Gullane
East Lothian
EH31 2BT
Scotland
Secretary Name | Mr Richard Corsie |
---|---|
Status | Closed |
Appointed | 22 October 2019(12 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 11 October 2022) |
Role | Company Director |
Correspondence Address | 2 Fairways Gullane East Lothian EH31 2BT Scotland |
Director Name | Richard Corsie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(4 months after company formation) |
Appointment Duration | 8 months (resigned 23 October 2008) |
Role | Company Director |
Correspondence Address | 4 King Malcolm Close Edinburgh EH10 7JB Scotland |
Director Name | Mrs Suzanne Joyce Corsie |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 4 King Malcolm Close Edinburgh EH10 7JB Scotland |
Secretary Name | Mrs Suzanne Joyce Corsie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 July 2009) |
Role | Company Director |
Correspondence Address | 4 King Malcolm Close Edinburgh EH10 7JB Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2007(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2011(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 October 2019) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 2 Fairways Gullane East Lothian EH31 2BT Scotland |
---|
1 at £1 | Richard Corsie 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Joyce Corsie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,725 |
Cash | £6 |
Current Liabilities | £7,447 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 November 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
12 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
5 November 2019 | Director's details changed for Mr Richard Corsie on 1 November 2019 (2 pages) |
5 November 2019 | Change of details for Mrs Suzanne Joyce Corsie as a person with significant control on 1 November 2019 (2 pages) |
5 November 2019 | Change of details for Mrs Suzanne Joyce Corsie as a person with significant control on 1 November 2019 (2 pages) |
4 November 2019 | Appointment of Mr Richard Corsie as a secretary on 22 October 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
4 November 2019 | Termination of appointment of Burness Paull Llp as a secretary on 22 October 2019 (1 page) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 October 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
24 January 2018 | Withdrawal of a person with significant control statement on 24 January 2018 (2 pages) |
24 October 2017 | Notification of Richard Corsie as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Notification of Richard Corsie as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
24 October 2017 | Notification of Suzanne Joyce Corsie as a person with significant control on 6 April 2016 (2 pages) |
24 October 2017 | Notification of Suzanne Joyce Corsie as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 June 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 June 2014 (2 pages) |
11 June 2014 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 11 June 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 June 2014 | Company name changed glenvest LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Company name changed glenvest LIMITED\certificate issued on 06/06/14
|
6 June 2014 | Resolutions
|
6 June 2014 | Resolutions
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
3 June 2013 | Director's details changed for Mr Richard Corsie on 5 April 2012 (2 pages) |
3 June 2013 | Director's details changed for Mr Richard Corsie on 5 April 2012 (2 pages) |
3 June 2013 | Director's details changed for Mr Richard Corsie on 5 April 2012 (2 pages) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
3 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
13 December 2011 | Director's details changed for Mr Richard Corsie on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Richard Corsie on 13 December 2011 (2 pages) |
13 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
13 December 2011 | Statement of capital following an allotment of shares on 9 December 2011
|
24 November 2011 | Registered office address changed from , 30 Sciennes Road, Edinburgh, EH9 1NT on 24 November 2011 (2 pages) |
24 November 2011 | Registered office address changed from , 30 Sciennes Road, Edinburgh, EH9 1NT on 24 November 2011 (2 pages) |
24 November 2011 | Appointment of Burness Llp as a secretary (3 pages) |
24 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
24 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (14 pages) |
24 November 2011 | Appointment of Burness Llp as a secretary (3 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
21 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (3 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (24 pages) |
13 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (24 pages) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 August 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
7 August 2009 | Director appointed richard corsie (2 pages) |
7 August 2009 | Director appointed richard corsie (2 pages) |
31 July 2009 | Appointment terminated director and secretary suzanne corsie (1 page) |
31 July 2009 | Appointment terminated director and secretary suzanne corsie (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom (1 page) |
31 July 2009 | Registered office changed on 31/07/2009 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom (1 page) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom (1 page) |
18 November 2008 | Return made up to 22/10/08; full list of members (2 pages) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Return made up to 22/10/08; full list of members (2 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from, 4 king malcolm close, edinburgh, EH10 7JB, united kingdom (1 page) |
27 October 2008 | Director appointed mrs suzanne joyce corsie (1 page) |
27 October 2008 | Appointment terminated director richard corsie (1 page) |
27 October 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
27 October 2008 | Secretary appointed mrs suzanne joyce corsie (1 page) |
27 October 2008 | Appointment terminate, secretary dm company services LIMITED logged form (1 page) |
27 October 2008 | Appointment terminated secretary dm company services LIMITED (1 page) |
27 October 2008 | Appointment terminated director richard corsie (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, 16 charlotte square, edinburgh, midlothian, EH2 4DF (1 page) |
27 October 2008 | Director appointed mrs suzanne joyce corsie (1 page) |
27 October 2008 | Secretary appointed mrs suzanne joyce corsie (1 page) |
27 October 2008 | Appointment terminate, secretary dm company services LIMITED logged form (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, 16 charlotte square, edinburgh, midlothian, EH2 4DF (1 page) |
27 February 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
27 February 2008 | Curr ext from 31/10/2008 to 31/12/2008 (1 page) |
27 February 2008 | Director appointed richard corsie (3 pages) |
27 February 2008 | Director appointed richard corsie (3 pages) |
27 February 2008 | Appointment terminated director dm director LIMITED (1 page) |
27 February 2008 | Appointment terminated director dm director LIMITED (1 page) |
21 November 2007 | Company name changed dmws 851 LIMITED\certificate issued on 21/11/07 (2 pages) |
21 November 2007 | Company name changed dmws 851 LIMITED\certificate issued on 21/11/07 (2 pages) |
22 October 2007 | Incorporation (26 pages) |
22 October 2007 | Incorporation (26 pages) |