Edinburgh
EH2 3DF
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr David Richard Hale |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 30 March 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Mark Douglas Shane McElney |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 28 March 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 83 Dundas Street Edinburgh Midlothian EH3 6SD Scotland |
Secretary Name | Mr David Richard Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 03 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Ms Susan Ariel Lacroix |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2012(4 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 October 2012) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 18a Carlton Terrace Edinburgh EH7 5DD Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2007(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Registered Address | 90a George Street Edinburgh EH2 3DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
31 October 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
---|---|
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 December 2016 | Confirmation statement made on 29 October 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 December 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Registered office address changed from 5 Raeburn Street Edinburgh EH4 1HY to C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP on 21 April 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD on 20 November 2013 (1 page) |
18 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
14 April 2013 | Registered office address changed from 18a Carlton Terrace Edinburgh EH7 5DD Scotland on 14 April 2013 (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Termination of appointment of Susan Lacroix as a director (1 page) |
25 October 2012 | Appointment of Mr Mark Douglas Shane Mcelney as a director (2 pages) |
1 May 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 April 2012 | Termination of appointment of Mark Mcelney as a director (1 page) |
16 April 2012 | Appointment of Ms Susan Ariel Lacroix as a director (2 pages) |
23 February 2012 | Registered office address changed from 11 Glenfinlas Street Charlotte Square Edinburgh Midlothian EH3 6AQ United Kingdom on 23 February 2012 (1 page) |
31 October 2011 | Annual return made up to 29 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Registered office address changed from 11 Glenfinlas Street Edinburgh Midlothian EH3 6QA on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
2 November 2009 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page) |
2 November 2009 | Annual return made up to 29 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Secretary's details changed for Brodies Secretarial Services Limited on 1 October 2009 (1 page) |
30 October 2009 | Director's details changed for Mark Douglas Shane Mcelney on 1 October 2009 (2 pages) |
30 October 2009 | Termination of appointment of David Hale as a secretary (1 page) |
30 October 2009 | Director's details changed for Mark Douglas Shane Mcelney on 1 October 2009 (2 pages) |
3 April 2009 | Appointment terminated director david hale (1 page) |
10 February 2009 | Full accounts made up to 31 March 2008 (10 pages) |
22 January 2009 | Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page) |
30 December 2008 | Return made up to 29/10/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page) |
11 June 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
11 June 2008 | Director and secretary appointed david richard hale (3 pages) |
11 June 2008 | Director appointed mark douglas shane mcelney (3 pages) |
27 December 2007 | Company name changed camvo 176 LIMITED\certificate issued on 27/12/07 (2 pages) |
29 October 2007 | Incorporation (17 pages) |