Edinburgh
EH5 2DL
Scotland
Director Name | Mr Christopher Martin Bruce |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2016(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
Director Name | Ian Hamish Stuart Duncan |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2017(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
Secretary Name | Philip McKenzie Findlay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 May 2012) |
Role | Company Director |
Correspondence Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
Director Name | Paul Alexander Johnston |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Stance Place Larbert Falkirk Stirlingshire FK5 4FA Scotland |
Director Name | Robert Gordon Nisbet |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
Director Name | Miss Maureen Sillars |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 November 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
Secretary Name | Valerie Wishart |
---|---|
Status | Resigned |
Appointed | 04 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 02 December 2021) |
Role | Company Director |
Correspondence Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
Director Name | Mr Angus Lewis Macintyre |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
Director Name | Mrs Claire Macintyre |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
Director Name | Mr Richard Ian Stevens |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 November 2017) |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
Director Name | As Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Website | www.thelaneagency.com/ |
---|---|
Telephone | 0131 5517777 |
Telephone region | Edinburgh |
Registered Address | Fettes Park 496 Ferry Road Edinburgh EH5 2DL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £13,560 |
Cash | £157,240 |
Current Liabilities | £494,173 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 1 week from now) |
27 August 2015 | Delivered on: 29 August 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
30 November 2023 | Confirmation statement made on 26 November 2023 with updates (4 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
13 June 2023 | Amended total exemption full accounts made up to 31 December 2021 (6 pages) |
12 December 2022 | Confirmation statement made on 26 November 2022 with updates (4 pages) |
26 October 2022 | Resolutions
|
26 October 2022 | Memorandum and Articles of Association (30 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
2 December 2021 | Termination of appointment of Valerie Wishart as a secretary on 2 December 2021 (1 page) |
30 November 2021 | Confirmation statement made on 26 November 2021 with updates (4 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 December 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
1 December 2020 | Change of details for Mrs Alison Findlay as a person with significant control on 26 November 2020 (2 pages) |
1 December 2020 | Director's details changed for Mrs Alison Ruth Findlay on 26 November 2020 (2 pages) |
11 November 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
28 November 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 26 November 2018 with updates (5 pages) |
14 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (10 pages) |
10 April 2018 | Change of share class name or designation (2 pages) |
10 April 2018 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 26 November 2017 with updates (4 pages) |
3 November 2017 | Termination of appointment of Richard Ian Stevens as a director on 2 November 2017 (1 page) |
3 November 2017 | Appointment of Ian Hamish Stuart Duncan as a director on 1 November 2017 (2 pages) |
3 November 2017 | Termination of appointment of Richard Ian Stevens as a director on 2 November 2017 (1 page) |
3 November 2017 | Appointment of Ian Hamish Stuart Duncan as a director on 1 November 2017 (2 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
3 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (14 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 26 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 February 2016 | Appointment of Mr Christopher Martin Bruce as a director on 25 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Christopher Martin Bruce as a director on 25 February 2016 (2 pages) |
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 August 2015 | Registration of charge SC3344880001, created on 27 August 2015 (21 pages) |
29 August 2015 | Registration of charge SC3344880001, created on 27 August 2015 (21 pages) |
11 August 2015 | Termination of appointment of Robert Gordon Nisbet as a director on 28 July 2015 (1 page) |
11 August 2015 | Termination of appointment of Robert Gordon Nisbet as a director on 28 July 2015 (1 page) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (16 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2009 (16 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2009 (16 pages) |
27 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (16 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (18 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (18 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2014 (16 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages) |
21 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages) |
2 June 2015 | Appointment of Mr Richard Ian Stevens as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Richard Ian Stevens as a director on 1 June 2015 (2 pages) |
2 June 2015 | Appointment of Mr Richard Ian Stevens as a director on 1 June 2015 (2 pages) |
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
Statement of capital on 2015-07-21
|
26 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
Statement of capital on 2015-07-21
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (18 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2011 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2010 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2012 (16 pages) |
1 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 November 2013 (18 pages) |
15 June 2014 | Termination of appointment of Claire Macintyre as a director (1 page) |
15 June 2014 | Termination of appointment of Angus Macintyre as a director (1 page) |
15 June 2014 | Termination of appointment of Claire Macintyre as a director (1 page) |
15 June 2014 | Termination of appointment of Angus Macintyre as a director (1 page) |
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-08-01
|
26 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-08-01
|
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Appointment of Mr Angus Lewis Macintyre as a director (2 pages) |
28 August 2013 | Appointment of Mrs Claire Macintyre as a director (2 pages) |
28 August 2013 | Appointment of Mr Angus Lewis Macintyre as a director (2 pages) |
28 August 2013 | Appointment of Mrs Claire Macintyre as a director (2 pages) |
29 November 2012 | Termination of appointment of Maureen Sillars as a director (1 page) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders
|
29 November 2012 | Termination of appointment of Maureen Sillars as a director (1 page) |
29 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders
|
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Appointment of Valerie Wishart as a secretary (1 page) |
9 May 2012 | Appointment of Maureen Sillars as a director (2 pages) |
9 May 2012 | Appointment of Valerie Wishart as a secretary (1 page) |
9 May 2012 | Appointment of Valerie Wishart as a secretary (1 page) |
9 May 2012 | Termination of appointment of Philip Findlay as a secretary (1 page) |
9 May 2012 | Appointment of Maureen Sillars as a director (2 pages) |
9 May 2012 | Appointment of Valerie Wishart as a secretary (1 page) |
9 May 2012 | Termination of appointment of Philip Findlay as a secretary (1 page) |
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders
|
16 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders
|
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders
|
13 January 2011 | Secretary's details changed for Philip Mckenzie Findlay on 25 November 2010 (1 page) |
13 January 2011 | Director's details changed for Robert Gordon Nisbet on 25 November 2010 (2 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders
|
13 January 2011 | Director's details changed for Robert Gordon Nisbet on 25 November 2010 (2 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders
|
13 January 2011 | Secretary's details changed for Philip Mckenzie Findlay on 25 November 2010 (1 page) |
13 January 2011 | Director's details changed for Mrs Alison Ruth Findlay on 25 November 2010 (2 pages) |
13 January 2011 | Director's details changed for Mrs Alison Ruth Findlay on 25 November 2010 (2 pages) |
25 November 2010 | Termination of appointment of Paul Johnston as a director (1 page) |
25 November 2010 | Termination of appointment of Paul Johnston as a director (1 page) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders
|
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders
|
23 December 2009 | Director's details changed for Paul Alexander Johnston on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Paul Alexander Johnston on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders
|
23 December 2009 | Director's details changed for Alison Ruth Findlay on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alison Ruth Findlay on 23 December 2009 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Return made up to 26/11/08; full list of members; amend (10 pages) |
22 April 2009 | Return made up to 26/11/08; full list of members; amend (10 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from fettes park 496 ferry road edinburgh midlothian EH5 2DL uk (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from fettes park 496 ferry road edinburgh midlothian EH5 2DL uk (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
27 November 2008 | Director's change of particulars / paul johnston / 27/11/2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from 1 rutland court edinburgh midlothian EH3 8EY (1 page) |
27 November 2008 | Director's change of particulars / paul johnston / 27/11/2008 (1 page) |
27 November 2008 | Registered office changed on 27/11/2008 from fettes park 496 ferry road edinburgh lothian EH5 2DL uk (1 page) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 26/11/08; full list of members (4 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from fettes park 496 ferry road edinburgh lothian EH5 2DL uk (1 page) |
30 October 2008 | Resolutions
|
30 October 2008 | Resolutions
|
28 August 2008 | Appointment terminated director as director LIMITED (1 page) |
28 August 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
28 August 2008 | Appointment terminated secretary as company services LIMITED (1 page) |
28 August 2008 | Appointment terminated director as director LIMITED (1 page) |
27 August 2008 | Resolutions
|
27 August 2008 | Ad 31/03/08-07/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
27 August 2008 | Director appointed paul alexander johnston (2 pages) |
27 August 2008 | Director appointed paul alexander johnston (2 pages) |
27 August 2008 | Director appointed robert gordon nisbet (6 pages) |
27 August 2008 | Resolutions
|
27 August 2008 | Director appointed alison ruth findlay (2 pages) |
27 August 2008 | Ad 31/03/08-07/04/08\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages) |
27 August 2008 | Director appointed alison ruth findlay (2 pages) |
27 August 2008 | Director appointed robert gordon nisbet (6 pages) |
20 February 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
20 February 2008 | Accounting reference date extended from 30/11/08 to 31/12/08 (1 page) |
8 January 2008 | New secretary appointed (1 page) |
8 January 2008 | New secretary appointed (1 page) |
26 November 2007 | Incorporation (26 pages) |
26 November 2007 | Incorporation (26 pages) |