Edinburgh
Midlothian
EH13 0ET
Scotland
Secretary Name | Mr Fraser Irvine Niven |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Bonaly Avenue Edinburgh Midlothian EH13 0ET Scotland |
Director Name | Mr Matthew James Benson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(6 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Lord Selkirk Of Douglas James Alexander Douglas-Hamilton |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Qc By Qualification |
Country of Residence | United Kingdom |
Correspondence Address | 19 The Village Dirleton North Berwick EH39 5ET Scotland |
Registered Address | C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1.2k at £0.5 | Trustees Of 14th Duke Of Hamilton's 1947 Settlement 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,147,877 |
Cash | £63,456 |
Current Liabilities | £24,763 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 4 weeks from now) |
25 January 2024 | Termination of appointment of James Alexander Douglas-Hamilton as a director on 29 November 2023 (1 page) |
---|---|
26 October 2023 | Registered office address changed from C/O Prydis Corporate Advisors 36 North Castle Street Edinburgh EH2 3BN Scotland to C/O Prydis Corporate Advisors 14-18 Hill Street Edinburgh EH2 3JZ on 26 October 2023 (1 page) |
29 June 2023 | Total exemption full accounts made up to 31 October 2022 (10 pages) |
20 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
14 February 2023 | Registered office address changed from 30 Bonaly Avenue Edinburgh EH13 0ET Scotland to C/O Prydis Corporate Advisors 36 North Castle Street Edinburgh EH2 3BN on 14 February 2023 (1 page) |
2 August 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
27 June 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
4 June 2021 | Confirmation statement made on 22 May 2021 with updates (6 pages) |
18 May 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
23 December 2020 | Notification of Lebasi Investments Limited as a person with significant control on 11 December 2020 (2 pages) |
22 December 2020 | Change of details for Mr. Adam Robert Bruce as a person with significant control on 11 December 2020 (2 pages) |
22 December 2020 | Change of details for Ms Mary Fiona Elliott as a person with significant control on 11 December 2020 (2 pages) |
22 December 2020 | Change of details for Miss Alexandra Ahavni Sarkis as a person with significant control on 11 December 2020 (2 pages) |
21 December 2020 | Resolutions
|
21 December 2020 | Memorandum and Articles of Association (6 pages) |
19 December 2020 | Particulars of variation of rights attached to shares (2 pages) |
19 December 2020 | Change of share class name or designation (2 pages) |
18 December 2020 | Statement of capital on 18 December 2020
|
18 December 2020 | Statement by Directors (1 page) |
18 December 2020 | Solvency Statement dated 11/12/20 (1 page) |
18 December 2020 | Resolutions
|
25 May 2020 | Registered office address changed from Lennoxlove Estate Office Lennoxlove Haddington East Lothian EH41 4NZ to 30 Bonaly Avenue Edinburgh EH13 0ET on 25 May 2020 (1 page) |
25 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
27 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
19 March 2018 | Director's details changed for Lord Selkirk of Douglas James Alexander Douglas-Hamilton on 18 March 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
20 February 2018 | Statement by Directors (1 page) |
20 February 2018 | Statement of capital on 20 February 2018
|
20 February 2018 | Resolutions
|
20 February 2018 | Solvency Statement dated 09/02/18 (1 page) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
31 January 2015 | Appointment of Mr Matthew James Benson as a director on 13 June 2014 (2 pages) |
31 January 2015 | Appointment of Mr Matthew James Benson as a director on 13 June 2014 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
17 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 22/05/09; full list of members (4 pages) |
26 September 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
26 September 2008 | Accounting reference date extended from 31/05/2009 to 31/10/2009 (1 page) |
11 June 2008 | Statement of affairs (17 pages) |
11 June 2008 | Resolutions
|
11 June 2008 | Resolutions
|
11 June 2008 | S-div (2 pages) |
11 June 2008 | S-div (2 pages) |
11 June 2008 | Statement of affairs (17 pages) |
11 June 2008 | Ad 30/05/08\gbp si [email protected]=599\gbp ic 2/601\ (4 pages) |
11 June 2008 | Ad 30/05/08\gbp si [email protected]=599\gbp ic 2/601\ (4 pages) |
22 May 2008 | Incorporation (20 pages) |
22 May 2008 | Incorporation (20 pages) |