Edinburgh
Midlothian
EH12 9DQ
Scotland
Director Name | Mr Colin Edward Hutchison |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 February 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Geoff Wightman |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Secretary Name | Mr Peter Eager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr Nigel Myrie Holl |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Secretary Name | Mr David Ian Lindgren |
---|---|
Status | Resigned |
Appointed | 22 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 May 2018) |
Role | Company Director |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Mr Mark Scott Munro |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2021) |
Role | Chief Executive Officer |
Country of Residence | Scotland |
Correspondence Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
Director Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Caledonia House South Gyle Edinburgh Midlothian EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
27 October 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
2 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
22 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Mark Scott Munro as a director on 29 January 2021 (1 page) |
1 February 2021 | Appointment of Mr Colin Edward Hutchison as a director on 1 February 2021 (2 pages) |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 July 2018 | Appointment of Miss Laura Mccallum as a secretary on 27 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
18 May 2018 | Termination of appointment of David Ian Lindgren as a secretary on 7 May 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
27 March 2017 | Appointment of Mr Mark Scott Munro as a director on 27 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Nigel Myrie Holl as a director on 27 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Nigel Myrie Holl as a director on 27 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Mark Scott Munro as a director on 27 March 2017 (2 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption full accounts made up to 31 March 2016 (5 pages) |
1 June 2016 | Annual return made up to 9 May 2016 no member list (2 pages) |
1 June 2016 | Annual return made up to 9 May 2016 no member list (2 pages) |
29 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
29 November 2015 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
27 May 2015 | Annual return made up to 9 May 2015 no member list (2 pages) |
27 May 2015 | Annual return made up to 9 May 2015 no member list (2 pages) |
27 May 2015 | Annual return made up to 9 May 2015 no member list (2 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
9 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
20 May 2014 | Annual return made up to 9 May 2014 no member list (2 pages) |
20 May 2014 | Annual return made up to 9 May 2014 no member list (2 pages) |
20 May 2014 | Annual return made up to 9 May 2014 no member list (2 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
5 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 no member list (2 pages) |
20 May 2013 | Annual return made up to 9 May 2013 no member list (2 pages) |
20 May 2013 | Annual return made up to 9 May 2013 no member list (2 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
17 January 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
22 May 2012 | Annual return made up to 9 May 2012 no member list (2 pages) |
22 May 2012 | Annual return made up to 9 May 2012 no member list (2 pages) |
22 May 2012 | Annual return made up to 9 May 2012 no member list (2 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 July 2011 | Annual return made up to 9 May 2011 no member list (2 pages) |
7 July 2011 | Annual return made up to 9 May 2011 no member list (2 pages) |
7 July 2011 | Annual return made up to 9 May 2011 no member list (2 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Appointment of Mr Nigel Myrie Holl as a director (2 pages) |
22 December 2010 | Termination of appointment of Geoff Wightman as a director (1 page) |
22 December 2010 | Appointment of Mr David Ian Lindgren as a secretary (1 page) |
22 December 2010 | Termination of appointment of Peter Eager as a secretary (1 page) |
22 December 2010 | Termination of appointment of Peter Eager as a secretary (1 page) |
22 December 2010 | Termination of appointment of Geoff Wightman as a director (1 page) |
22 December 2010 | Appointment of Mr David Ian Lindgren as a secretary (1 page) |
22 December 2010 | Appointment of Mr Nigel Myrie Holl as a director (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 no member list (2 pages) |
7 June 2010 | Annual return made up to 9 May 2010 no member list (2 pages) |
7 June 2010 | Director's details changed for Geoff Wightman on 14 December 2009 (2 pages) |
7 June 2010 | Director's details changed for Geoff Wightman on 14 December 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Peter Eager on 14 December 2009 (1 page) |
7 June 2010 | Secretary's details changed for Peter Eager on 14 December 2009 (1 page) |
7 June 2010 | Annual return made up to 9 May 2010 no member list (2 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
8 June 2009 | Annual return made up to 09/05/09 (2 pages) |
8 June 2009 | Annual return made up to 09/05/09 (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 9A south gyle crescent edinburgh EH12 9EB (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 9A south gyle crescent edinburgh EH12 9EB (1 page) |
4 September 2008 | Director's change of particulars / geoff wightman / 16/07/2008 (1 page) |
4 September 2008 | Director's change of particulars / geoff wightman / 16/07/2008 (1 page) |
4 September 2008 | Annual return made up to 09/05/08 (2 pages) |
4 September 2008 | Annual return made up to 09/05/08 (2 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
24 July 2008 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
13 June 2008 | Appointment terminated director brian reid LTD. (1 page) |
13 June 2008 | Appointment terminated director brian reid LTD. (1 page) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New secretary appointed (2 pages) |
24 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
24 July 2007 | New director appointed (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
9 May 2007 | Incorporation (18 pages) |
9 May 2007 | Incorporation (18 pages) |