Edinburgh
Midlothian
EH10 7HX
Scotland
Director Name | Mrs Beverley Anne Johnson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 28 Auchingane Edinburgh EH10 7HX Scotland |
Director Name | Mrs Hazel Anderson Johnson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2016(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Solicitor |
Country of Residence | Scotand |
Correspondence Address | 31 Rutland Square Edinburgh EH1 2BW Scotland |
Director Name | Mr Alan Stewart McLaren Orme |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Strawberrybank Linlithgow EH49 6BJ Scotland |
Director Name | Mrs Hazel Anderson Johnson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2009(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 04 July 2014) |
Role | Solicitor |
Country of Residence | Scotand |
Correspondence Address | Appin Naemoor Road Rumbling Bridge Kinross Tayside KY13 0PY Scotland |
Director Name | Mrs Leanne Gordon |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 22a Rutland Square Edinburgh Midlothian EH1 2BB Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2007(same day as company formation) |
Correspondence Address | Suite 8 2 Commercial Street, Leith Edinburgh EH6 6JA Scotland |
Registered Address | 31 Rutland Square Edinburgh EH1 2BW Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Beverley Johnson 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
29 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
17 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
3 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Resolutions
|
23 November 2016 | Company name changed djco nominees LTD\certificate issued on 23/11/16
|
23 November 2016 | Company name changed djco nominees LTD\certificate issued on 23/11/16
|
14 September 2016 | Appointment of Mrs Hazel Anderson Johnson as a director on 14 September 2016 (2 pages) |
14 September 2016 | Appointment of Mrs Hazel Anderson Johnson as a director on 14 September 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 April 2016 | Termination of appointment of Leanne Gordon as a director on 18 December 2015 (1 page) |
14 April 2016 | Termination of appointment of Leanne Gordon as a director on 18 December 2015 (1 page) |
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 July 2014 | Termination of appointment of Hazel Anderson Johnson as a director on 4 July 2014 (1 page) |
4 July 2014 | Appointment of Mrs Leanne Gordon as a director on 4 July 2014 (2 pages) |
4 July 2014 | Appointment of Mrs Leanne Gordon as a director on 4 July 2014 (2 pages) |
4 July 2014 | Termination of appointment of Hazel Anderson Johnson as a director on 4 July 2014 (1 page) |
4 July 2014 | Termination of appointment of Hazel Anderson Johnson as a director on 4 July 2014 (1 page) |
4 July 2014 | Appointment of Mrs Leanne Gordon as a director on 4 July 2014 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
12 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 June 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Appointment of Mrs Beverley Anne Johnson as a director on 1 January 2011 (2 pages) |
21 December 2011 | Appointment of Removed Under Section 1095 as a director on 1 January 2011
|
21 December 2011 | Appointment of Mrs Beverley Anne Johnson as a director on 1 January 2011 (2 pages) |
21 December 2011 | Appointment of Removed Under Section 1095 as a director on 1 January 2011
|
21 December 2011 | Registered office address changed from 14 Stafford Street Edinburgh EH3 7AU on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from 14 Stafford Street Edinburgh EH3 7AU on 21 December 2011 (1 page) |
20 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
10 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
9 September 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
31 August 2010 | Annual return made up to 11 July 2010 (16 pages) |
31 August 2010 | Annual return made up to 11 July 2010 (16 pages) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | Appointment terminated director alan orme (1 page) |
8 September 2009 | Appointment terminated director alan orme (1 page) |
8 September 2009 | Return made up to 11/07/09; full list of members (6 pages) |
8 September 2009 | Return made up to 11/07/09; full list of members (6 pages) |
8 September 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
8 September 2009 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
30 June 2009 | Director appointed beverley anne johnson (2 pages) |
30 June 2009 | Director appointed hazel anderson johnson (2 pages) |
30 June 2009 | Director appointed hazel anderson johnson (2 pages) |
30 June 2009 | Director appointed beverley anne johnson (2 pages) |
14 October 2008 | Return made up to 11/07/08; full list of members (3 pages) |
14 October 2008 | Return made up to 11/07/08; full list of members (3 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
30 April 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
30 April 2008 | Resolutions
|
30 April 2008 | Director appointed david ingram johnson (2 pages) |
30 April 2008 | Appointment terminated director hogg johnston directors LTD. (1 page) |
30 April 2008 | Director appointed david ingram johnson (2 pages) |
30 April 2008 | Appointment terminated secretary hogg johnston secretaries LTD. (1 page) |
30 April 2008 | Director appointed alan stewart mclaren orme (2 pages) |
30 April 2008 | Director appointed alan stewart mclaren orme (2 pages) |
11 July 2007 | Incorporation (17 pages) |
11 July 2007 | Incorporation (17 pages) |