Edinburgh
EH6 8RG
Scotland
Director Name | Mr Robert Gibson Davidson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(8 years after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Secretary Name | Mr Murray Alistair Jack |
---|---|
Status | Current |
Appointed | 01 October 2015(8 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Andrew James Catlin |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Welsh |
Status | Current |
Appointed | 27 January 2017(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Photographer |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Kathryn Anne Bayne |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 11 January 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Ailis Christine Paterson |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2018(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Freelance Theatre Manager |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Mr Richard Lewis |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British,Australian,H |
Status | Current |
Appointed | 07 June 2021(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Musician/Writer |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Andrew William Lothian |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 59 Craiglea Drive Edinburgh EH10 5PE Scotland |
Director Name | Andrew Mack |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Retired Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 103 Trinity Road Edinburgh Midlothian EH5 3JY Scotland |
Director Name | Ann-Marie Stannard |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Business Consultant |
Correspondence Address | 7a Whittingehame Drive Kelvindale Glasgow G12 0XS Scotland |
Director Name | Charles John Naylor |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 25b Cramond Glebe Road Edinburgh Midlothian EH4 6NT Scotland |
Director Name | Murray Alistair Jack |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Janie Boyd Munro McGill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 2014) |
Role | Retired Schoolteacher |
Country of Residence | United Kingdom |
Correspondence Address | Ardlochans Linlithgow West Lothian EH49 6QE Scotland |
Director Name | Mrs Jane Caroline Ellis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 January 2019) |
Role | Volunteer Officer |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Mary Agnes McGookin |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2014(7 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 14 September 2021) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Director Name | Ms Dawn Taylor |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2015(8 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 September 2017) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 2009) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Website | strangetown.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6290292 |
Telephone region | Edinburgh |
Registered Address | 36 Dalmeny Street Edinburgh EH6 8RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £116,934 |
Gross Profit | £11,549 |
Net Worth | £508 |
Cash | £14,612 |
Current Liabilities | £16,142 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
---|---|
14 September 2020 | Termination of appointment of Charles John Naylor as a director on 31 August 2020 (1 page) |
15 May 2020 | Total exemption full accounts made up to 31 August 2019 (17 pages) |
9 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
9 September 2019 | Termination of appointment of Jane Caroline Ellis as a director on 15 January 2019 (1 page) |
24 April 2019 | Total exemption full accounts made up to 31 August 2018 (17 pages) |
9 October 2018 | Total exemption full accounts made up to 31 August 2017 (16 pages) |
28 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
4 September 2018 | Appointment of Kathryn Anne Bayne as a director on 11 January 2018 (2 pages) |
4 September 2018 | Appointment of Ms Ailis Christine Paterson as a director on 11 January 2018 (2 pages) |
4 September 2018 | Termination of appointment of Dawn Taylor as a director on 18 September 2017 (1 page) |
20 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
26 May 2017 | Total exemption full accounts made up to 31 August 2016 (16 pages) |
4 May 2017 | Appointment of Mr Andrew James Catlin as a director on 27 January 2017 (2 pages) |
4 May 2017 | Appointment of Mr Andrew James Catlin as a director on 27 January 2017 (2 pages) |
4 November 2016 | Appointment of Ms Dawn Taylor as a director on 24 September 2015 (2 pages) |
4 November 2016 | Appointment of Mr Robert Gibson Davidson as a director on 24 September 2015 (2 pages) |
4 November 2016 | Appointment of Ms Dawn Taylor as a director on 24 September 2015 (2 pages) |
4 November 2016 | Appointment of Mr Robert Gibson Davidson as a director on 24 September 2015 (2 pages) |
20 October 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
20 October 2016 | Confirmation statement made on 3 September 2016 with updates (4 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
6 June 2016 | Total exemption full accounts made up to 31 August 2015 (14 pages) |
26 October 2015 | Termination of appointment of Murray Alistair Jack as a director on 1 October 2015 (1 page) |
26 October 2015 | Appointment of Mr Murray Alistair Jack as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
26 October 2015 | Appointment of Mr Murray Alistair Jack as a secretary on 1 October 2015 (2 pages) |
26 October 2015 | Annual return made up to 3 September 2015 no member list (4 pages) |
26 October 2015 | Termination of appointment of Murray Alistair Jack as a director on 1 October 2015 (1 page) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
27 February 2015 | Resolutions
|
27 February 2015 | Resolutions
|
19 February 2015 | Appointment of Ms Mary Agnes Mcgookin as a director on 29 September 2014 (2 pages) |
19 February 2015 | Appointment of Ms Mary Agnes Mcgookin as a director on 29 September 2014 (2 pages) |
4 October 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
4 October 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
4 October 2014 | Annual return made up to 3 September 2014 no member list (4 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption full accounts made up to 31 August 2013 (6 pages) |
15 April 2014 | Resolutions
|
15 April 2014 | Resolutions
|
18 February 2014 | Termination of appointment of Janie Mcgill as a director (1 page) |
18 February 2014 | Termination of appointment of Janie Mcgill as a director (1 page) |
18 February 2014 | Appointment of Mrs Jane Caroline Ellis as a director (2 pages) |
18 February 2014 | Appointment of Mrs Jane Caroline Ellis as a director (2 pages) |
8 November 2013 | Annual return made up to 3 September 2013 (16 pages) |
8 November 2013 | Annual return made up to 3 September 2013 (16 pages) |
8 November 2013 | Annual return made up to 3 September 2013 (16 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
23 May 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
22 October 2012 | Annual return made up to 3 September 2012 (16 pages) |
22 October 2012 | Annual return made up to 3 September 2012 (16 pages) |
22 October 2012 | Director's details changed for Murray Alistair Jack on 1 May 2012 (3 pages) |
22 October 2012 | Director's details changed for Murray Alistair Jack on 1 May 2012 (3 pages) |
22 October 2012 | Director's details changed for Andrew Howard Baker on 1 April 2012 (3 pages) |
22 October 2012 | Director's details changed for Andrew Howard Baker on 1 April 2012 (3 pages) |
22 October 2012 | Director's details changed for Murray Alistair Jack on 1 May 2012 (3 pages) |
22 October 2012 | Annual return made up to 3 September 2012 (16 pages) |
22 October 2012 | Director's details changed for Andrew Howard Baker on 1 April 2012 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 February 2012 | Appointment of Janie Boyd Munro Mcgill as a director (3 pages) |
29 February 2012 | Appointment of Janie Boyd Munro Mcgill as a director (3 pages) |
19 October 2011 | Annual return made up to 3 September 2011 (15 pages) |
19 October 2011 | Annual return made up to 3 September 2011 (15 pages) |
19 October 2011 | Annual return made up to 3 September 2011 (15 pages) |
7 September 2011 | Termination of appointment of Ann-Marie Stannard as a director (2 pages) |
7 September 2011 | Termination of appointment of Ann-Marie Stannard as a director (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 November 2010 | Annual return made up to 3 September 2010 (14 pages) |
4 November 2010 | Annual return made up to 3 September 2010 (14 pages) |
4 November 2010 | Annual return made up to 3 September 2010 (14 pages) |
28 October 2010 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 28 October 2010 (2 pages) |
28 October 2010 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 28 October 2010 (2 pages) |
20 July 2010 | Appointment of Andrew Howard Baker as a director (3 pages) |
20 July 2010 | Appointment of Andrew Howard Baker as a director (3 pages) |
13 July 2010 | Termination of appointment of Andrew Lothian as a director (2 pages) |
13 July 2010 | Appointment of Murray Alistair Jack as a director (3 pages) |
13 July 2010 | Termination of appointment of Andrew Mack as a director (2 pages) |
13 July 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
13 July 2010 | Appointment of Murray Alistair Jack as a director (3 pages) |
13 July 2010 | Termination of appointment of Andrew Mack as a director (2 pages) |
13 July 2010 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
13 July 2010 | Termination of appointment of Andrew Lothian as a director (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages) |
27 May 2010 | Previous accounting period shortened from 30 September 2009 to 31 August 2009 (3 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
4 September 2009 | Annual return made up to 03/09/09 (3 pages) |
4 September 2009 | Annual return made up to 03/09/09 (3 pages) |
7 August 2009 | Director's change of particulars / andrew lothian / 24/07/2009 (1 page) |
7 August 2009 | Director's change of particulars / andrew lothian / 24/07/2009 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
27 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
9 October 2008 | Annual return made up to 03/09/08 (3 pages) |
9 October 2008 | Annual return made up to 03/09/08 (3 pages) |
9 October 2008 | Director's change of particulars / andrew lothian / 21/03/2008 (1 page) |
9 October 2008 | Director's change of particulars / andrew lothian / 21/03/2008 (1 page) |
28 August 2008 | Appointment terminated secretary anderson strathern (1 page) |
28 August 2008 | Secretary appointed as company services LIMITED (1 page) |
28 August 2008 | Appointment terminated secretary anderson strathern (1 page) |
28 August 2008 | Secretary appointed as company services LIMITED (1 page) |
3 September 2007 | Incorporation (34 pages) |
3 September 2007 | Incorporation (34 pages) |