Edinburgh
EH1 1QW
Scotland
Director Name | Mrs Laura Elizabeth Moore |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(18 years, 2 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin House, 4 Hunter Square Edinburgh EH1 1QW Scotland |
Director Name | Ms Joanne Brindley |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2 Woodlea Cottages Champany Linlithgow West Lothian EH49 7NR Scotland |
Secretary Name | Andrew James Macfarlane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Woodlea Cottages Champany Linlithgow West Lothian EH49 7NR Scotland |
Director Name | Mrs Joanne Dawn Simpson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2018) |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 85 Echline Drive South Queensferry Edinburgh EH30 9UX Scotland |
Website | www.brindleyassociates.co.uk |
---|---|
Telephone | 01506 858757 |
Telephone region | Bathgate |
Registered Address | Dolphin House 4 Hunter Square Edinburgh EH1 1QW Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
60 at £1 | Joanne Brindley 60.00% Ordinary |
---|---|
30 at £1 | Ross William Wilkie 30.00% Ordinary |
10 at £1 | Andrew James Macfarlane 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,020 |
Cash | £33,576 |
Current Liabilities | £146,584 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
23 November 2017 | Delivered on: 1 December 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
27 November 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
---|---|
27 November 2020 | Director's details changed for Ross William Wilkie on 23 September 2020 (2 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
3 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
6 August 2019 | Cessation of Joanne Brindley as a person with significant control on 6 August 2019 (1 page) |
6 August 2019 | Change of details for Mr Ross Willaim Wilkie as a person with significant control on 6 August 2019 (2 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
25 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
27 September 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 August 2018 | Termination of appointment of Joanne Dawn Simpson as a director on 31 January 2018 (1 page) |
9 April 2018 | Termination of appointment of Andrew James Macfarlane as a secretary on 19 January 2018 (1 page) |
9 April 2018 | Termination of appointment of Joanne Brindley as a director on 19 January 2018 (1 page) |
1 December 2017 | Registration of charge SC2908030001, created on 23 November 2017 (8 pages) |
1 December 2017 | Registration of charge SC2908030001, created on 23 November 2017 (8 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
28 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
27 September 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
13 November 2015 | Appointment of Jo Simpson as a director on 26 October 2015 (2 pages) |
13 November 2015 | Appointment of Jo Simpson as a director on 26 October 2015 (2 pages) |
10 November 2015 | Change of share class name or designation (2 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
10 November 2015 | Change of share class name or designation (2 pages) |
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (16 pages) |
30 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (16 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
4 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Appointment of Ross William Wilkie as a director (3 pages) |
1 April 2010 | Resolutions
|
1 April 2010 | Appointment of Ross William Wilkie as a director (3 pages) |
1 April 2010 | Resolutions
|
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 October 2008 | Return made up to 23/09/08; no change of members (3 pages) |
14 October 2008 | Return made up to 23/09/08; no change of members (3 pages) |
13 October 2008 | Director's change of particulars / joanne brindley / 01/09/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from axwell house east mains industrial estate broxburn west lothian EH52 5AU (1 page) |
13 October 2008 | Secretary's change of particulars / andrew macfarlane / 01/09/2008 (1 page) |
13 October 2008 | Secretary's change of particulars / andrew macfarlane / 01/09/2008 (1 page) |
13 October 2008 | Director's change of particulars / joanne brindley / 01/09/2008 (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from axwell house east mains industrial estate broxburn west lothian EH52 5AU (1 page) |
23 April 2008 | Return made up to 23/09/07; no change of members (6 pages) |
23 April 2008 | Return made up to 23/09/07; no change of members (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 January 2007 | Return made up to 23/09/06; full list of members (6 pages) |
30 January 2007 | Return made up to 23/09/06; full list of members (6 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: axwell house, 2 westerton road east mains industrial estate broxburn west lothian EH52 5AU (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: axwell house, 2 westerton road east mains industrial estate broxburn west lothian EH52 5AU (1 page) |
23 September 2005 | Incorporation (19 pages) |
23 September 2005 | Incorporation (19 pages) |