69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(14 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 17 January 2024(18 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Director Name | Mr John Conway Moran |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2009) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 20 Woodend Drive Glasgow Lanarkshire G13 1QS Scotland |
Secretary Name | Mr Laurence John Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group Level2, 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 20 January 2016(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 11 November 2016(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2018(12 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2011(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4,168,049 |
Current Liabilities | £33,297,317 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
26 August 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Mark St John Daly as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
29 May 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
26 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 22 February 2018 (1 page) |
26 February 2018 | Appointment of Mr Andrew Hulme as a director on 22 February 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
28 November 2017 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Level 1, Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page) |
23 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
14 November 2016 | Appointment of Mr Neil Scott Burnett as a director on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 11 November 2016 (2 pages) |
14 November 2016 | Appointment of Mr Neil Scott Burnett as a director on 11 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Paul Gittins as a secretary on 11 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Paul Gittins as a secretary on 11 November 2016 (1 page) |
14 November 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 11 November 2016 (2 pages) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
23 March 2016 | Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (25 pages) |
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 February 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages) |
18 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (26 pages) |
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (25 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
28 September 2011 | Statement of company's objects (2 pages) |
28 September 2011 | Statement of company's objects (2 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
10 May 2011 | Full accounts made up to 31 December 2010 (25 pages) |
21 April 2011 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
21 April 2011 | Termination of appointment of Laurence Edwards as a secretary (1 page) |
21 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
21 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Bruce Smith Anderson on 21 December 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
20 November 2009 | Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page) |
3 November 2009 | Termination of appointment of a director (1 page) |
3 November 2009 | Termination of appointment of a director (1 page) |
15 June 2009 | Auditor's resignation (4 pages) |
15 June 2009 | Auditor's resignation (4 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
20 May 2009 | Auditor's resignation (2 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
16 April 2009 | Full accounts made up to 31 December 2008 (21 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 19/05/08; full list of members (3 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
24 April 2008 | Full accounts made up to 31 December 2007 (20 pages) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New secretary appointed (2 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (5 pages) |
11 June 2007 | Return made up to 19/05/07; full list of members (5 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
6 June 2006 | Return made up to 19/05/06; full list of members (5 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (19 pages) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | New director appointed (2 pages) |
24 May 2005 | Director's particulars changed (3 pages) |
24 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
24 May 2005 | Director's particulars changed (3 pages) |
24 May 2005 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
20 May 2005 | Resolutions
|
20 May 2005 | Resolutions
|
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Secretary resigned (1 page) |
19 May 2005 | Incorporation (17 pages) |
19 May 2005 | Incorporation (17 pages) |