Edinburgh
EH4 2HS
Scotland
Director Name | Mr Russell Sharp |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Master Brewer |
Country of Residence | Scotland |
Correspondence Address | 38 Mayfield Terrace Edinburgh Midlothian EH9 1RZ Scotland |
Secretary Name | Mr Gerard William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 5/11 Meggatland View Edinburgh EH14 1XT Scotland |
Director Name | Mr Neil Innis Sharp |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 June 2014) |
Role | Brand Ambassador |
Country of Residence | United Kingdom |
Correspondence Address | 38 Mayfield Terrace Edinburgh EH9 1RZ Scotland |
Director Name | David Cockburn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 November 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2018) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Anthony Leonard Hunt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 April 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | George Daniel Tait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 December 2019 | Director's details changed for Mr Dougal Sharp on 16 December 2019 (2 pages) |
16 December 2019 | Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 May 2019 | Termination of appointment of Anthony Leonard Hunt as a director on 30 April 2019 (1 page) |
12 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
12 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 July 2018 | Termination of appointment of George Daniel Tait as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of George Daniel Tait as a director on 30 June 2018 (1 page) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 February 2017 | Registered office address changed from 6a Randolph Crescent Edinburgh EH3 7th to 6 Randolph Crescent Edinburgh EH3 7th on 10 February 2017 (1 page) |
10 February 2017 | Registered office address changed from 6a Randolph Crescent Edinburgh EH3 7th to 6 Randolph Crescent Edinburgh EH3 7th on 10 February 2017 (1 page) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
12 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
15 December 2015 | Termination of appointment of David Cockburn as a director on 11 November 2015 (2 pages) |
15 December 2015 | Termination of appointment of David Cockburn as a director on 11 November 2015 (2 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
28 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
6 March 2015 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to 6a Randolph Crescent Edinburgh EH3 7TH on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to 6a Randolph Crescent Edinburgh EH3 7TH on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ to 6a Randolph Crescent Edinburgh EH3 7TH on 6 March 2015 (2 pages) |
10 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
3 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 July 2014 | Appointment of David Cockburn as a director on 12 June 2014 (3 pages) |
24 July 2014 | Appointment of David Cockburn as a director on 12 June 2014 (3 pages) |
9 July 2014 | Appointment of Anthony Leonard Hunt as a director (3 pages) |
9 July 2014 | Termination of appointment of Russell Sharp as a director (2 pages) |
9 July 2014 | Termination of appointment of Gerard Reid as a secretary (2 pages) |
9 July 2014 | Appointment of George Daniel Tait as a director (3 pages) |
9 July 2014 | Termination of appointment of Russell Sharp as a director (2 pages) |
9 July 2014 | Appointment of Anthony Leonard Hunt as a director (3 pages) |
9 July 2014 | Appointment of George Daniel Tait as a secretary (3 pages) |
9 July 2014 | Appointment of George Daniel Tait as a director (3 pages) |
9 July 2014 | Termination of appointment of Neil Sharp as a director (2 pages) |
9 July 2014 | Appointment of George Daniel Tait as a secretary (3 pages) |
9 July 2014 | Termination of appointment of Gerard Reid as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Neil Sharp as a director (2 pages) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
30 April 2014 | Registered office address changed from C/O C/O Reid & Partners Bilston Glen Business Centre Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 30 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 18G Liberton Brae Edinburgh EH16 6AE on 16 April 2014 (1 page) |
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh Edinburgh EH16 5GA on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh Edinburgh EH16 5GA on 31 October 2013 (1 page) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (6 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Dougal Sharp on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Neil Innis Sharp on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mr Dougal Sharp on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mr Neil Innis Sharp on 25 February 2010 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
25 November 2008 | Director appointed mr dougal gunn sharp (1 page) |
25 November 2008 | Director appointed mr neil innis sharp (1 page) |
25 November 2008 | Director appointed mr dougal gunn sharp (1 page) |
25 November 2008 | Director appointed mr neil innis sharp (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
20 February 2008 | Registered office changed on 20/02/08 from: 13A dean park mews edinburgh EH4 1EE (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 13A dean park mews edinburgh EH4 1EE (1 page) |
20 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
29 January 2007 | Incorporation (13 pages) |
29 January 2007 | Incorporation (13 pages) |