Eskbank
Dalkeith
Edinburgh
EH22 3ET
Scotland
Director Name | Mr Stuart Henry Gibson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 31 Lockharton Avenue Edinburgh EH14 1AY Scotland |
Director Name | Mrs Karen Andre |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 Constitution Street Edinburgh EH6 7AE Scotland |
Director Name | Mrs Sarah Drummond |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 Constitution Street Edinburgh EH6 7AE Scotland |
Director Name | Dawn Louise Moretti |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Photographers Agent |
Correspondence Address | 27 Claremont Road Edinburgh EH6 7NH Scotland |
Director Name | John Owen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 14 Dundas Crescent Eskbank Dalkeith Edinburgh EH22 3ET Scotland |
Director Name | John Shannon |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Art Director |
Correspondence Address | 27 Claremont Road Edinburgh EH6 7NH Scotland |
Secretary Name | John Shannon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Claremont Road Edinburgh EH6 7NH Scotland |
Director Name | Ms Gail Margaret Skinner |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(15 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 107 Constitution Street Edinburgh EH6 7AE Scotland |
Website | locationscotland.com |
---|---|
Telephone | 0131 5610120 |
Telephone region | Edinburgh |
Registered Address | 107 Constitution Street Edinburgh EH6 7AE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Marie Sarah Owen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £170,847 |
Cash | £202,469 |
Current Liabilities | £247,462 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
22 August 2020 | Delivered on: 2 September 2020 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
19 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
13 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
19 July 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
14 June 2022 | Appointment of Mrs Karen Andre as a director on 1 June 2022 (2 pages) |
14 June 2022 | Appointment of Ms Gail Margaret Skinner as a director on 1 June 2022 (2 pages) |
14 June 2022 | Appointment of Mrs Sarah Drummond as a director on 1 June 2022 (2 pages) |
3 May 2022 | Company name changed location scotland LIMITED\certificate issued on 03/05/22
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
15 July 2021 | Confirmation statement made on 12 June 2021 with updates (3 pages) |
18 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
10 September 2020 | Notification of Location Scotland Holdings Limited as a person with significant control on 13 February 2018 (2 pages) |
9 September 2020 | Cessation of Marie Sarah Owen as a person with significant control on 13 February 2018 (1 page) |
2 September 2020 | Registration of charge SC3038110001, created on 22 August 2020 (19 pages) |
31 July 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
23 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
19 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
26 February 2018 | Registered office address changed from 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU to 107 Constitution Street Edinburgh EH6 7AE on 26 February 2018 (1 page) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 June 2017 | Notification of Marie Sarah Owen as a person with significant control on 1 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Marie Sarah Owen as a person with significant control on 1 June 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
7 January 2015 | Registered office address changed from 14 Dundas Crescent Eskbank Dalkeith EH22 3ET to 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 14 Dundas Crescent Eskbank Dalkeith EH22 3ET to 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 14 Dundas Crescent Eskbank Dalkeith EH22 3ET to 2 Dalhousie Bank Eskbank Dalkeith Midlothian EH22 3DU on 7 January 2015 (1 page) |
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Appointment of Mr Stuart Henry Gibson as a director (2 pages) |
15 November 2011 | Appointment of Mr Stuart Henry Gibson as a director (2 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
9 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (3 pages) |
19 July 2010 | Director's details changed for Marie Sarah Owen on 12 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Marie Sarah Owen on 12 June 2010 (2 pages) |
19 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 March 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
3 March 2010 | Current accounting period extended from 30 June 2010 to 31 December 2010 (1 page) |
19 November 2009 | 288B logged (1 page) |
19 November 2009 | Amending 288B (2 pages) |
19 November 2009 | Amending 288B (1 page) |
19 November 2009 | 288B logged (1 page) |
19 November 2009 | Amending 288B (2 pages) |
19 November 2009 | 288B logged (1 page) |
19 November 2009 | 288B logged (1 page) |
19 November 2009 | Amending 288B (1 page) |
10 November 2009 | Termination of appointment of John Shannon as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Dawn Moretti as a director (2 pages) |
10 November 2009 | Termination of appointment of John Shannon as a director (2 pages) |
10 November 2009 | Termination of appointment of John Shannon as a director (2 pages) |
10 November 2009 | Termination of appointment of John Owen as a director (1 page) |
10 November 2009 | Termination of appointment of John Shannon as a secretary (2 pages) |
10 November 2009 | Termination of appointment of Dawn Moretti as a director (2 pages) |
10 November 2009 | Termination of appointment of John Owen as a director (1 page) |
31 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
31 July 2009 | Return made up to 12/06/09; full list of members (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (5 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
14 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 August 2007 | Return made up to 12/06/07; full list of members (3 pages) |
6 August 2007 | Return made up to 12/06/07; full list of members (3 pages) |
12 June 2006 | Incorporation (18 pages) |
12 June 2006 | Incorporation (18 pages) |