Edinburgh
EH3 8HE
Scotland
Director Name | Mr Barry Blamire |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2012(4 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Managing Director Retail |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Roderick Charles Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 139 George Street Edinburgh EH2 4JY Scotland |
Director Name | Mr Derek Brownlee |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2016(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 6-8 George Street George Street Edinburgh EH2 2PF Scotland |
Director Name | Mr David Alexander Stewart |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2017(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | David Ian Lindgren |
---|---|
Status | Current |
Appointed | 31 December 2017(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Louise Maclean |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2018(10 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Marketing Director |
Country of Residence | Scottish |
Correspondence Address | 139 George Street Edinburgh EH2 4JY Scotland |
Director Name | Mr David Stewart |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Rose Street North Lane Edinburgh EH2 2NP Scotland |
Director Name | Mr John Alan Thomlinson |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retail Director |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Kieran Jp Quinn |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Hotel Gm |
Country of Residence | Scotland |
Correspondence Address | 19a Channing Street Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mrs Lynzi Leroy |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retailer |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Richard Morris |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(14 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | Harvey Nichols 30 To 34 St. Andrew Square Edinburgh EH2 2AD Scotland |
Director Name | Ms Anne Ledgerwood |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2024(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Estate Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Ms Caoimhe Duignan |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 February 2024(15 years, 9 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Robert Gordon Drummond |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 03 February 2016) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | Teviot Lodge 11 Park Lane Haddington East Lothian EH41 4EH Scotland |
Director Name | Ronald James Hewitt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 December 2011) |
Role | Non Executive |
Country of Residence | Scotland |
Correspondence Address | 22 Craigerne Drive Peebles Peebleshire EH45 9HN Scotland |
Director Name | Mr Ian Findlay Bell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 days after company formation) |
Appointment Duration | 1 year (resigned 15 June 2009) |
Role | Regional Manager |
Country of Residence | Scotland |
Correspondence Address | 27 Baberton Mains Bank Edinburgh Lothian EH14 3ED Scotland |
Director Name | Ian Elder |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 March 2010) |
Role | Store Manager |
Correspondence Address | 2 Mair Street Newmilns Ayrshire KA16 9EN Scotland |
Director Name | Mr Tom Halpin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 August 2009) |
Role | Deputy Chief Constable |
Country of Residence | Scotland |
Correspondence Address | 33 Rattray Drive Edinburgh EH10 5TH Scotland |
Director Name | Mr Thomas Robert Campbell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2009(8 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2011) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Craigleith Bowfield Road Howwood PA9 1BS Scotland |
Director Name | Mr Kevin Alan Havelock |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2013) |
Role | Regional Director |
Country of Residence | United Kingdom |
Correspondence Address | The Royal Bank Of Scotland Plc Corporate & Institu 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Ivan Artolli |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 27 September 2010(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 26 September 2011) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | The Balmoral Hotel, 1 Princes Street Edinburgh EH2 2EQ Scotland |
Director Name | Mrs Carina Contini |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 November 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Centotre, 103 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr David Jensen Birrell |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2012(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 September 2015) |
Role | Chief Executive Edinburgh Chamber Of Commerce |
Country of Residence | Scotland |
Correspondence Address | Essential Edinburgh 139 George Street Edinburgh EH2 4JY Scotland |
Director Name | Martin Andrew Clarke |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20/4 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Mr Gordon William Dingwall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 November 2017) |
Role | Area Manager |
Country of Residence | Scotland |
Correspondence Address | 101-103 Princes Street Edinburgh Midlothian EH2 3AA Scotland |
Director Name | Franck - Xavier Paul Arthur Arnold |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 May 2013(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 March 2016) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Balmoral 1 Princes Street Edinburgh EH2 2EQ Scotland |
Director Name | Miss Linda Margaret McKenzie Hutton |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 George Street Edinburgh EH2 4JY Scotland |
Director Name | Jill Christine Arnold |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland, Uk |
Correspondence Address | 35 St. Andrew Square Edinburgh Midlothian EH2 2AD Scotland |
Director Name | Partner Lin Cherrington |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 September 2018) |
Role | Partner Of Creative Cookware |
Country of Residence | Edinburgh |
Correspondence Address | 89 Rose Street Edinburgh Mid Lothian EH2 3DT Scotland |
Director Name | Rochelle Burgess |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(6 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 18 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 139 George Street Edinburgh Midlothian EH2 4JY Scotland |
Director Name | Mr John Paton Donnelly |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2016(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 April 2019) |
Role | Ceo, Marketing Edinburgh |
Country of Residence | United Kingdom |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Gavin Knight Barrie |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(7 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 24 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | City Chambers High Street Edinburgh EH1 1YJ Scotland |
Director Name | Ms Katherine Rosa Campbell |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2018(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 June 2022) |
Role | Elected Member |
Country of Residence | United Kingdom |
Correspondence Address | 139 George Street Edinburgh EH2 4JY Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2008(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | www.essentialedinburgh.co.uk |
---|
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,647,864 |
Gross Profit | £221,587 |
Net Worth | £64,020 |
Cash | £872,257 |
Current Liabilities | £903,238 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
1 March 2024 | Appointment of Ms Caoimhe Duignan as a director on 27 February 2024 (2 pages) |
---|---|
1 March 2024 | Appointment of Ms Anne Ledgerwood as a director on 27 February 2024 (2 pages) |
17 November 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
14 September 2023 | Appointment of Mr Richard Morris as a director on 1 June 2022 (2 pages) |
13 September 2023 | Director's details changed for Mr Kieran Jp Quinn on 10 September 2023 (2 pages) |
20 June 2023 | Termination of appointment of Nicholas Peel as a director on 9 June 2023 (1 page) |
12 June 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
22 November 2022 | Accounts for a small company made up to 31 March 2022 (19 pages) |
21 November 2022 | Appointment of Mr David Stewart as a director on 21 September 2021 (2 pages) |
7 June 2022 | Termination of appointment of Katherine Rosa Campbell as a director on 7 June 2022 (1 page) |
31 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
9 March 2022 | Termination of appointment of Joshua Miller as a director on 28 February 2022 (1 page) |
9 March 2022 | Termination of appointment of Louise Masson as a director on 28 February 2022 (1 page) |
17 February 2022 | Director's details changed for Mr Derek Brownlee on 16 February 2022 (2 pages) |
3 December 2021 | Accounts for a small company made up to 31 March 2021 (19 pages) |
29 November 2021 | Previous accounting period shortened from 30 June 2021 to 31 March 2021 (1 page) |
19 October 2021 | Appointment of Mr John Alan Thomlinson as a director on 21 September 2021 (2 pages) |
18 October 2021 | Termination of appointment of Jennifer Mcpartlin as a director on 11 June 2021 (1 page) |
18 October 2021 | Appointment of Mr Nicholas Peel as a director on 18 February 2020 (2 pages) |
18 October 2021 | Appointment of Mr Kieran Jp Quinn as a director on 21 September 2021 (2 pages) |
18 October 2021 | Appointment of Mrs Lynzi Leroy as a director on 21 September 2021 (2 pages) |
3 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
4 May 2021 | Accounts for a small company made up to 30 June 2020 (20 pages) |
17 November 2020 | Termination of appointment of Martin Andrew Clarke as a director on 17 November 2020 (1 page) |
11 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
20 February 2020 | Termination of appointment of Johan Scheepers as a director on 18 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Rochelle Burgess as a director on 18 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Craig Thomson as a director on 18 February 2020 (1 page) |
28 November 2019 | Accounts for a small company made up to 30 June 2019 (20 pages) |
10 October 2019 | Director's details changed for Martin Andrew Clarke on 15 April 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of John Paton Donnelly as a director on 18 April 2019 (1 page) |
20 November 2018 | Accounts for a small company made up to 30 June 2018 (20 pages) |
23 October 2018 | Appointment of Cllr Katherine Rosa Campbell as a director on 25 September 2018 (2 pages) |
27 September 2018 | Appointment of Louise Maclean as a director on 25 September 2018 (2 pages) |
27 September 2018 | Appointment of Johan Scheepers as a director on 25 September 2018 (2 pages) |
10 September 2018 | Termination of appointment of Lin Cherrington as a director on 6 September 2018 (1 page) |
10 September 2018 | Termination of appointment of Gavin Knight Barrie as a director on 24 April 2018 (1 page) |
10 September 2018 | Termination of appointment of David Alexander Sinclair Johnston as a director on 6 August 2018 (1 page) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
4 May 2018 | Appointment of Craig Thomson as a director on 13 February 2018 (2 pages) |
5 January 2018 | Accounts for a small company made up to 30 June 2017 (18 pages) |
3 January 2018 | Appointment of David Ian Lindgren as a secretary on 31 December 2017 (2 pages) |
3 January 2018 | Termination of appointment of Queensferry Secretaries Limited as a secretary on 31 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Marcello Ventisei as a director on 1 December 2017 (1 page) |
1 December 2017 | Termination of appointment of Marcello Ventisei as a director on 1 December 2017 (1 page) |
14 November 2017 | Termination of appointment of Gordon Dingwall as a director on 14 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Gordon Dingwall as a director on 14 November 2017 (1 page) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
30 May 2017 | Termination of appointment of Robert John Mckillop as a director on 16 February 2017 (1 page) |
30 May 2017 | Termination of appointment of Robert John Mckillop as a director on 16 February 2017 (1 page) |
11 May 2017 | Director's details changed for Mr Denzil Gough Onslow Skinner on 1 June 2016 (2 pages) |
11 May 2017 | Director's details changed for Mr Denzil Gough Onslow Skinner on 1 June 2016 (2 pages) |
10 May 2017 | Appointment of Mr David Alexander Stewart as a director on 16 February 2017 (2 pages) |
10 May 2017 | Appointment of Mr David Alexander Stewart as a director on 16 February 2017 (2 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (15 pages) |
8 December 2016 | Termination of appointment of Andrew Watson as a director on 14 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Andrew Watson as a director on 14 November 2016 (1 page) |
28 September 2016 | Termination of appointment of Jill Christine Arnold as a director on 27 September 2016 (1 page) |
28 September 2016 | Appointment of Mr Derek Brownlee as a director on 27 September 2016 (2 pages) |
28 September 2016 | Appointment of Mr Derek Brownlee as a director on 27 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Jill Christine Arnold as a director on 27 September 2016 (1 page) |
21 June 2016 | Appointment of Miss Louise Masson as a director on 14 June 2016 (3 pages) |
21 June 2016 | Appointment of Marcello Ventisei as a director on 14 June 2016 (3 pages) |
21 June 2016 | Appointment of Miss Louise Masson as a director on 14 June 2016 (3 pages) |
21 June 2016 | Appointment of Marcello Ventisei as a director on 14 June 2016 (3 pages) |
8 June 2016 | Termination of appointment of Mark Williams as a director on 19 April 2016 (1 page) |
8 June 2016 | Termination of appointment of Mark Williams as a director on 19 April 2016 (1 page) |
8 June 2016 | Annual return made up to 29 May 2016 no member list (17 pages) |
8 June 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2016 (1 page) |
8 June 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 June 2016 (1 page) |
8 June 2016 | Annual return made up to 29 May 2016 no member list (17 pages) |
20 April 2016 | Appointment of Mr Gavin Knight Barrie as a director on 19 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Linda Margaret Mckenzie Hutton as a director on 19 April 2016 (1 page) |
20 April 2016 | Appointment of Mr Gavin Knight Barrie as a director on 19 April 2016 (2 pages) |
20 April 2016 | Termination of appointment of Francis Wright Ross as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Linda Margaret Mckenzie Hutton as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Francis Wright Ross as a director on 19 April 2016 (1 page) |
4 March 2016 | Termination of appointment of Franck - Xavier Paul Arthur Arnold as a director on 1 March 2016 (1 page) |
4 March 2016 | Termination of appointment of Franck - Xavier Paul Arthur Arnold as a director on 1 March 2016 (1 page) |
18 February 2016 | Appointment of Mrs Jennifer Mcpartlin as a director on 16 February 2016 (2 pages) |
18 February 2016 | Appointment of Mrs Jennifer Mcpartlin as a director on 16 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr John Paton Donnelly as a director on 16 February 2016 (2 pages) |
18 February 2016 | Appointment of Mr John Paton Donnelly as a director on 16 February 2016 (2 pages) |
8 February 2016 | Termination of appointment of Robert Gordon Drummond as a director on 3 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Robert Gordon Drummond as a director on 3 February 2016 (1 page) |
16 October 2015 | Termination of appointment of David Jensen Birrell as a director on 29 September 2015 (1 page) |
16 October 2015 | Termination of appointment of David Jensen Birrell as a director on 29 September 2015 (1 page) |
12 October 2015 | Full accounts made up to 30 June 2015 (14 pages) |
12 October 2015 | Full accounts made up to 30 June 2015 (14 pages) |
11 June 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 June 2015 (1 page) |
11 June 2015 | Annual return made up to 29 May 2015 no member list (20 pages) |
11 June 2015 | Annual return made up to 29 May 2015 no member list (20 pages) |
11 June 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 June 2015 (1 page) |
9 June 2015 | Appointment of Mr Roderick Charles Smith as a director on 2 March 2015 (3 pages) |
9 June 2015 | Appointment of Mr Roderick Charles Smith as a director on 2 March 2015 (3 pages) |
9 June 2015 | Appointment of Mr Roderick Charles Smith as a director on 2 March 2015 (3 pages) |
3 June 2015 | Termination of appointment of Andrew Neal as a director on 31 March 2015 (1 page) |
3 June 2015 | Termination of appointment of Andrew Neal as a director on 31 March 2015 (1 page) |
19 February 2015 | Appointment of Rochelle Burgess as a director on 10 February 2015 (3 pages) |
19 February 2015 | Appointment of Rochelle Burgess as a director on 10 February 2015 (3 pages) |
12 February 2015 | Appointment of Robert John Mckillop as a director on 30 September 2014 (3 pages) |
12 February 2015 | Appointment of Robert John Mckillop as a director on 30 September 2014 (3 pages) |
24 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
24 November 2014 | Full accounts made up to 30 June 2014 (14 pages) |
9 October 2014 | Appointment of Joshua Miller as a director on 30 September 2014 (3 pages) |
9 October 2014 | Appointment of Joshua Miller as a director on 30 September 2014 (3 pages) |
31 July 2014 | Termination of appointment of Kevin Alan Havelock as a director on 3 September 2013 (1 page) |
31 July 2014 | Termination of appointment of Kevin Alan Havelock as a director on 3 September 2013 (1 page) |
31 July 2014 | Termination of appointment of Kevin Alan Havelock as a director on 3 September 2013 (1 page) |
7 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 29 May 2014 no member list (18 pages) |
7 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 29 May 2014 no member list (18 pages) |
27 June 2014 | Appointment of Franck - Xavier Paul Arthur Arnold as a director (3 pages) |
27 June 2014 | Appointment of Franck - Xavier Paul Arthur Arnold as a director (3 pages) |
19 June 2014 | Appointment of Cllr Francis Wright Ross as a director (3 pages) |
19 June 2014 | Appointment of Cllr Francis Wright Ross as a director (3 pages) |
25 April 2014 | Appointment of Partner Lin Cherrington as a director (3 pages) |
25 April 2014 | Appointment of Jill Christine Arnold as a director (3 pages) |
25 April 2014 | Appointment of Jill Christine Arnold as a director (3 pages) |
25 April 2014 | Appointment of Partner Lin Cherrington as a director (3 pages) |
21 March 2014 | Termination of appointment of Russell Topping as a director (1 page) |
21 March 2014 | Termination of appointment of Russell Topping as a director (1 page) |
26 November 2013 | Auditor's resignation (1 page) |
26 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
20 November 2013 | Full accounts made up to 30 June 2013 (14 pages) |
4 November 2013 | Appointment of Miss Linda Margaret Mckenzie Hutton as a director (3 pages) |
4 November 2013 | Appointment of Miss Linda Margaret Mckenzie Hutton as a director (3 pages) |
16 August 2013 | Termination of appointment of Vincent O'brien as a director (1 page) |
16 August 2013 | Termination of appointment of Vincent O'brien as a director (1 page) |
9 August 2013 | Annual return made up to 29 May 2013 no member list (15 pages) |
9 August 2013 | Annual return made up to 29 May 2013 no member list (15 pages) |
9 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page) |
9 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Rochelle Weir as a director (1 page) |
8 August 2013 | Termination of appointment of Rochelle Weir as a director (1 page) |
6 June 2013 | Appointment of Chief Superintendent Mark Williams as a director (3 pages) |
6 June 2013 | Appointment of Chief Superintendent Mark Williams as a director (3 pages) |
29 May 2013 | Termination of appointment of Greg Ward as a director (1 page) |
29 May 2013 | Termination of appointment of Christopher Wayne-Wills as a director (1 page) |
29 May 2013 | Termination of appointment of Christopher Wayne-Wills as a director (1 page) |
29 May 2013 | Termination of appointment of Greg Ward as a director (1 page) |
27 March 2013 | Appointment of Mr Gordon Dingwall as a director (3 pages) |
27 March 2013 | Appointment of Mr Gordon Dingwall as a director (3 pages) |
16 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
16 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
15 November 2012 | Appointment of Martin Andrew Clarke as a director (3 pages) |
15 November 2012 | Appointment of Martin Andrew Clarke as a director (3 pages) |
20 July 2012 | Director's details changed for Chris Wayne-Willis on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Chris Wayne-Willis on 20 July 2012 (2 pages) |
12 July 2012 | Appointment of Mr Barr Blamire as a director (3 pages) |
12 July 2012 | Appointment of Mr Barr Blamire as a director (3 pages) |
19 June 2012 | Director's details changed for Andrew Neal on 1 December 2011 (2 pages) |
19 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 June 2012 (1 page) |
19 June 2012 | Secretary's details changed for Queensferry Secretaries Limited on 29 May 2012 (2 pages) |
19 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 June 2012 (1 page) |
19 June 2012 | Annual return made up to 29 May 2012 no member list (14 pages) |
19 June 2012 | Annual return made up to 29 May 2012 no member list (14 pages) |
19 June 2012 | Secretary's details changed for Queensferry Secretaries Limited on 29 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Andrew Neal on 1 December 2011 (2 pages) |
19 June 2012 | Director's details changed for Andrew Neal on 1 December 2011 (2 pages) |
10 May 2012 | Appointment of Mr David Jensen Birrell as a director (3 pages) |
10 May 2012 | Appointment of Mr David Jensen Birrell as a director (3 pages) |
20 April 2012 | Appointment of Mr David Alexander Sinclair Johnston as a director (3 pages) |
20 April 2012 | Appointment of Russell Topping as a director (4 pages) |
20 April 2012 | Appointment of Russell Topping as a director (4 pages) |
20 April 2012 | Appointment of Andrew Watson as a director (3 pages) |
20 April 2012 | Appointment of Mr David Alexander Sinclair Johnston as a director (3 pages) |
20 April 2012 | Appointment of Andrew Watson as a director (3 pages) |
3 April 2012 | Termination of appointment of Iain Livingstone as a director (1 page) |
3 April 2012 | Termination of appointment of Iain Livingstone as a director (1 page) |
22 March 2012 | Termination of appointment of Barry Mathieson as a director (1 page) |
22 March 2012 | Termination of appointment of Barry Mathieson as a director (1 page) |
20 January 2012 | Termination of appointment of Ronald Hewitt as a director (1 page) |
20 January 2012 | Termination of appointment of Ronald Hewitt as a director (1 page) |
17 January 2012 | Termination of appointment of Ivan Artolli as a director (1 page) |
17 January 2012 | Termination of appointment of Ivan Artolli as a director (1 page) |
17 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
17 November 2011 | Full accounts made up to 30 June 2011 (17 pages) |
17 August 2011 | Appointment of Andrew Neal as a director (3 pages) |
17 August 2011 | Appointment of Andrew Neal as a director (3 pages) |
24 June 2011 | Termination of appointment of Thomas Robert Campbell as a director (1 page) |
24 June 2011 | Termination of appointment of Thomas Robert Campbell as a director (1 page) |
24 June 2011 | Annual return made up to 29 May 2011 no member list (13 pages) |
24 June 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 29 May 2011 no member list (13 pages) |
24 June 2011 | Secretary's details changed for Queensferry Secretaries Limited on 29 May 2011 (2 pages) |
24 June 2011 | Secretary's details changed for Queensferry Secretaries Limited on 29 May 2011 (2 pages) |
3 March 2011 | Termination of appointment of Jane Wood as a director (1 page) |
3 March 2011 | Termination of appointment of Jane Wood as a director (1 page) |
25 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
25 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
4 November 2010 | Termination of appointment of Carina Contini as a director (1 page) |
4 November 2010 | Termination of appointment of Carina Contini as a director (1 page) |
1 November 2010 | Appointment of Rochelle Burgess Weir as a director (3 pages) |
1 November 2010 | Appointment of Rochelle Burgess Weir as a director (3 pages) |
20 October 2010 | Appointment of Ivan Artolli as a director (3 pages) |
20 October 2010 | Appointment of Carina Contini as a director (3 pages) |
20 October 2010 | Appointment of Carina Contini as a director (3 pages) |
20 October 2010 | Appointment of Ivan Artolli as a director (3 pages) |
19 October 2010 | Director's details changed for Kevin Alan Havelock on 19 October 2010 (2 pages) |
19 October 2010 | Director's details changed for Kevin Alan Havelock on 19 October 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Thomas Robert Campbell on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Chris Wayne-Willis on 29 May 2010 (2 pages) |
11 August 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 August 2010 (1 page) |
11 August 2010 | Annual return made up to 29 May 2010 no member list (13 pages) |
11 August 2010 | Secretary's details changed for Queensferry Secretaries Limited on 29 May 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Queensferry Secretaries Limited on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Ronald James Hewitt on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Kevin Alan Havelock on 29 May 2010 (2 pages) |
11 August 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Ronald James Hewitt on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Thomas Robert Campbell on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Barry Mathieson on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Greg Ward on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Chris Wayne-Willis on 29 May 2010 (2 pages) |
11 August 2010 | Annual return made up to 29 May 2010 no member list (13 pages) |
11 August 2010 | Director's details changed for Barry Mathieson on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Kevin Alan Havelock on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Jane Frances Wood on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Greg Ward on 29 May 2010 (2 pages) |
11 August 2010 | Director's details changed for Mrs Jane Frances Wood on 29 May 2010 (2 pages) |
4 June 2010 | Termination of appointment of David Stewart as a director (1 page) |
4 June 2010 | Termination of appointment of Roger Littlewood as a director (1 page) |
4 June 2010 | Termination of appointment of Roger Littlewood as a director (1 page) |
4 June 2010 | Termination of appointment of David Stewart as a director (1 page) |
28 April 2010 | Termination of appointment of Ian Elder as a director (2 pages) |
28 April 2010 | Termination of appointment of Ian Elder as a director (2 pages) |
29 November 2009 | Appointment of Iain Livingstone as a director (3 pages) |
29 November 2009 | Appointment of Iain Livingstone as a director (3 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
10 November 2009 | Full accounts made up to 30 June 2009 (15 pages) |
7 October 2009 | Annual return made up to 29 May 2009 no member list (6 pages) |
7 October 2009 | Annual return made up to 29 May 2009 no member list (6 pages) |
11 August 2009 | Appointment terminated director tom halpin (1 page) |
11 August 2009 | Appointment terminated director tom halpin (1 page) |
6 August 2009 | Director appointed barry mathieson (2 pages) |
6 August 2009 | Director appointed barry mathieson (2 pages) |
24 July 2009 | Director appointed kevin alan havelock (2 pages) |
24 July 2009 | Director appointed kevin alan havelock (2 pages) |
18 June 2009 | Appointment terminated director andrew murphy (1 page) |
18 June 2009 | Appointment terminated director andrew murphy (1 page) |
18 June 2009 | Appointment terminated director ian bell (1 page) |
18 June 2009 | Appointment terminated director ian bell (1 page) |
6 April 2009 | Director appointed thomas robert campbell (2 pages) |
6 April 2009 | Director appointed thomas robert campbell (2 pages) |
2 March 2009 | Director appointed chris wayne-willis (2 pages) |
2 March 2009 | Director appointed chris wayne-willis (2 pages) |
17 December 2008 | Director and secretary appointed tom halpin (2 pages) |
17 December 2008 | Director and secretary appointed tom halpin (2 pages) |
22 July 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
22 July 2008 | Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page) |
17 June 2008 | Director appointed ronald james hewitt (2 pages) |
17 June 2008 | Director appointed roger haydn littlewood (2 pages) |
17 June 2008 | Director appointed andrew murphy (2 pages) |
17 June 2008 | Director appointed david stewart (2 pages) |
17 June 2008 | Appointment terminated director queensferry registrations LIMITED (1 page) |
17 June 2008 | Director appointed ian findlay bell (2 pages) |
17 June 2008 | Director appointed vincent joseph o'brien (1 page) |
17 June 2008 | Director appointed vincent joseph o'brien (1 page) |
17 June 2008 | Director appointed robert gordon drummond (2 pages) |
17 June 2008 | Director appointed ian elder (2 pages) |
17 June 2008 | Director appointed greg ward (2 pages) |
17 June 2008 | Director appointed jane wood (2 pages) |
17 June 2008 | Appointment terminated director queensferry registrations LIMITED (1 page) |
17 June 2008 | Director appointed denzil gough onslow skinner (2 pages) |
17 June 2008 | Director appointed denzil gough onslow skinner (2 pages) |
17 June 2008 | Director appointed ian elder (2 pages) |
17 June 2008 | Appointment terminated director queensferry formations LIMITED (1 page) |
17 June 2008 | Director appointed robert gordon drummond (2 pages) |
17 June 2008 | Director appointed david stewart (2 pages) |
17 June 2008 | Director appointed roger haydn littlewood (2 pages) |
17 June 2008 | Director appointed greg ward (2 pages) |
17 June 2008 | Director appointed ian findlay bell (2 pages) |
17 June 2008 | Director appointed ronald james hewitt (2 pages) |
17 June 2008 | Director appointed jane wood (2 pages) |
17 June 2008 | Appointment terminated director queensferry formations LIMITED (1 page) |
17 June 2008 | Director appointed andrew murphy (2 pages) |
29 May 2008 | Incorporation (32 pages) |
29 May 2008 | Incorporation (32 pages) |