Edinburgh
EH15 2NG
Scotland
Director Name | Steven Mark Bacica |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 22 May 2010(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Argyle Crescent Edinburgh Lothians EH15 2QG Scotland |
Director Name | Mr Osbert John Lancaster |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 19 August 2015) |
Role | Sustainability Consultant |
Country of Residence | Scotland |
Correspondence Address | The Melting Pot 5 Rose Street Edinburgh EH2 2PR Scotland |
Director Name | Mr Andrew Scott Johnstone |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 25 February 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 August 2015) |
Role | Teacher |
Country of Residence | Britian |
Correspondence Address | 25 Brighton Place Portobello Edinburgh Lothian EH15 1LL Scotland |
Director Name | Sean Ross Watters |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Brighton Place Portobello Edinburgh Lothian EH15 1LX Scotland |
Secretary Name | Timothy John Kinsley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 August 2015) |
Role | Company Director |
Correspondence Address | 42 Regent Street Edinburgh Lothian EH15 2AX Scotland |
Secretary Name | Mr Andrew Johnstone |
---|---|
Status | Closed |
Appointed | 27 January 2014(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 19 August 2015) |
Role | Company Director |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr Jonathan Charles Ralph Bendit |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Regent Street Edinburgh EH15 2AY Scotland |
Director Name | Timothy John Kinsley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Regent Street Portobello Edinburgh EH15 2AX Scotland |
Secretary Name | Mr Jonathan Charles Ralph Bendit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2008(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 25 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Regent Street Edinburgh EH15 2AY Scotland |
Director Name | Mr Andrew John Leslie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2010(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Regent Street Edinburgh EH15 2AX Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 40 Torphichen Street Edinburgh Midlothian EH3 8JB Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 40 Torphichen Street Edinburgh EH3 8JB Scotland |
Registered Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £31,982 |
Net Worth | £30,374 |
Cash | £13,260 |
Current Liabilities | £3,498 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 August 2015 | Resolutions
|
---|---|
16 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
16 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
16 April 2015 | Annual return made up to 2 April 2015 no member list (7 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
19 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
11 August 2014 | Director's details changed for Steven Mark Bacica on 14 July 2014 (3 pages) |
11 August 2014 | Director's details changed for Steven Mark Bacica on 14 July 2014 (3 pages) |
29 July 2014 | Appointment of Mr Andrew Johnstone as a secretary on 27 January 2014 (2 pages) |
29 July 2014 | Termination of appointment of Timothy John Kinsley as a director on 27 January 2014 (1 page) |
29 July 2014 | Termination of appointment of Timothy John Kinsley as a director on 27 January 2014 (1 page) |
29 July 2014 | Annual return made up to 2 April 2014 no member list (7 pages) |
29 July 2014 | Annual return made up to 2 April 2014 no member list (7 pages) |
29 July 2014 | Annual return made up to 2 April 2014 no member list (7 pages) |
29 July 2014 | Appointment of Mr Andrew Johnstone as a secretary on 27 January 2014 (2 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
18 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
29 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
29 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
29 April 2013 | Annual return made up to 2 April 2013 no member list (8 pages) |
12 April 2013 | Appointment of Sean Ross Watters as a director (3 pages) |
12 April 2013 | Appointment of Mr Andrew Scott Johnstone as a director (3 pages) |
12 April 2013 | Termination of appointment of Jonathan Bendit as a secretary (2 pages) |
12 April 2013 | Termination of appointment of Andrew Leslie as a director (2 pages) |
12 April 2013 | Termination of appointment of Jonathan Bendit as a secretary (2 pages) |
12 April 2013 | Appointment of Timothy John Kinsley as a secretary (3 pages) |
12 April 2013 | Termination of appointment of Andrew Leslie as a director (2 pages) |
12 April 2013 | Appointment of Timothy John Kinsley as a secretary (3 pages) |
12 April 2013 | Termination of appointment of Jonathan Bendit as a director (2 pages) |
12 April 2013 | Appointment of Sean Ross Watters as a director (3 pages) |
12 April 2013 | Termination of appointment of Jonathan Bendit as a director (2 pages) |
12 April 2013 | Appointment of Mr Andrew Scott Johnstone as a director (3 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
12 December 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
16 April 2012 | Annual return made up to 2 April 2012 no member list (8 pages) |
16 April 2012 | Annual return made up to 2 April 2012 no member list (8 pages) |
16 April 2012 | Annual return made up to 2 April 2012 no member list (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (15 pages) |
30 June 2011 | Annual return made up to 2 April 2011 no member list (8 pages) |
30 June 2011 | Annual return made up to 2 April 2011 no member list (8 pages) |
30 June 2011 | Annual return made up to 2 April 2011 no member list (8 pages) |
21 March 2011 | Memorandum and Articles of Association (41 pages) |
21 March 2011 | Statement of company's objects (2 pages) |
21 March 2011 | Resolutions
|
21 March 2011 | Resolutions
|
21 March 2011 | Statement of company's objects (2 pages) |
21 March 2011 | Memorandum and Articles of Association (41 pages) |
14 March 2011 | Appointment of Osbert John Lancaster as a director (3 pages) |
14 March 2011 | Appointment of Osbert John Lancaster as a director (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
22 July 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
16 June 2010 | Appointment of Steven Mark Bacica as a director (2 pages) |
16 June 2010 | Appointment of Andrew John Leslie as a director (3 pages) |
16 June 2010 | Appointment of Steven Mark Bacica as a director (2 pages) |
16 June 2010 | Appointment of Andrew John Leslie as a director (3 pages) |
5 May 2010 | Annual return made up to 2 April 2010 no member list (4 pages) |
5 May 2010 | Director's details changed for Timothy John Kinsley on 1 January 2010 (2 pages) |
5 May 2010 | Director's details changed for Timothy John Kinsley on 1 January 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 no member list (4 pages) |
5 May 2010 | Annual return made up to 2 April 2010 no member list (4 pages) |
5 May 2010 | Director's details changed for Timothy John Kinsley on 1 January 2010 (2 pages) |
4 March 2010 | Statement of company's objects (2 pages) |
4 March 2010 | Resolutions
|
4 March 2010 | Statement of company's objects (2 pages) |
4 March 2010 | Resolutions
|
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
23 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
10 December 2009 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 10 December 2009 (2 pages) |
10 December 2009 | Registered office address changed from 40 Torphichen Street Edinburgh EH3 8JB on 10 December 2009 (2 pages) |
7 April 2009 | Annual return made up to 02/04/09 (3 pages) |
7 April 2009 | Annual return made up to 02/04/09 (3 pages) |
28 April 2008 | Director appointed ian macdonald coldwell (2 pages) |
28 April 2008 | Appointment terminated director wjm directors LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary wjm secretaries LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary wjm secretaries LIMITED (1 page) |
28 April 2008 | Director and secretary appointed jonathan charles ralph bendit (1 page) |
28 April 2008 | Director appointed ian macdonald coldwell (2 pages) |
28 April 2008 | Director appointed timothy john kinsley (1 page) |
28 April 2008 | Director and secretary appointed jonathan charles ralph bendit (1 page) |
28 April 2008 | Appointment terminated director wjm directors LIMITED (1 page) |
28 April 2008 | Director appointed timothy john kinsley (1 page) |
2 April 2008 | Incorporation (25 pages) |
2 April 2008 | Incorporation (25 pages) |