Edinburgh
EH3 8BL
Scotland
Director Name | Roy Roxburgh |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 515 North Deeside Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Mr Andrew Westland |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Georges Avenue Bugbrooke Northamptonshire NN7 3PP |
Director Name | David Finlay Hutcheson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 February 2016) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | 13 Albyn Terrace Aberdeen AB10 1YP Scotland |
Director Name | Mr Barry John O'Brien |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateshouse 134a Finedone Road Irthlingborough Wellingborough Northamptonshire NN9 5UB |
Secretary Name | Mr Barry John O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(4 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 21 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gateshouse 134a Finedone Road Irthlingborough Wellingborough Northamptonshire NN9 5UB |
Secretary Name | IAIN Smith & Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 18-20 Queen's Road Aberdeen Grampian AB15 4ZT Scotland |
Director Name | Isandco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 14 July 2009) |
Correspondence Address | 66 Queens Road Aberdeen Grampian AB15 4YE Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2007(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2009) |
Correspondence Address | 66 Queen's Road Aberdeen AB15 4YE Scotland |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
132 at £1 | Bruno Delicato & Barry O'brien & David Hutcheson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£46,052 |
Cash | £6,971 |
Current Liabilities | £55,698 |
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 | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
20 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 October 2019 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 (1 page) |
7 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with updates (4 pages) |
8 March 2018 | Registered office address changed from C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 8 March 2018 (1 page) |
14 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 May 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
24 March 2017 | Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
7 March 2016 | Termination of appointment of David Finlay Hutcheson as a director on 1 February 2016 (1 page) |
7 March 2016 | Termination of appointment of David Finlay Hutcheson as a director on 1 February 2016 (1 page) |
11 December 2015 | Registered office address changed from Unit 6 Nether Friarton Friarton Road Perth PH2 8DF to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 11 December 2015 (1 page) |
11 December 2015 | Registered office address changed from Unit 6 Nether Friarton Friarton Road Perth PH2 8DF to C/O Bond Dickinson Llp 13 Albyn Terrace Aberdeen AB10 1YP on 11 December 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 June 2014 | Appointment of Mr Bruno Delicata as a director (2 pages) |
18 June 2014 | Appointment of Mr Bruno Delicata as a director (2 pages) |
4 June 2014 | Director's details changed for David Finlay Hutcheson on 28 May 2014 (2 pages) |
4 June 2014 | Director's details changed for David Finlay Hutcheson on 28 May 2014 (2 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
2 July 2013 | Director's details changed for David Finlay Hutcheson on 1 August 2012 (2 pages) |
2 July 2013 | Director's details changed for David Finlay Hutcheson on 1 August 2012 (2 pages) |
2 July 2013 | Director's details changed for David Finlay Hutcheson on 1 August 2012 (2 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
9 August 2012 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 August 2012 (1 page) |
9 August 2012 | Registered office address changed from 66 Queen's Road Aberdeen AB15 4YE on 9 August 2012 (1 page) |
9 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 13 June 2012
|
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Termination of appointment of Andrew Westland as a director (1 page) |
14 October 2011 | Termination of appointment of Andrew Westland as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (6 pages) |
25 October 2010 | Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages) |
25 October 2010 | Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages) |
25 October 2010 | Director's details changed for David Finlay Hutcheson on 4 October 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for David Finlay Hutcheson on 3 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for David Finlay Hutcheson on 3 May 2010 (2 pages) |
19 May 2010 | Director's details changed for David Finlay Hutcheson on 3 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for David Finlay Hutcheson on 20 April 2010 (3 pages) |
11 May 2010 | Director's details changed for David Finlay Hutcheson on 20 April 2010 (3 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
5 August 2009 | Director appointed andrew westland (2 pages) |
5 August 2009 | Director and secretary appointed barry john o'brien (2 pages) |
5 August 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
5 August 2009 | Appointment terminated secretary maclay murray & spens LLP (1 page) |
5 August 2009 | Director and secretary appointed barry john o'brien (2 pages) |
5 August 2009 | Ad 23/07/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages) |
5 August 2009 | Appointment terminated director isandco directors LIMITED (1 page) |
5 August 2009 | Director appointed andrew westland (2 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Appointment terminated director isandco directors LIMITED (1 page) |
5 August 2009 | Ad 23/07/09\gbp si 97@1=97\gbp ic 2/99\ (2 pages) |
5 August 2009 | Director appointed david finlay hutcheson (2 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Director appointed david finlay hutcheson (2 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
26 May 2008 | Director's change of particulars / isandco directors LIMITED / 01/05/2008 (1 page) |
26 May 2008 | Director's change of particulars / isandco directors LIMITED / 01/05/2008 (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: 18-20 queen's road aberdeen grampian AB15 4ZT (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
11 September 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
28 February 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
27 October 2005 | Company name changed isandco four hundred and sixty f our LIMITED\certificate issued on 27/10/05 (2 pages) |
27 October 2005 | Company name changed isandco four hundred and sixty f our LIMITED\certificate issued on 27/10/05 (2 pages) |
3 May 2005 | Incorporation (33 pages) |
3 May 2005 | Incorporation (33 pages) |