Edinburgh
Midlothian
EH3 7PE
Scotland
Director Name | Ms Mary Katherine Marsh |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 December 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael 7 - 11 Melille Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mr Allan Hamilton Morrison |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 December 2023) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael 7 - 11 Melille Street Edinburgh Midlothian EH3 7PE Scotland |
Secretary Name | Ms Mary Katherine Marsh |
---|---|
Status | Closed |
Appointed | 27 March 2018(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 December 2023) |
Role | Company Director |
Correspondence Address | C/O Johnston Carmichael 7 - 11 Melille Street Edinburgh Midlothian EH3 7PE Scotland |
Director Name | Mrs Fiona Jean Mortimer |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 The Paddock North Berwick EH39 4QW Scotland |
Director Name | Mr John Douglas Mortimer |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 8 The Paddock North Berwick East Lothian EH39 4QW Scotland |
Secretary Name | Mrs Fiona Jean Mortimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 2006(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 8 The Paddock North Berwick EH39 4QW Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2014) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr William Brian Robertson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Stephen John Gibb |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Andrew Neville Holehouse |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Malcolm Hamilton Rust |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Ms Louisa Stewart Knox |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 27 March 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 100 West Regent Street Glasgow G2 2QD Scotland |
Director Name | Mr Paul William Hally |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2014(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 March 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Greig Honeyman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(8 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 May 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2012(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 March 2018) |
Correspondence Address | Fifth Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Website | www.shepwedd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 2289900 |
Telephone region | Edinburgh |
Registered Address | C/O Johnston Carmichael 7 - 11 Melille Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £24,000 |
Gross Profit | £24,000 |
Net Worth | £19,278 |
Cash | £23,301 |
Current Liabilities | £6,023 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
21 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
6 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
3 January 2019 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
3 April 2018 | Appointment of Ms Mary Katherine Marsh as a secretary on 27 March 2018 (2 pages) |
28 March 2018 | Termination of appointment of Andrew Neville Holehouse as a director on 27 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Paul William Hally as a director on 27 March 2018 (1 page) |
28 March 2018 | Appointment of Mr Jeffrey William Deans as a director on 27 March 2018 (2 pages) |
28 March 2018 | Appointment of Mr Allan Hamilton Morrison as a director on 27 March 2018 (2 pages) |
28 March 2018 | Resolutions
|
28 March 2018 | Registered office address changed from Fifth Floor 1 Exchange Crescent Conference Square Edinburgh Uk EH3 8UL to 1st Floor 100 West Regent Street Glasgow G2 2QD on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Malcolm Hamilton Rust as a director on 27 March 2018 (1 page) |
28 March 2018 | Cessation of Shepherd and Wedderburn Llp as a person with significant control on 27 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Louisa Stewart Knox as a director on 27 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Charlotte Secretaries Limited as a secretary on 27 March 2018 (1 page) |
28 March 2018 | Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
28 March 2018 | Notification of Save & Invest Group Limited as a person with significant control on 27 March 2018 (2 pages) |
28 March 2018 | Appointment of Ms Mary Katherine Marsh as a director on 27 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of John Douglas Mortimer as a director on 6 March 2018 (2 pages) |
25 January 2018 | Full accounts made up to 30 April 2017 (16 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
9 November 2017 | Termination of appointment of Stephen John Gibb as a director on 31 August 2017 (1 page) |
9 November 2017 | Termination of appointment of Stephen John Gibb as a director on 31 August 2017 (1 page) |
31 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
31 January 2017 | Full accounts made up to 30 April 2016 (16 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
27 June 2016 | Termination of appointment of Greig Honeyman as a director on 1 May 2015 (1 page) |
27 June 2016 | Termination of appointment of Greig Honeyman as a director on 1 May 2015 (1 page) |
3 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (15 pages) |
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
1 May 2015 | Appointment of Mr Greig Honeyman as a director on 1 May 2015 (2 pages) |
1 May 2015 | Termination of appointment of William Brian Robertson as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of William Brian Robertson as a director on 30 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Greig Honeyman as a director on 1 May 2015 (2 pages) |
1 May 2015 | Appointment of Mr Greig Honeyman as a director on 1 May 2015 (2 pages) |
28 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
28 January 2015 | Full accounts made up to 30 April 2014 (15 pages) |
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
15 December 2014 | Appointment of Mr Paul William Hally as a director on 10 December 2014 (3 pages) |
15 December 2014 | Appointment of Mr Paul William Hally as a director on 10 December 2014 (3 pages) |
1 October 2014 | Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of James Robert Will as a director on 30 September 2014 (1 page) |
29 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
29 January 2014 | Full accounts made up to 30 April 2013 (15 pages) |
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
2 May 2013 | Appointment of Ms Louisa Stewart Knox as a director (2 pages) |
2 May 2013 | Appointment of Ms Louisa Stewart Knox as a director (2 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (11 pages) |
17 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (11 pages) |
9 January 2013 | Total exemption full accounts made up to 29 April 2012 (9 pages) |
9 January 2013 | Total exemption full accounts made up to 29 April 2012 (9 pages) |
20 November 2012 | Change of accounting reference date (3 pages) |
20 November 2012 | Change of accounting reference date (3 pages) |
18 October 2012 | Appointment of Mr Malcolm Hamilton Rust as a director (3 pages) |
18 October 2012 | Appointment of Mr James Robert Will as a director (3 pages) |
18 October 2012 | Appointment of Mr William Brian Robertson as a director (3 pages) |
18 October 2012 | Appointment of Mr Andrew Neville Holehouse as a director (3 pages) |
18 October 2012 | Appointment of Mr James Robert Will as a director (3 pages) |
18 October 2012 | Appointment of Charlotte Secretaries Limited as a secretary (3 pages) |
18 October 2012 | Termination of appointment of Fiona Mortimer as a secretary (2 pages) |
18 October 2012 | Appointment of Mr William Brian Robertson as a director (3 pages) |
18 October 2012 | Appointment of Mr Malcolm Hamilton Rust as a director (3 pages) |
18 October 2012 | Registered office address changed from 53 George Street Edinburgh Midlothian EH2 2HT on 18 October 2012 (2 pages) |
18 October 2012 | Appointment of Mr Stephen John Gibb as a director (3 pages) |
18 October 2012 | Termination of appointment of Fiona Mortimer as a secretary (2 pages) |
18 October 2012 | Appointment of Mr Stephen John Gibb as a director (3 pages) |
18 October 2012 | Registered office address changed from 53 George Street Edinburgh Midlothian EH2 2HT on 18 October 2012 (2 pages) |
18 October 2012 | Appointment of Charlotte Secretaries Limited as a secretary (3 pages) |
18 October 2012 | Appointment of Mr Andrew Neville Holehouse as a director (3 pages) |
18 October 2012 | Termination of appointment of Fiona Mortimer as a director (2 pages) |
18 October 2012 | Termination of appointment of Fiona Mortimer as a director (2 pages) |
28 September 2012 | Company name changed muirfield financial LIMITED\certificate issued on 28/09/12
|
28 September 2012 | Resolutions
|
28 September 2012 | Resolutions
|
28 September 2012 | Company name changed muirfield financial LIMITED\certificate issued on 28/09/12
|
11 January 2012 | Total exemption small company accounts made up to 29 April 2011 (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 29 April 2011 (4 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 29 April 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 29 April 2010 (4 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
30 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
23 January 2010 | Total exemption small company accounts made up to 29 April 2009 (4 pages) |
23 January 2010 | Total exemption small company accounts made up to 29 April 2009 (4 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 April 2008 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 29 April 2008 (4 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (3 pages) |
31 December 2007 | Return made up to 29/12/07; full list of members (3 pages) |
23 March 2007 | Accounting reference date extended from 31/12/07 to 29/04/08 (1 page) |
23 March 2007 | Accounting reference date extended from 31/12/07 to 29/04/08 (1 page) |
13 March 2007 | Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2007 | Ad 26/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 December 2006 | Incorporation (20 pages) |
29 December 2006 | Incorporation (20 pages) |