Dunbar
East Lothian
EH42 1LW
Scotland
Director Name | Mr Gregor Morrison |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 31 March 2015(8 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 20 Torphichen Street Edinburgh EH3 8JB Scotland |
Director Name | Gregor Morrison |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Software Designer |
Country of Residence | France |
Correspondence Address | 2 Roxburghe Terrace Dunbar East Lothian EH42 1LW Scotland |
Secretary Name | Rebecca Donald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Old Mill, Mill Wynd East Linton East Lothian EH40 3AE Scotland |
Registered Address | Suite 9, First Floor Station Road Musselburgh EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
1 at £1 | Gregor Morrison 50.00% Ordinary |
---|---|
1 at £1 | Wendy Morrison 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,820 |
Cash | £1,970 |
Current Liabilities | £23,140 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 2 weeks from now) |
16 June 2022 | Delivered on: 22 June 2022 Persons entitled: Sass Reviews Limited Classification: A registered charge Outstanding |
---|---|
15 June 2021 | Delivered on: 21 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
4 January 2024 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
---|---|
18 October 2023 | Resolutions
|
17 October 2023 | Statement of capital following an allotment of shares on 6 October 2023
|
17 October 2023 | Change of details for Mrs Wendy Morrison as a person with significant control on 28 April 2023 (2 pages) |
17 October 2023 | Change of details for Mr Gregor Morrison as a person with significant control on 28 April 2023 (2 pages) |
6 October 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
3 October 2023 | Memorandum and Articles of Association (24 pages) |
3 October 2023 | Resolutions
|
25 May 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
24 May 2023 | Sub-division of shares on 28 April 2023 (4 pages) |
15 May 2023 | Resolutions
|
15 May 2023 | Memorandum and Articles of Association (23 pages) |
13 March 2023 | Registered office address changed from Suite 2 First Floor Station Road Musselburgh EH21 7PB Scotland to Suite 9, First Floor Station Road Musselburgh EH21 7PB on 13 March 2023 (1 page) |
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
18 November 2022 | Registered office address changed from Suite 9 First Floor Station Road Musselburgh EH21 7PB Scotland to Suite 2 First Floor Station Road Musselburgh EH21 7PB on 18 November 2022 (1 page) |
17 November 2022 | Registered office address changed from 20 Torphichen Street Edinburgh EH3 8JB Scotland to Suite 9 First Floor Station Road Musselburgh EH21 7PB on 17 November 2022 (1 page) |
29 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (9 pages) |
22 June 2022 | Registration of charge SC3138380002, created on 16 June 2022 (14 pages) |
3 May 2022 | Satisfaction of charge SC3138380001 in full (1 page) |
12 January 2022 | Confirmation statement made on 21 December 2021 with updates (3 pages) |
27 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
21 June 2021 | Registration of charge SC3138380001, created on 15 June 2021 (17 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
14 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 April 2020 | Resolutions
|
6 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
6 January 2020 | Registered office address changed from West Barns Studio School Brae West Barns Dunbar East Lothian EH42 1UD Scotland to 20 Torphichen Street Edinburgh EH3 8JB on 6 January 2020 (1 page) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
29 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 February 2016 | Director's details changed for Mr Gregor Morrison on 1 February 2016 (2 pages) |
14 February 2016 | Director's details changed for Mr Gregor Morrison on 1 February 2016 (2 pages) |
14 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-14
|
2 November 2015 | Registered office address changed from 2 Roxburghe Terrace Dunbar EH42 1LW to West Barns Studio School Brae West Barns Dunbar East Lothian EH42 1UD on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 2 Roxburghe Terrace Dunbar EH42 1LW to West Barns Studio School Brae West Barns Dunbar East Lothian EH42 1UD on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from 2 Roxburghe Terrace Dunbar EH42 1LW to West Barns Studio School Brae West Barns Dunbar East Lothian EH42 1UD on 2 November 2015 (1 page) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 March 2015 | Appointment of Mr Gregor Morrison as a director on 31 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr Gregor Morrison as a director on 31 March 2015 (2 pages) |
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 April 2014 | Termination of appointment of Gregor Morrison as a director (1 page) |
15 April 2014 | Termination of appointment of Gregor Morrison as a director (1 page) |
11 March 2014 | Director's details changed for Gregor Morrison on 1 December 2013 (2 pages) |
11 March 2014 | Director's details changed for Gregor Morrison on 1 December 2013 (2 pages) |
11 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mrs Wendy Morrison on 1 December 2013 (2 pages) |
11 March 2014 | Director's details changed for Gregor Morrison on 1 December 2013 (2 pages) |
11 March 2014 | Director's details changed for Mrs Wendy Morrison on 1 December 2013 (2 pages) |
11 March 2014 | Director's details changed for Mrs Wendy Morrison on 1 December 2013 (2 pages) |
11 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-11
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Rebecca Donald as a secretary (1 page) |
10 January 2013 | Termination of appointment of Rebecca Donald as a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 January 2010 | Director's details changed for Wendy Morrison on 21 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Gregor Morrison on 21 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Wendy Morrison on 21 December 2009 (2 pages) |
17 January 2010 | Director's details changed for Gregor Morrison on 21 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
5 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
5 February 2009 | Return made up to 21/12/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
6 March 2008 | Return made up to 21/12/07; full list of members (4 pages) |
6 March 2008 | Return made up to 21/12/07; full list of members (4 pages) |
21 December 2006 | Incorporation (15 pages) |
21 December 2006 | Incorporation (15 pages) |