Edinburgh
EH5 1BN
Scotland
Director Name | Ms Norma Alexander Turnbull |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 1f1 89 Albert Street Edinburgh Lothian EH7 5LY Scotland |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2012) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2009(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 September 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mrs Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2012(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 February 2017) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
Director Name | Dalia Kurauskaite |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 24 February 2017(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2019) |
Role | Company Director |
Country of Residence | Lithuania |
Correspondence Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh Lothian EH7 5HS Scotland |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 September 2012) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Website | www.conglom.com |
---|
Registered Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Joanne Wight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £158,796 |
Net Worth | -£1,124 |
Cash | £1 |
Current Liabilities | £10,240,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
12 March 2024 | Accounts for a dormant company made up to 31 March 2023 (8 pages) |
---|---|
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2023 | Micro company accounts made up to 31 March 2022 (8 pages) |
23 November 2022 | Termination of appointment of Pamela Victoria Dunlop as a director on 23 November 2022 (1 page) |
23 November 2022 | Appointment of Denis Cibizov as a director on 23 November 2022 (2 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
10 June 2022 | Notification of Denis Cibizov as a person with significant control on 6 June 2022 (2 pages) |
10 June 2022 | Cessation of Ornelia Morozova as a person with significant control on 6 June 2022 (1 page) |
20 December 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
16 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
12 October 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
9 July 2019 | Appointment of Pamela Victoria Dunlop as a director on 7 July 2019 (2 pages) |
9 July 2019 | Termination of appointment of Dalia Kurauskaite as a director on 7 July 2019 (1 page) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
9 January 2018 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
6 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2018 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
19 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 39/5 Granton Crescent Edinburgh EH5 1BN on 5 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 14 September 2016 with updates (13 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
5 May 2017 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2017-05-05
|
5 May 2017 | Termination of appointment of Joanne Wight as a director on 24 February 2017 (2 pages) |
5 May 2017 | Termination of appointment of Joanne Wight as a director on 24 February 2017 (2 pages) |
5 May 2017 | Registered office address changed from 41 Duke Street Edinburgh EH6 8HH to 39/5 Granton Crescent Edinburgh EH5 1BN on 5 May 2017 (2 pages) |
5 May 2017 | Administrative restoration application (3 pages) |
5 May 2017 | Confirmation statement made on 14 September 2016 with updates (13 pages) |
5 May 2017 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
5 May 2017 | Appointment of Dalia Kurauskaite as a director on 24 February 2017 (3 pages) |
5 May 2017 | Administrative restoration application (3 pages) |
5 May 2017 | Appointment of Dalia Kurauskaite as a director on 24 February 2017 (3 pages) |
5 May 2017 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2017-05-05
|
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
28 February 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
28 February 2014 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
30 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
31 December 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 September 2012 | Appointment of Ms Joanne Wight as a director (2 pages) |
14 September 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
14 September 2012 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
14 September 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH17 5JA United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
14 September 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH17 5JA United Kingdom on 14 September 2012 (1 page) |
14 September 2012 | Appointment of Ms Joanne Wight as a director (2 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 March 2010 | Secretary's details changed for Premier Secretaries Limited on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Secretary's details changed for Premier Secretaries Limited on 1 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Premier Secretaries Limited on 1 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
9 June 2009 | Return made up to 08/03/09; full list of members (3 pages) |
8 June 2009 | Director appointed arthur keith barber (1 page) |
8 June 2009 | Director appointed arthur keith barber (1 page) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 March 2009 | Appointment terminated director arthur barber (1 page) |
3 March 2009 | Appointment terminated director arthur barber (1 page) |
12 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
12 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
12 March 2008 | Registered office changed on 12/03/2008 from 78 montgomery street edinburgh EH7 5JA (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 78 montgomery street edinburgh EH7 5JA (1 page) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 41 duke street edinburgh EH6 8HH (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 41 duke street edinburgh EH6 8HH (1 page) |
28 September 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
8 March 2006 | Incorporation (18 pages) |
8 March 2006 | Incorporation (18 pages) |