 2017 | Appointment of Mr Andrew Charles Ley as a director on 31 May 2017 (2 pages) |
9 May 2017 | Termination of appointment of Sarah Mckinlay as a director on 31 December 2016 (1 page) |
9 May 2017 | Termination of appointment of Charles Keith Oliver as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Charles Keith Oliver as a director on 30 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Sarah Mckinlay as a director on 31 December 2016 (1 page) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 October 2016 | Termination of appointment of Ross Alexander Mackay as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Alison Louise Williams as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Alastair Kennedy Shepherd as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Alastair Kennedy Shepherd as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Alison Louise Williams as a director on 4 October 2016 (1 page) |
5 October 2016 | Termination of appointment of Ross Alexander Mackay as a director on 4 October 2016 (1 page) |
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 June 2013 | Appointment of Sarah Mckinlay as a director (3 pages) |
19 June 2013 | Appointment of Sarah Mckinlay as a director (3 pages) |
14 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Termination of appointment of Glen Gilson as a director (2 pages) |
18 March 2013 | Termination of appointment of Glen Gilson as a director (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
22 April 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
22 April 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (1 page) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
22 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Director's details changed for Mr Charles Keith Oliver on 5 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Alison Louise Williams on 5 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Alison Louise Williams on 5 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Charles Keith Oliver on 5 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Alison Louise Williams on 5 April 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Charles Keith Oliver on 5 April 2011 (2 pages) |
28 February 2011 | Appointment of Ross Alexander Mackay as a director (3 pages) |
28 February 2011 | Appointment of Alastair Kennedy Shepherd as a director (3 pages) |
28 February 2011 | Appointment of Ross Alexander Mackay as a director (3 pages) |
28 February 2011 | Appointment of Mr Glen Douglas Gilson as a director (3 pages) |
28 February 2011 | Appointment of Mr Douglas Munro Hunter as a director (3 pages) |
28 February 2011 | Appointment of Alastair Kennedy Shepherd as a director (3 pages) |
28 February 2011 | Appointment of Mr Glen Douglas Gilson as a director (3 pages) |
28 February 2011 | Appointment of Mr Douglas Munro Hunter as a director (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Registered office address changed from 25 Manor Place Edinburgh EH3 7DX on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 25 Manor Place Edinburgh EH3 7DX on 14 May 2010 (1 page) |
11 May 2010 | Appointment of Hbjgw Secretarial Limited as a secretary (3 pages) |
11 May 2010 | Termination of appointment of Olivers Ws as a secretary (2 pages) |
11 May 2010 | Termination of appointment of Olivers Ws as a secretary (2 pages) |
11 May 2010 | Appointment of Hbjgw Secretarial Limited as a secretary (3 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 July 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
3 July 2008 | Resolutions
|
3 July 2008 | Resolutions
|
15 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
10 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
7 April 2006 | Return made up to 05/04/06; full list of members (7 pages) |
15 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
15 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
5 April 2005 | Incorporation (21 pages) |
5 April 2005 | Incorporation (21 pages) |