Edinburgh
EH2 4AX
Scotland
Director Name | Mr Richard Skedd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Secretary Name | Mr Stephen McGuinness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Rivermead Byfleet Surrey KT14 7BZ |
Secretary Name | Mrs Doreen Anne Dryburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 July 2014) |
Role | Secretary |
Correspondence Address | 37 Hermitage Gardens Edinburgh EH10 6AZ Scotland |
Director Name | Mr James Rae |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2014(6 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Burnbank Crescent Straiton Loanhead Midlothian EH20 9QE Scotland |
Director Name | Mr Elliot Edwin George |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(6 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 November 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
Registered Address | 2 Bothwell Street Glasgow G2 6LU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | -£36,601 |
Current Liabilities | £37,185 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
26 August 2020 | Delivered on: 26 August 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Outstanding |
---|---|
29 April 2016 | Delivered on: 4 May 2016 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
17 February 2015 | Delivered on: 24 February 2015 Persons entitled: Bibby Trade Factors Limited Classification: A registered charge Outstanding |
13 November 2014 | Delivered on: 14 November 2014 Satisfied on: 24 February 2015 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Fully Satisfied |
22 September 2023 | Registered office address changed from 2 Bothwell Street Glasgow G2 6LU to 2 Bothwell Street Glasgow G2 6LU on 22 September 2023 (2 pages) |
---|---|
15 September 2023 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX Scotland to 2 Bothwell Street Glasgow G2 6LU on 15 September 2023 (2 pages) |
12 September 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
18 August 2023 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
15 August 2023 | Termination of appointment of Richard Skedd as a director on 15 August 2023 (1 page) |
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
16 February 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
3 August 2022 | All of the property or undertaking has been released from charge SC3418080003 (1 page) |
24 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 30 April 2021 (12 pages) |
29 November 2021 | Appointment of Mr Richard Skedd as a director on 29 November 2021 (2 pages) |
23 November 2021 | Termination of appointment of Elliot Edwin George as a director on 10 November 2021 (1 page) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
17 December 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
26 August 2020 | Registration of charge SC3418080004, created on 26 August 2020 (8 pages) |
23 July 2020 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
16 October 2019 | Cessation of Elliot Edwin George as a person with significant control on 16 October 2019 (1 page) |
28 May 2019 | Registered office address changed from 27a - 29a Stafford Street Edinburgh EH3 7BJ Scotland to 12 South Charlotte Street Edinburgh EH2 4AX on 28 May 2019 (1 page) |
22 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
8 May 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 July 2017 | Change of details for Mr Robert James Dryburgh as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Change of details for Mr Robert James Dryburgh as a person with significant control on 24 July 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
8 August 2016 | Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a - 29a Stafford Street Edinburgh EH3 7BJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 137 George Street Edinburgh EH2 4JY to 27a - 29a Stafford Street Edinburgh EH3 7BJ on 8 August 2016 (1 page) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
11 May 2016 | Satisfaction of charge SC3418080002 in full (4 pages) |
11 May 2016 | Satisfaction of charge SC3418080002 in full (4 pages) |
4 May 2016 | Registration of charge SC3418080003, created on 29 April 2016 (18 pages) |
4 May 2016 | Registration of charge SC3418080003, created on 29 April 2016 (18 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 June 2015 | Director's details changed for Mr Elliot Edwin George on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Elliot Edwin George on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Elliot Edwin George on 9 June 2015 (2 pages) |
5 June 2015 | Termination of appointment of James Rae as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of James Rae as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of James Rae as a director on 5 June 2015 (1 page) |
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
24 February 2015 | Satisfaction of charge SC3418080001 in full (4 pages) |
24 February 2015 | Satisfaction of charge SC3418080001 in full (4 pages) |
24 February 2015 | Registration of charge SC3418080002, created on 17 February 2015 (17 pages) |
24 February 2015 | Registration of charge SC3418080002, created on 17 February 2015 (17 pages) |
28 November 2014 | Resolutions
|
28 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
24 November 2014 | Appointment of Mr Elliot Edwin George as a director on 24 November 2014 (2 pages) |
24 November 2014 | Appointment of Mr Elliot Edwin George as a director on 24 November 2014 (2 pages) |
14 November 2014 | Registration of charge SC3418080001, created on 13 November 2014 (16 pages) |
14 November 2014 | Registration of charge SC3418080001, created on 13 November 2014 (16 pages) |
7 November 2014 | Termination of appointment of Elliot Edwin George as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Elliot Edwin George as a director on 6 November 2014 (1 page) |
7 November 2014 | Termination of appointment of Elliot Edwin George as a director on 6 November 2014 (1 page) |
28 October 2014 | Company name changed rjd consulting services LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Appointment of Mr Elliot Edwin George as a director on 20 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Elliot Edwin George as a director on 20 October 2014 (2 pages) |
28 October 2014 | Company name changed rjd consulting services LIMITED\certificate issued on 28/10/14
|
28 October 2014 | Appointment of Mr James Rae as a director on 20 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr James Rae as a director on 20 October 2014 (2 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 September 2014 | Registered office address changed from C/O Robert Dryburgh 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from C/O Robert Dryburgh 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from C/O Robert Dryburgh 93-95 Hanover Street Edinburgh EH2 1DJ to 137 George Street Edinburgh EH2 4JY on 2 September 2014 (1 page) |
9 July 2014 | Termination of appointment of Doreen Dryburgh as a secretary (1 page) |
9 July 2014 | Termination of appointment of Doreen Dryburgh as a secretary (1 page) |
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
3 October 2013 | Registered office address changed from 37 Hermitage Gardens Edinburgh EH10 6AZ United Kingdom on 3 October 2013 (1 page) |
3 October 2013 | Registered office address changed from 37 Hermitage Gardens Edinburgh EH10 6AZ United Kingdom on 3 October 2013 (1 page) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
5 November 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
19 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
19 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (3 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Director's details changed for Mr Robert James Dryburgh on 9 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Robert James Dryburgh on 9 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Director's details changed for Mr Robert James Dryburgh on 9 May 2011 (2 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 May 2010 | Director's details changed for Mr Robert James Dryburgh on 20 April 2010 (2 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Director's details changed for Mr Robert James Dryburgh on 20 April 2010 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
1 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 June 2009 | Director's change of particulars / robert dryburgh / 21/05/2009 (1 page) |
1 June 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 June 2009 | Director's change of particulars / robert dryburgh / 21/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / robert dryburgh / 27/05/2009 (1 page) |
27 May 2009 | Director's change of particulars / robert dryburgh / 27/05/2009 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from the atrium business centre frontworks uk coatbridge lanarkshire ML5 4EF united kingdom (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from the atrium business centre frontworks uk coatbridge lanarkshire ML5 4EF united kingdom (1 page) |
30 May 2008 | Appointment terminated secretary stephen mcguinness (1 page) |
30 May 2008 | Secretary appointed mrs doreen anne dryburgh (1 page) |
30 May 2008 | Appointment terminated secretary stephen mcguinness (1 page) |
30 May 2008 | Secretary appointed mrs doreen anne dryburgh (1 page) |
23 April 2008 | Incorporation (13 pages) |
23 April 2008 | Incorporation (13 pages) |