Edinburgh
Midlothian
EH3 8EJ
Scotland
Director Name | Mr Robert Andrew Scott-Dempster |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(8 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Colin Stuart Hamilton |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 February 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr David Christopher Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Ms Kirsty Louise Macpherson |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(8 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 28 February 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Thomas Kenneth Murray |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 February 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mr Ian David Nelson Turnbull |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Ms Isobell Ann Reid |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(11 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 15 April 2022) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 31 Melville Street Edinburgh EH3 7JQ Scotland |
Website | gillespiemacandrew.co.uk |
---|---|
Telephone | 0131 2251677 |
Telephone region | Edinburgh |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gillespie Macandrew LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
14 August 2023 | Termination of appointment of David Christopher Smith as a director on 14 August 2023 (1 page) |
---|---|
3 July 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
8 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
9 January 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
21 June 2022 | Termination of appointment of Isobell Ann Reid as a director on 15 April 2022 (1 page) |
7 January 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
10 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
19 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Ian David Nelson Turnbull as a director on 31 December 2018 (1 page) |
4 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 August 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
3 April 2017 | Appointment of Mr Colin Stuart Hamilton as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Colin Stuart Hamilton as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Isobell Ann Reid as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mrs Isobell Ann Reid as a director on 1 April 2017 (2 pages) |
7 March 2017 | Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page) |
7 March 2017 | Termination of appointment of Thomas Kenneth Murray as a director on 28 February 2017 (1 page) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
19 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
19 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
4 March 2015 | Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Kirsty Louise Macpherson as a director on 28 February 2015 (1 page) |
18 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Director's details changed for Mr David Christopher Smith on 6 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr David Christopher Smith on 6 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr David Christopher Smith on 6 June 2014 (2 pages) |
12 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 March 2014 | Appointment of Mr Robert Andrew Scott-Dempster as a director (2 pages) |
20 March 2014 | Appointment of Mr Robert Andrew Scott-Dempster as a director (2 pages) |
20 March 2014 | Appointment of Mr Derek Ashley James Mcculloch as a director (2 pages) |
20 March 2014 | Appointment of Mr Derek Ashley James Mcculloch as a director (2 pages) |
20 March 2014 | Appointment of Mr Ian David Nelson Turnbull as a director (2 pages) |
20 March 2014 | Appointment of Mr Thomas Kenneth Murray as a director (2 pages) |
20 March 2014 | Appointment of Ms Kirsty Louise Macpherson as a director (2 pages) |
20 March 2014 | Appointment of Mr Thomas Kenneth Murray as a director (2 pages) |
20 March 2014 | Appointment of Mr Ian David Nelson Turnbull as a director (2 pages) |
20 March 2014 | Appointment of Ms Kirsty Louise Macpherson as a director (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Gillespie Macandrew Secretaries Limited on 1 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 July 2009 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
29 May 2009 | Director's change of particulars / david smith / 23/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / david smith / 23/05/2009 (1 page) |
7 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 July 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
6 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
26 January 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 08/06/06; full list of members (2 pages) |
15 June 2006 | Ad 17/08/05--------- £ si 1@1=1 (1 page) |
15 June 2006 | Ad 17/08/05--------- £ si 1@1=1 (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page) |
23 January 2006 | Registered office changed on 23/01/06 from: 31 melville street edinburgh midlothian EH3 7JQ (1 page) |
8 June 2005 | Incorporation (20 pages) |
8 June 2005 | Incorporation (20 pages) |