London
W1S 2ES
Director Name | Ms Ae Kyung Yoon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | South Korean |
Status | Current |
Appointed | 05 September 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 September 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Savile Row London W1S 2ES |
Director Name | Ms Anna Louise Bath |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 08 December 2023(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Douglas Thomson Hendry |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Agricultural Consultant |
Country of Residence | Scotland |
Correspondence Address | 32 Manse Road Roslin Midlothian EH25 9LG Scotland |
Director Name | Donald Young |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Park Place Stirling FK7 9JR Scotland |
Director Name | Mr Richard Mardon |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Dora Road London SW19 7HH |
Director Name | Miss Emma Louise Collins |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 08 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Upper Montagu Street London W1H 1SD |
Secretary Name | John Patrick Elliot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(2 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh |
Director Name | Mr Alexandre Fabien Labouret |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2009(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh Scotland |
Director Name | Ms Helen Stewart Fleming |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 February 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh Scotland |
Director Name | Mr Simon John Page |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2010(4 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 April 2011) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh Scotland |
Director Name | Mrs Adele Ara |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 April 2011(5 years after company formation) |
Appointment Duration | 3 years (resigned 28 April 2014) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh Scotland |
Director Name | Mrs Gintare Briola |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 03 June 2013(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh |
Director Name | Mr Adrien Pierre Gerard Pinsard |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2015(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh |
Director Name | Mr Ronan Niall Kierans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Stephen Campbell Joseph Ellis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Rollo Andrew Johnstone Wright |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Nicholas Simon Parker |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 05 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Mr Matteo Quatraro |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 August 2019(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Saira Jane Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Registered Address | C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £3,207,398 |
Net Worth | £2,291,317 |
Cash | £45,088 |
Current Liabilities | £16,078,787 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
2 May 2016 | Delivered on: 3 May 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: Tenants interest in the lease between new lives new landscapes (murieston) limited and pates hill wind energy limited registered with title number MID123130 and tenants interest in lease over MID139545. Outstanding |
---|---|
25 April 2016 | Delivered on: 29 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 29 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
25 April 2016 | Delivered on: 26 April 2016 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Particulars: (A) any freehold, leasehold or commonhold land, estate or interest in land (excluding any heritable property located in scotland) and any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, or situated on or forming part of that land, and any rights attaching or relating to them.. (B) any intellectual property which is designated as intellectual property by the company and the security trustee at or about the time of its acquisition, and all other copyrights (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor typography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) and any rights attaching or relating to them. Outstanding |
13 November 2009 | Delivered on: 4 December 2009 Persons entitled: Nibc Bank Nv Classification: Fixed charge Secured details: All sums due or to become due. Particulars: First fixed charge over the accounts. Outstanding |
26 November 2009 | Delivered on: 1 December 2009 Persons entitled: Nibc Bank Nv Classification: Standard security Secured details: All sums due or to become due. Particulars: The chargors interest in the lease over title number MID123103. Outstanding |
13 November 2009 | Delivered on: 24 November 2009 Persons entitled: Nibc Bank N.V. Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 November 2009 | Delivered on: 24 November 2009 Persons entitled: Nibc Bank Nv Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 April 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
5 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
9 September 2022 | Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page) |
9 September 2022 | Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page) |
9 September 2022 | Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages) |
9 September 2022 | Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages) |
28 June 2022 | Accounts for a small company made up to 31 December 2021 (14 pages) |
4 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
4 April 2022 | Notification of Danu Ii Holdings Limited as a person with significant control on 22 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Matteo Quatraro as a director on 22 March 2022 (1 page) |
2 September 2021 | Accounts for a small company made up to 31 December 2020 (26 pages) |
27 July 2021 | Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page) |
20 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
7 October 2020 | Accounts for a small company made up to 31 December 2019 (25 pages) |
16 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 February 2020 | Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page) |
19 February 2020 | Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages) |
2 September 2019 | Appointment of Matteo Quatraro as a director on 5 August 2019 (2 pages) |
12 July 2019 | Accounts for a small company made up to 31 December 2018 (25 pages) |
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 March 2019 | Registered office address changed from C/O Morton Fraser Quartermile Two 5th Floor 2 Lister Square Edinburgh to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 18 March 2019 (1 page) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (25 pages) |
23 May 2018 | Confirmation statement made on 22 March 2018 with updates (3 pages) |
11 January 2018 | Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of John Patrick Elliot as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of John Patrick Elliot as a secretary on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page) |
6 December 2017 | Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages) |
6 December 2017 | Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
25 August 2017 | Accounts for a small company made up to 31 December 2016 (24 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2014 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2013 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2011 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2015 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2012 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2011 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2010 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2014 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2013 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2012 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2010 (23 pages) |
13 December 2016 | Second filing of the annual return made up to 22 March 2015 (23 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
4 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
31 October 2016 | Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages) |
17 May 2016 | Director's details changed for Miss Gintare Sertvytyte on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Miss Gintare Sertvytyte on 17 May 2016 (2 pages) |
3 May 2016 | Registration of charge SC2992980008, created on 2 May 2016 (19 pages) |
3 May 2016 | Registration of charge SC2992980008, created on 2 May 2016 (19 pages) |
29 April 2016 | Registration of charge SC2992980007, created on 25 April 2016 (23 pages) |
29 April 2016 | Registration of charge SC2992980006, created on 25 April 2016 (20 pages) |
29 April 2016 | Registration of charge SC2992980007, created on 25 April 2016 (23 pages) |
29 April 2016 | Registration of charge SC2992980006, created on 25 April 2016 (20 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 1 in full (4 pages) |
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
28 April 2016 | Satisfaction of charge 3 in full (4 pages) |
26 April 2016 | Satisfaction of charge 2 in full (1 page) |
26 April 2016 | Satisfaction of charge 4 in full (1 page) |
26 April 2016 | Satisfaction of charge 4 in full (1 page) |
26 April 2016 | Registration of charge SC2992980005, created on 25 April 2016 (40 pages) |
26 April 2016 | Satisfaction of charge 2 in full (1 page) |
26 April 2016 | Registration of charge SC2992980005, created on 25 April 2016 (40 pages) |
15 April 2016 | Annual return Statement of capital on 2016-04-15
Statement of capital on 2016-12-13
|
15 April 2016 | Annual return Statement of capital on 2016-04-15
Statement of capital on 2016-12-13
|
15 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
23 March 2016 | Secretary's details changed for John Patrick Elliot on 23 March 2016 (1 page) |
23 March 2016 | Secretary's details changed for John Patrick Elliot on 23 March 2016 (1 page) |
7 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
22 January 2015 | Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
14 May 2014 | Termination of appointment of Adele Ara as a director (1 page) |
11 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
23 December 2013 | Section 519 (1 page) |
23 December 2013 | Section 519 (1 page) |
17 June 2013 | Appointment of Miss Gintare Sertvytyte as a director (2 pages) |
17 June 2013 | Appointment of Miss Gintare Sertvytyte as a director (2 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders
|
15 February 2013 | Termination of appointment of Helen Fleming as a director (1 page) |
15 February 2013 | Termination of appointment of Helen Fleming as a director (1 page) |
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
24 April 2012 | Full accounts made up to 31 December 2011 (17 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders
|
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders
|
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
11 April 2011 | Full accounts made up to 31 December 2010 (17 pages) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Appointment of Mrs Adele Ara as a director (2 pages) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
7 April 2011 | Termination of appointment of Simon Page as a director (1 page) |
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders
|
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders
|
5 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages) |
9 March 2011 | Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages) |
23 June 2010 | Appointment of Ms Helen Stewart as a director (2 pages) |
23 June 2010 | Appointment of Ms Helen Stewart as a director (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
23 June 2010 | Appointment of Mr Simon Page as a director (2 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders
|
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Ms Emma Louise Collins on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders
|
4 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
24 November 2009 | Alterations to floating charge 2 (19 pages) |
24 November 2009 | Alterations to floating charge 1 (17 pages) |
24 November 2009 | Alterations to floating charge 2 (19 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
24 November 2009 | Alterations to floating charge 1 (17 pages) |
10 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page) |
9 November 2009 | Memorandum and Articles of Association (10 pages) |
9 November 2009 | Resolutions
|
9 November 2009 | Memorandum and Articles of Association (10 pages) |
9 November 2009 | Resolutions
|
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
10 September 2009 | Appointment terminated director richard mardon (1 page) |
10 September 2009 | Appointment terminated director richard mardon (1 page) |
10 September 2009 | Director appointed mr alexandre fabien marie labouret (2 pages) |
10 September 2009 | Director appointed mr alexandre fabien marie labouret (2 pages) |
5 August 2009 | Director's change of particulars / emma collins / 05/08/2009 (1 page) |
5 August 2009 | Director's change of particulars / emma collins / 05/08/2009 (1 page) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
17 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
17 November 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
3 October 2008 | Director appointed emma louise collins (3 pages) |
3 October 2008 | Appointment terminated director donald young (1 page) |
3 October 2008 | Appointment terminated secretary gillespie macandrew secretaries LIMITED (1 page) |
3 October 2008 | Director appointed richard mardon (3 pages) |
3 October 2008 | Appointment terminated secretary gillespie macandrew secretaries LIMITED (1 page) |
3 October 2008 | Director appointed emma louise collins (3 pages) |
3 October 2008 | Appointment terminated director douglas hendry (1 page) |
3 October 2008 | Director appointed richard mardon (3 pages) |
3 October 2008 | Secretary appointed john patrick elliot (2 pages) |
3 October 2008 | Appointment terminated director donald young (1 page) |
3 October 2008 | Secretary appointed john patrick elliot (2 pages) |
3 October 2008 | Appointment terminated director douglas hendry (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 5 atholl crescent edinburgh EH3 8EJ (1 page) |
22 September 2008 | Registered office changed on 22/09/2008 from 5 atholl crescent edinburgh EH3 8EJ (1 page) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
23 February 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
23 February 2007 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Incorporation (17 pages) |
22 March 2006 | Incorporation (17 pages) |
22 March 2006 | Secretary resigned (1 page) |