Armadale
Bathgate
EH48 2GE
Scotland
Director Name | Mrs Margaret Rose Thomson |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9/7 Mount Alvernia Edinburgh Midlothian EH15 6AW Scotland |
Director Name | Mr Neil Gartshore Thomson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 9/7 Mount Alvernia Edinburgh Midlothian EH15 6AW Scotland |
Secretary Name | Mr Neil Gartshore Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9/7 Mount Alvernia Edinburgh Midlothian EH15 6AW Scotland |
Director Name | Mr Andrew Stevenson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
Director Name | Mr Dugald James Glasgow |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pooltiel Burnside Eddleston Peebles EH45 8QP Scotland |
Director Name | Mrs Patricia Alison Glasgow |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pooltiel Burnside Eddleston Peebles EH45 8QP Scotland |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 22 Ashley Terrace Edinburgh EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Dugals James Glasgow 50.00% Ordinary |
---|---|
50 at £1 | Patricia Alison Glasgow 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 December 2017 | Termination of appointment of Dugald James Glasgow as a director on 1 December 2017 (1 page) |
---|---|
8 December 2017 | Notification of Pooja Gupta as a person with significant control on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Patricia Alison Glasgow as a director on 1 December 2017 (1 page) |
8 December 2017 | Appointment of Mrs Pooja Gupta as a director on 1 December 2017 (2 pages) |
8 December 2017 | Cessation of Patricia Alison Glasgow as a person with significant control on 1 December 2017 (1 page) |
8 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
8 December 2017 | Cessation of Dugald James Glasgow as a person with significant control on 1 December 2017 (1 page) |
26 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
29 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 September 2014 | Appointment of Mr Dugald James Glasgow as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Patricia Alison Glasgow as a director on 1 September 2014 (2 pages) |
1 September 2014 | Termination of appointment of Andrew Stevenson as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Andrew Stevenson as a director on 1 September 2014 (1 page) |
1 September 2014 | Appointment of Mrs Patricia Alison Glasgow as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Dugald James Glasgow as a director on 1 September 2014 (2 pages) |
15 August 2014 | Company name changed gartshore enterprises LTD\certificate issued on 15/08/14
|
15 August 2014 | Resolutions
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 March 2013 | Register(s) moved to registered office address (1 page) |
20 March 2013 | Appointment of Mr Andrew Stevenson as a director on 1 April 2012 (2 pages) |
20 March 2013 | Termination of appointment of Neil Gartshore Thomson as a director on 1 April 2012 (1 page) |
20 March 2013 | Termination of appointment of Neil Gartshore Thomson as a secretary on 1 April 2012 (1 page) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Appointment of Mr Andrew Stevenson as a director on 1 April 2012 (2 pages) |
20 March 2013 | Termination of appointment of Neil Gartshore Thomson as a secretary on 1 April 2012 (1 page) |
20 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Termination of appointment of Neil Gartshore Thomson as a director on 1 April 2012 (1 page) |
29 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
30 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 October 2011 | Termination of appointment of Margaret Rose Thomson as a director on 1 September 2011 (1 page) |
10 October 2011 | Termination of appointment of Margaret Rose Thomson as a director on 1 September 2011 (1 page) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Register(s) moved to registered inspection location (1 page) |
26 March 2010 | Register inspection address has been changed (1 page) |
1 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Location of register of members (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 22 ashley terrace edinburgh EH11 1RE (1 page) |
15 April 2009 | Return made up to 08/03/09; full list of members (4 pages) |
15 April 2009 | Location of debenture register (1 page) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
18 April 2008 | Capitals not rolled up (2 pages) |
18 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
11 April 2007 | Company name changed gartshore associates LTD\certificate issued on 11/04/07 (2 pages) |
21 March 2007 | New secretary appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | Secretary resigned (1 page) |
8 March 2007 | Incorporation (16 pages) |