Conference Square
Edinburgh
EH3 8AN
Scotland
Director Name | Mr Paul Tranter |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Mr Dean Antony Hallam |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 January 2017) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mr Peter Thomas Davies |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Northumberland Road Leamington Spa Warwickshire CV32 6HA |
Director Name | Mr Glyn Peter Goddard |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Secretary Name | Mr Glyn Peter Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Calgary Crescent Oakham Rutland LE15 6JF |
Director Name | Mr John Thomas Hill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 April 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pera Innovation Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB |
Director Name | Mr Alan John Baxter |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2012(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1-4 Atholl Crescent Edinburgh EH3 8LQ Scotland |
Director Name | Mr Roger James Whysall |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2012(4 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-4 Atholl Crescent Edinburgh EH3 8LQ Scotland |
Secretary Name | Mrs Lorraine Ann Gibson |
---|---|
Status | Resigned |
Appointed | 02 May 2012(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 March 2016) |
Role | Company Director |
Correspondence Address | 1-4 Atholl Crescent Edinburgh EH3 8LQ Scotland |
Director Name | Mr John Thomas Hill |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-4 Atholl Crescent Edinburgh EH3 8LQ Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £42,858 |
Cash | £3,480 |
Current Liabilities | £8,594 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Registered office address changed from 1-4 Atholl Crescent Edinburgh EH3 8LQ to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 22 March 2016 (1 page) |
22 March 2016 | Registered office address changed from 1-4 Atholl Crescent Edinburgh EH3 8LQ to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 22 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Lorraine Ann Gibson as a secretary on 16 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Lorraine Ann Gibson as a secretary on 16 March 2016 (1 page) |
10 March 2016 | Termination of appointment of John Thomas Hill as a director on 10 March 2016 (1 page) |
10 March 2016 | Termination of appointment of John Thomas Hill as a director on 10 March 2016 (1 page) |
14 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
14 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
22 January 2015 | Director's details changed for Mr John Thomas Hill on 21 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr John Thomas Hill on 21 January 2015 (2 pages) |
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
29 November 2013 | Director's details changed for Mr John Thomas Hill on 18 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Mr John Thomas Hill on 18 November 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages) |
8 October 2013 | Director's details changed for Mr Paul Tranter on 2 September 2013 (2 pages) |
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
23 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (13 pages) |
8 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
8 July 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
4 July 2013 | Appointment of Mr Dean Antony Hallam as a director (2 pages) |
4 July 2013 | Appointment of Mr Dean Antony Hallam as a director (2 pages) |
18 December 2012 | Full accounts made up to 31 May 2012 (13 pages) |
18 December 2012 | Full accounts made up to 31 May 2012 (13 pages) |
17 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Appointment of Mr Paul Tranter as a director (2 pages) |
30 July 2012 | Appointment of Mr Glyn Peter Goddard as a director (2 pages) |
30 July 2012 | Termination of appointment of Alan Baxter as a director (1 page) |
30 July 2012 | Appointment of Mr Glyn Peter Goddard as a director (2 pages) |
30 July 2012 | Appointment of Mr Paul Tranter as a director (2 pages) |
30 July 2012 | Appointment of Mr John Thomas Hill as a director (2 pages) |
30 July 2012 | Termination of appointment of Roger Whysall as a director (1 page) |
30 July 2012 | Appointment of Mr John Thomas Hill as a director (2 pages) |
30 July 2012 | Termination of appointment of Alan Baxter as a director (1 page) |
30 July 2012 | Termination of appointment of Roger Whysall as a director (1 page) |
8 May 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
8 May 2012 | Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page) |
3 May 2012 | Appointment of Mr Roger James Whysall as a director (2 pages) |
3 May 2012 | Termination of appointment of Glyn Goddard as a secretary (1 page) |
3 May 2012 | Termination of appointment of Glyn Goddard as a secretary (1 page) |
3 May 2012 | Appointment of Mrs Lorraine Ann Gibson as a secretary (1 page) |
3 May 2012 | Appointment of Mrs Lorraine Ann Gibson as a secretary (1 page) |
3 May 2012 | Appointment of Mr Roger James Whysall as a director (2 pages) |
30 April 2012 | Termination of appointment of John Hill as a director (1 page) |
30 April 2012 | Appointment of Mr Alan John Baxter as a director (2 pages) |
30 April 2012 | Termination of appointment of Glyn Goddard as a director (1 page) |
30 April 2012 | Termination of appointment of John Hill as a director (1 page) |
30 April 2012 | Termination of appointment of Glyn Goddard as a director (1 page) |
30 April 2012 | Appointment of Mr Alan John Baxter as a director (2 pages) |
6 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
31 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
19 January 2010 | Registered office address changed from Unit 9 Caledonian House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NG on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Unit 9 Caledonian House Phoenix Crescent Strathclyde Business Park Bellshill ML4 3NG on 19 January 2010 (1 page) |
23 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
23 November 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Director's details changed for Mr John Thomas Hill on 26 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Glyn Peter Goddard on 26 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr Glyn Peter Goddard on 26 October 2009 (3 pages) |
2 November 2009 | Director's details changed for Mr John Thomas Hill on 26 October 2009 (3 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 28/08/08; full list of members (3 pages) |
9 October 2008 | Appointment terminated director peter davies (1 page) |
9 October 2008 | Appointment terminated director peter davies (1 page) |
13 June 2008 | Resolutions
|
13 June 2008 | Memorandum and Articles of Association (7 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Memorandum and Articles of Association (7 pages) |
13 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
13 March 2008 | Curr ext from 31/08/2008 to 31/12/2008 (1 page) |
13 March 2008 | Resolutions
|
13 March 2008 | Resolutions
|
13 March 2008 | Memorandum and Articles of Association (6 pages) |
13 March 2008 | Memorandum and Articles of Association (6 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
28 August 2007 | Incorporation (24 pages) |
28 August 2007 | Incorporation (24 pages) |