Hook
Hampshire
RG29 1FA
Director Name | Mr Douglas Grant Meikle |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2005(8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cluny Avenue Edinburgh EH10 4RN Scotland |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 December 2005(8 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Ewan John Henderson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 December 2005) |
Role | Chartered Accountant |
Correspondence Address | Flat 3/5, 15 Clarendon Street Glasgow G20 7QP Scotland |
Director Name | Mr George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Secretary Name | Mr George Daniel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(1 week after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 06 December 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 14 Fitzroy Place Glasgow Lanarkshire G3 7RW Scotland |
Director Name | Mrs Alison Mary Grant |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | Edinburgh |
Correspondence Address | 37 Comely Bank Avenue Edinburgh EH4 1ES Scotland |
Director Name | Mr Iain Grant Meikle |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(8 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | Edinburgh |
Correspondence Address | 4 Learmonth Terrace Edinburgh Midlothian EH4 1PQ Scotland |
Director Name | DM Director (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 9RY Scotland |
---|
Year | 2013 |
---|---|
Turnover | £273,394 |
Net Worth | £7,388,467 |
Current Liabilities | £6,096 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 April 2023 (1 year ago) |
---|---|
Next Return Due | 21 April 2024 (1 day from now) |
16 January 2024 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
1 May 2023 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 9RY on 1 May 2023 (1 page) |
11 April 2023 | Confirmation statement made on 7 April 2023 with updates (5 pages) |
27 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with updates (4 pages) |
27 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
13 May 2021 | Confirmation statement made on 7 April 2021 with updates (4 pages) |
27 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
8 April 2020 | Termination of appointment of Iain Grant Meikle as a director on 1 March 2020 (1 page) |
7 April 2020 | Confirmation statement made on 7 April 2020 with updates (4 pages) |
24 December 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
8 April 2019 | Confirmation statement made on 7 April 2019 with updates (4 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
22 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with updates (4 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
21 February 2018 | Notification of Iain Grant Meikle as a person with significant control on 6 April 2016 (2 pages) |
21 February 2018 | Notification of Alison Mary Grant as a person with significant control on 6 April 2016 (2 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
7 April 2017 | Confirmation statement made on 7 April 2017 with updates (8 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
30 January 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
4 October 2016 | Memorandum and Articles of Association (10 pages) |
4 October 2016 | Resolutions
|
4 October 2016 | Resolutions
|
4 October 2016 | Memorandum and Articles of Association (10 pages) |
15 June 2016 | Termination of appointment of Alison Mary Grant as a director on 25 April 2016 (2 pages) |
15 June 2016 | Termination of appointment of Alison Mary Grant as a director on 25 April 2016 (2 pages) |
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
15 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 March 2015 | Director's details changed for Kirsten Anna Wallace Meikle on 30 March 2015 (2 pages) |
30 March 2015 | Director's details changed for Kirsten Anna Wallace Meikle on 30 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Alison Mary Grant on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Alison Mary Grant on 27 March 2015 (2 pages) |
8 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
8 December 2014 | Total exemption full accounts made up to 30 April 2014 (10 pages) |
5 December 2014 | Resolutions
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
28 October 2013 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
8 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (8 pages) |
8 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
8 November 2012 | Full accounts made up to 30 April 2012 (12 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (8 pages) |
28 September 2011 | Full accounts made up to 30 April 2011 (12 pages) |
28 September 2011 | Full accounts made up to 30 April 2011 (12 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
8 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (8 pages) |
13 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
13 December 2010 | Full accounts made up to 30 April 2010 (13 pages) |
4 August 2010 | Resolutions
|
4 August 2010 | Resolutions
|
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
7 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
20 November 2009 | Full accounts made up to 30 April 2009 (13 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from 5TH floor 1 exchange crescent conference square edinburgh lothian EH3 8UL (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from 5TH floor 1 exchange crescent conference square edinburgh lothian EH3 8UL (1 page) |
8 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
8 April 2009 | Return made up to 07/04/09; full list of members (5 pages) |
27 March 2009 | Director's change of particulars / douglas meikle / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / kirsten meikle / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / douglas meikle / 27/03/2009 (1 page) |
27 March 2009 | Director's change of particulars / kirsten meikle / 27/03/2009 (1 page) |
3 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
3 December 2008 | Full accounts made up to 30 April 2008 (12 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from level 2 saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from level 2 saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
8 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
8 April 2008 | Return made up to 07/04/08; full list of members (5 pages) |
30 December 2007 | Full accounts made up to 30 April 2007 (11 pages) |
30 December 2007 | Full accounts made up to 30 April 2007 (11 pages) |
11 May 2007 | Amended full accounts made up to 30 April 2006 (12 pages) |
11 May 2007 | Amended full accounts made up to 30 April 2006 (12 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 07/04/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
7 February 2007 | Full accounts made up to 30 April 2006 (11 pages) |
31 October 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
31 October 2006 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
8 May 2006 | Return made up to 07/04/06; full list of members (4 pages) |
8 May 2006 | Return made up to 07/04/06; full list of members (4 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
20 December 2005 | Director resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | Registered office changed on 12/12/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
12 December 2005 | Registered office changed on 12/12/05 from: 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
2 June 2005 | Particulars of contract relating to shares (5 pages) |
2 June 2005 | Ad 26/05/05--------- £ si 2792@1=2792 £ ic 2/2794 (2 pages) |
2 June 2005 | Ad 26/05/05--------- £ si 2792@1=2792 £ ic 2/2794 (2 pages) |
2 June 2005 | Particulars of contract relating to shares (5 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Nc inc already adjusted 25/05/05 (1 page) |
1 June 2005 | Resolutions
|
1 June 2005 | Nc inc already adjusted 25/05/05 (1 page) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | New secretary appointed;new director appointed (3 pages) |
29 April 2005 | New director appointed (3 pages) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Resolutions
|
29 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
29 April 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
29 April 2005 | New secretary appointed;new director appointed (3 pages) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Director resigned (1 page) |
29 April 2005 | Secretary resigned (1 page) |
29 April 2005 | Resolutions
|
7 April 2005 | Incorporation (27 pages) |
7 April 2005 | Incorporation (27 pages) |