Edinburgh
EH6 5GD
Scotland
Director Name | Ms Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Role | Clerical Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Prestongrange Road Prestonpans East Lothian EH32 9DD Scotland |
Director Name | Ms Theresa Greenhill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 17 December 2012) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 41 Duke Street Edinburgh Midlothian EH6 8HH Scotland |
Director Name | Mr Neill Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 August 2018) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Director Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 December 2019) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 September 2021) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 9a Tinto Place Edinburgh EH6 5GD Scotland |
Secretary Name | Lawsons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | 39-43 Duke Street Edinburgh EH6 8HH Scotland |
Registered Address | 9a Tinto Place Edinburgh EH6 5GD Scotland |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Atlantic Monument Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
---|---|
12 June 2020 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 9a Tinto Place Edinburgh EH6 5GD on 12 June 2020 (1 page) |
29 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
9 January 2020 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
9 January 2020 | Termination of appointment of Shaun Paul Walters as a director on 3 December 2019 (1 page) |
9 January 2020 | Notification of Mehmet Ocal as a person with significant control on 3 December 2019 (2 pages) |
9 January 2020 | Appointment of Mr Kenneth Morrison as a director on 3 December 2019 (2 pages) |
9 January 2020 | Cessation of Huseyin Aldogan as a person with significant control on 3 December 2019 (1 page) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
8 August 2018 | Appointment of Mr Shaun Paul Walters as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Neill Allan as a director on 8 August 2018 (1 page) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
15 November 2017 | Termination of appointment of Lawsons Secretaries Limited as a secretary on 13 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Lawsons Secretaries Limited as a secretary on 13 November 2017 (1 page) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
31 January 2017 | Accounts for a dormant company made up to 30 April 2016 (6 pages) |
24 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
25 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
14 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
3 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 August 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Appointment of Mr Neill Allan as a director (2 pages) |
24 January 2013 | Termination of appointment of Theresa Greenhill as a director (1 page) |
24 January 2013 | Appointment of Mr Neill Allan as a director (2 pages) |
24 January 2013 | Termination of appointment of Theresa Greenhill as a director (1 page) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 October 2012 | Registered office address changed from Unit 19 Leith Walk Business Centre, 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Unit 19 Leith Walk Business Centre, 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page) |
6 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
13 December 2011 | Accounts for a dormant company made up to 30 April 2011 (5 pages) |
27 May 2011 | Director's details changed for Ms Theresa Greenhill on 1 October 2010 (2 pages) |
27 May 2011 | Director's details changed for Ms Theresa Greenhill on 1 October 2010 (2 pages) |
27 May 2011 | Director's details changed for Ms Theresa Greenhill on 1 October 2010 (2 pages) |
27 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Register(s) moved to registered inspection location (1 page) |
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
12 April 2010 | Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
12 April 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
12 April 2010 | Register inspection address has been changed (1 page) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
29 January 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 April 2009 | Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page) |
16 April 2009 | Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
11 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (3 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
11 April 2007 | Incorporation (18 pages) |
11 April 2007 | Incorporation (18 pages) |