Edinburgh
EH13 0DF
Scotland
Secretary Name | Dr Andrew Fraser Muir |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Dalmahoy Crescent Balerno Midlothian EH14 7BX Scotland |
Director Name | Mr Richard William Parkinson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2007(1 year, 8 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 56 Craiglockhart Gardens Edinburgh EH14 1LY Scotland |
Director Name | Mr Alasdair Malcolm Lamont |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Craigmount Terrace Edinburgh Lothian EH12 8BN Scotland |
Director Name | Mr Stuart Henry Gibson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 May 2018) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Lockharton Avenue Edinburgh Midlothian EH14 1AY Scotland |
Website | www.farrpoint.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2026018 |
Telephone region | Edinburgh |
Registered Address | Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 3 other UK companies use this postal address |
51 at £1 | Alasdair Lamont 17.00% Ordinary A |
---|---|
51 at £1 | Andrew Muir 17.00% Ordinary A |
51 at £1 | Richard William Parkinson 17.00% Ordinary A |
49 at £1 | Alex Lamont 16.33% Ordinary B |
49 at £1 | Alison Parkinson 16.33% Ordinary B |
49 at £1 | Jennifer Anderson 16.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £265,160 |
Cash | £212,803 |
Current Liabilities | £318,610 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
2 April 2024 | Registered office address changed from Exchange Place 2 5 Semple Street Edinburgh EH3 8BL Scotland to 8/4, Maritime House the Shore Edinburgh EH6 6QN on 2 April 2024 (1 page) |
---|---|
7 February 2024 | Confirmation statement made on 30 January 2024 with no updates (3 pages) |
30 November 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
10 May 2023 | Secretary's details changed for Dr Andrew Fraser Muir on 9 May 2023 (1 page) |
10 May 2023 | Director's details changed for Dr Andrew Fraser Muir on 9 May 2023 (2 pages) |
9 May 2023 | Secretary's details changed for Dr Andrew Fraser Muir on 9 May 2023 (1 page) |
17 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
14 February 2023 | Resolutions
|
14 February 2023 | Memorandum and Articles of Association (14 pages) |
11 January 2023 | Purchase of own shares.
|
4 January 2023 | Cancellation of shares. Statement of capital on 1 September 2022
|
23 December 2022 | Resolutions
|
6 September 2022 | Termination of appointment of Alasdair Malcolm Lamont as a director on 1 September 2022 (1 page) |
11 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
4 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
16 November 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
9 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
20 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
26 November 2020 | Resolutions
|
26 June 2020 | Cancellation of shares. Statement of capital on 10 March 2020
|
15 June 2020 | Purchase of own shares. (3 pages) |
14 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
19 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
6 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
19 July 2018 | Director's details changed for Dr Andrew Fraser Muir on 19 July 2018 (2 pages) |
28 May 2018 | Termination of appointment of Stuart Henry Gibson as a director on 25 May 2018 (1 page) |
22 February 2018 | Notification of a person with significant control statement (2 pages) |
19 February 2018 | Confirmation statement made on 30 January 2018 with updates (4 pages) |
15 February 2018 | Cessation of Alasdair Malcolm Lamont as a person with significant control on 25 August 2017 (1 page) |
15 February 2018 | Cessation of Richard William Parkinson as a person with significant control on 25 August 2017 (1 page) |
15 February 2018 | Cessation of Andrew Muir as a person with significant control on 25 August 2017 (1 page) |
16 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
16 October 2017 | Resolutions
|
16 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 25 August 2017
|
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
16 October 2017 | Resolutions
|
16 October 2017 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2017 | Sub-division of shares on 25 August 2017 (6 pages) |
16 October 2017 | Sub-division of shares on 25 August 2017 (6 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
12 April 2017 | Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW to Exchange Place 2 5 Semple Street Edinburgh EH3 8BL on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW to Exchange Place 2 5 Semple Street Edinburgh EH3 8BL on 12 April 2017 (1 page) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
24 February 2017 | Confirmation statement made on 30 January 2017 with updates (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
18 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 January 2015 | Director's details changed for Mr Richard William Parkinson on 4 October 2007 (1 page) |
23 January 2015 | Director's details changed for Mr Richard William Parkinson on 4 October 2007 (1 page) |
23 January 2015 | Director's details changed for Mr Richard William Parkinson on 4 October 2007 (1 page) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
15 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
12 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (8 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 May 2012 | Registered office address changed from 5 Craigmount Terrace Edinburgh EH12 8BN on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 5 Craigmount Terrace Edinburgh EH12 8BN on 10 May 2012 (1 page) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
3 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (8 pages) |
11 November 2011 | Appointment of Mr Stuart Henry Gibson as a director (2 pages) |
11 November 2011 | Appointment of Mr Stuart Henry Gibson as a director (2 pages) |
22 September 2011 | Director's details changed for Mr Richard William Parkinson on 12 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Mr Richard William Parkinson on 12 September 2011 (2 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 14 July 2008
|
12 January 2011 | Statement of capital following an allotment of shares on 14 July 2008
|
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 September 2010 | Change of share class name or designation (2 pages) |
16 September 2010 | Statement of capital following an allotment of shares on 13 November 2007
|
16 September 2010 | Statement of capital following an allotment of shares on 13 November 2007
|
16 September 2010 | Change of share class name or designation (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Resolutions
|
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
10 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
4 February 2009 | Director and secretary's change of particulars / andrew muir / 01/01/2009 (1 page) |
4 February 2009 | Director and secretary's change of particulars / andrew muir / 01/01/2009 (1 page) |
4 February 2009 | Return made up to 30/01/09; full list of members (5 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 July 2008 | Memorandum and Articles of Association (7 pages) |
23 July 2008 | Memorandum and Articles of Association (7 pages) |
21 July 2008 | Ad 10/07/08\gbp si 297@1=297\gbp ic 3/300\ (3 pages) |
21 July 2008 | Ad 10/07/08\gbp si 297@1=297\gbp ic 3/300\ (3 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Location of register of members (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 5 craigmount terrace edinburgh EH12 8BN (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: in-business services stadium business park 24 longman drive inverness IV1 1SU (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: in-business services stadium business park 24 longman drive inverness IV1 1SU (1 page) |
13 February 2008 | Registered office changed on 13/02/08 from: 5 craigmount terrace edinburgh EH12 8BN (1 page) |
13 February 2008 | Location of debenture register (1 page) |
13 February 2008 | Location of debenture register (1 page) |
5 December 2007 | Ad 13/11/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
5 December 2007 | Ad 13/11/07--------- £ si 1@1=1 £ ic 2/3 (1 page) |
15 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
15 November 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
12 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: the muir house, reiff achiltibuie ullapool ross-shire IV26 2Y (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: the muir house, reiff achiltibuie ullapool ross-shire IV26 2Y (1 page) |
18 June 2007 | Memorandum and Articles of Association (11 pages) |
18 June 2007 | Memorandum and Articles of Association (11 pages) |
14 June 2007 | Company name changed clam solutions LIMITED\certificate issued on 14/06/07 (2 pages) |
14 June 2007 | Company name changed clam solutions LIMITED\certificate issued on 14/06/07 (2 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 30/01/07; full list of members (2 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: reiff achiltibuie ross-shire IV26 2YS (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: reiff achiltibuie ross-shire IV26 2YS (1 page) |
30 January 2006 | Incorporation (15 pages) |
30 January 2006 | Incorporation (15 pages) |