Company NameEarthrapid Limited
DirectorRobert Fredrik Martin Adair
Company StatusActive
Company NumberSC300567
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Robert Fredrik Martin Adair
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2006(1 month after company formation)
Appointment Duration17 years, 11 months
RoleFinancier
Country of ResidenceEngland
Correspondence AddressHigh Leases Farm Westfields
Richmond
North Yorkshire
DL10 4SB
Director NameSarah Lucy Louise Adair
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 month after company formation)
Appointment Duration1 day (resigned 12 May 2006)
RoleSolicitor
Correspondence AddressCowesby Hall
Cowesby
Thirsk
North Yorkshire
YO7 2JJ
Director NameVanessa Basham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2009)
RoleTrust Professional
Correspondence AddressSundowner
Pont Vaillant, St. Peter Port
Guernsey
Channel Isles
GY1 2UQ
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameTerrace Hill (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 May 2006(1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2012)
Correspondence Address144 West George Street
Glasgow
G2 2HG
Scotland

Location

Registered AddressSaffery Champness
Edinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Shareholders

4 at £1Skye Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Filing History

29 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(3 pages)
13 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(3 pages)
24 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 4
(3 pages)
4 February 2015Full accounts made up to 31 March 2014 (14 pages)
4 February 2015Full accounts made up to 31 March 2014 (14 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(3 pages)
2 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 4
(3 pages)
23 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
23 January 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
19 November 2013Full accounts made up to 31 December 2012 (16 pages)
19 November 2013Full accounts made up to 31 December 2012 (16 pages)
17 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
17 June 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
2 May 2013Registered office address changed from 49 Bath Street Glasgow G2 2DL on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 49 Bath Street Glasgow G2 2DL on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 49 Bath Street Glasgow G2 2DL on 2 May 2013 (1 page)
30 April 2013Termination of appointment of Terrace Hill (Secretaries) Limited as a secretary (1 page)
30 April 2013Termination of appointment of Terrace Hill (Secretaries) Limited as a secretary (1 page)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Robert Fredrik Martin Adair on 11 April 2013 (2 pages)
22 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Mr Robert Fredrik Martin Adair on 11 April 2013 (2 pages)
4 July 2012Full accounts made up to 31 October 2011 (21 pages)
4 July 2012Full accounts made up to 31 October 2011 (21 pages)
29 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
29 June 2012Director's details changed for Mr Robert Fredrik Martin Adair on 1 March 2012 (2 pages)
29 June 2012Director's details changed for Mr Robert Fredrik Martin Adair on 1 March 2012 (2 pages)
29 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
29 June 2012Director's details changed for Mr Robert Fredrik Martin Adair on 1 March 2012 (2 pages)
18 January 2012Registered office address changed from C/O Park Circus Management Limited, James Sellars House 144 West George Street Glasgow G2 2HG on 18 January 2012 (1 page)
18 January 2012Registered office address changed from C/O Park Circus Management Limited, James Sellars House 144 West George Street Glasgow G2 2HG on 18 January 2012 (1 page)
27 July 2011Full accounts made up to 31 October 2010 (16 pages)
27 July 2011Full accounts made up to 31 October 2010 (16 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
27 July 2010Full accounts made up to 31 October 2009 (16 pages)
27 July 2010Full accounts made up to 31 October 2009 (16 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
26 February 2010Secretary's details changed for Park Circus (Secretaries) Limited on 24 November 2009 (2 pages)
24 November 2009Termination of appointment of Vanessa Basham as a director (1 page)
24 November 2009Termination of appointment of Vanessa Basham as a director (1 page)
31 July 2009Full accounts made up to 31 October 2008 (16 pages)
31 July 2009Full accounts made up to 31 October 2008 (16 pages)
1 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 May 2009Return made up to 11/04/09; full list of members (3 pages)
1 September 2008Full accounts made up to 31 October 2007 (16 pages)
1 September 2008Full accounts made up to 31 October 2007 (16 pages)
22 April 2008Return made up to 11/04/08; full list of members (3 pages)
22 April 2008Return made up to 11/04/08; full list of members (3 pages)
18 March 2008Full accounts made up to 31 October 2006 (16 pages)
18 March 2008Full accounts made up to 31 October 2006 (16 pages)
3 May 2007Return made up to 11/04/07; full list of members (4 pages)
3 May 2007Return made up to 11/04/07; full list of members (4 pages)
2 June 2006Ad 11/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 June 2006Ad 11/05/06--------- £ si 3@1=3 £ ic 1/4 (2 pages)
2 June 2006New director appointed (4 pages)
2 June 2006New director appointed (4 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
25 May 2006Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
16 May 2006Director's particulars changed (1 page)
16 May 2006Director's particulars changed (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (1 page)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Registered office changed on 12/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 May 2006New secretary appointed (1 page)
12 May 2006Registered office changed on 12/05/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New director appointed (1 page)
11 April 2006Incorporation (17 pages)
11 April 2006Incorporation (17 pages)