Edinburgh
EH5 6EZ
Scotland
Director Name | Mr Neil Ferguson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Head Of Client Services |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Miss Laura Anne Wiegratz |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Director Of Client Services |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Karen Boyd |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | Flat 7/4 39 Muirhouse Street Glasgow Lanarkshire G41 1QD Scotland |
Director Name | Mr David George Inglis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 January 2011) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cardrona Way Cardrona Peebles EH45 9LD Scotland |
Director Name | Ms Jessica Ruth Igoe |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2017(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 21 September 2017) |
Role | Head Of Client Services |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Iain William Valentine |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2022(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 March 2024) |
Role | Non Executive Director |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Website | gravitatehr.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 2256288 |
Telephone region | Glasgow |
Registered Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
20k at £1 | Margery Mcbain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,943 |
Cash | £63,616 |
Current Liabilities | £55,290 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
25 January 2006 | Delivered on: 31 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
17 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
22 April 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
19 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
13 April 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
18 December 2017 | Termination of appointment of Jessica Ruth Igoe as a director on 21 September 2017 (1 page) |
18 December 2017 | Termination of appointment of Jessica Ruth Igoe as a director on 21 September 2017 (1 page) |
3 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 April 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 February 2017 | Appointment of Mr Neil Ferguson as a director on 24 January 2017 (2 pages) |
2 February 2017 | Appointment of Ms Jessica Ruth Igoe as a director on 24 January 2017 (2 pages) |
2 February 2017 | Appointment of Ms Jessica Ruth Igoe as a director on 24 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr Neil Ferguson as a director on 24 January 2017 (2 pages) |
31 January 2017 | Resolutions
|
31 January 2017 | Resolutions
|
9 January 2017 | Director's details changed for Margery Mcbain on 31 December 2016 (2 pages) |
9 January 2017 | Director's details changed for Margery Mcbain on 31 December 2016 (2 pages) |
6 October 2016 | Satisfaction of charge 1 in full (4 pages) |
6 October 2016 | Satisfaction of charge 1 in full (4 pages) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2011 | Termination of appointment of David Inglis as a director (1 page) |
13 January 2011 | Termination of appointment of David Inglis as a director (1 page) |
28 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 28 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 28 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 25 July 2010 (1 page) |
26 July 2010 | Director's details changed for David George Inglis on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for David George Inglis on 25 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Margery Mcbain on 25 July 2010 (2 pages) |
26 July 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 25 July 2010 (1 page) |
26 July 2010 | Director's details changed for Margery Mcbain on 25 July 2010 (2 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 25 July 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page) |
16 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 16 November 2009 (1 page) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 25/07/09; full list of members (4 pages) |
18 June 2009 | Return made up to 25/07/08; full list of members; amend (5 pages) |
18 June 2009 | Return made up to 25/07/08; full list of members; amend (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 January 2008 | New director appointed (2 pages) |
11 January 2008 | New director appointed (2 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
17 May 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
11 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
24 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (2 pages) |
24 May 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (2 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
31 January 2006 | Partic of mort/charge * (3 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Ad 25/01/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Ad 25/01/06--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
23 September 2005 | Company name changed york place (no 351) LIMITED\certificate issued on 23/09/05 (2 pages) |
23 September 2005 | Company name changed york place (no 351) LIMITED\certificate issued on 23/09/05 (2 pages) |
25 July 2005 | Incorporation (15 pages) |
25 July 2005 | Incorporation (15 pages) |