Culross
Dunfermline
Fife
KY12 8JB
Scotland
Director Name | Prof Bashabi Fraser |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2008(same day as company formation) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 49 Duddingston Avenue Edinburgh Midlothian EH15 1SQ Scotland |
Director Name | Dr Elizabeth Anne Buddle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2021(13 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Retired Museum Curator And Registrar |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 19 June 2008(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland |
Director Name | Prof Geoffrey Eathorne |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Preston Cottage Abbey House Estate Culross Fife KY12 8JB Scotland |
Director Name | Elizabeth Else Guest |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Arts Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Coltbridge Terrace Edinburgh Midlothian EH12 6AE Scotland |
Director Name | Ian Hugh Campbell Stein |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(same day as company formation) |
Role | Computer Consultant (Retired) |
Country of Residence | Scotland |
Correspondence Address | 8 Ochlochy Park Dunblane Perthshire FK15 0DU Scotland |
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 | £25,892 |
Net Worth | £38,210 |
Cash | £39,883 |
Current Liabilities | £1,771 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
23 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
14 April 2023 | Appointment of Dr Mridula Chakraborty as a director on 1 July 2022 (2 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (18 pages) |
1 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
1 July 2022 | Termination of appointment of Ian Hugh Campbell Stein as a director on 28 June 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 30 June 2021 (19 pages) |
2 July 2021 | Appointment of Dr Elizabeth Anne Buddle as a director on 23 June 2021 (2 pages) |
2 July 2021 | Termination of appointment of Elizabeth Else Guest as a director on 23 June 2021 (1 page) |
1 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 June 2020 (17 pages) |
6 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
3 April 2020 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
3 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (17 pages) |
29 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (16 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of a person with significant control statement (2 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (19 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (19 pages) |
14 July 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
14 July 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
14 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 14 July 2016 (1 page) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (19 pages) |
29 March 2016 | Total exemption full accounts made up to 30 June 2015 (19 pages) |
15 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
15 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 July 2015 (1 page) |
15 July 2015 | Annual return made up to 19 June 2015 no member list (6 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (21 pages) |
31 March 2015 | Total exemption full accounts made up to 30 June 2014 (21 pages) |
11 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
11 July 2014 | Annual return made up to 19 June 2014 no member list (6 pages) |
11 July 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 July 2014 (1 page) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (19 pages) |
6 August 2013 | Annual return made up to 19 June 2013 no member list (7 pages) |
6 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 19 June 2013 no member list (7 pages) |
6 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 August 2013 (1 page) |
6 August 2013 | Termination of appointment of Geoffrey Eathorne as a director (1 page) |
6 August 2013 | Termination of appointment of Geoffrey Eathorne as a director (1 page) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (20 pages) |
25 March 2013 | Total exemption full accounts made up to 30 June 2012 (20 pages) |
25 July 2012 | Secretary's details changed for Lindsays on 19 June 2012 (2 pages) |
25 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 July 2012 (1 page) |
25 July 2012 | Annual return made up to 19 June 2012 no member list (7 pages) |
25 July 2012 | Annual return made up to 19 June 2012 no member list (7 pages) |
25 July 2012 | Secretary's details changed for Lindsays on 19 June 2012 (2 pages) |
25 July 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 July 2012 (1 page) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
2 April 2012 | Full accounts made up to 30 June 2011 (19 pages) |
16 March 2012 | Auditor's resignation (1 page) |
16 March 2012 | Auditor's resignation (1 page) |
29 July 2011 | Annual return made up to 19 June 2011 no member list (7 pages) |
29 July 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 July 2011 (1 page) |
29 July 2011 | Secretary's details changed for Lindsays on 19 June 2011 (2 pages) |
29 July 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 July 2011 (1 page) |
29 July 2011 | Annual return made up to 19 June 2011 no member list (7 pages) |
29 July 2011 | Secretary's details changed for Lindsays on 19 June 2011 (2 pages) |
25 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
25 February 2011 | Full accounts made up to 30 June 2010 (16 pages) |
16 July 2010 | Director's details changed for Elizabeth Else Guest on 19 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Professor Geoffrey Eathorne on 19 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Elizabeth Else Guest on 19 June 2010 (2 pages) |
16 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 16 July 2010 (1 page) |
16 July 2010 | Director's details changed for Dr Bashabi Fraser on 19 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Professor Geoffrey Eathorne on 19 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Ian Hugh Campbell Stein on 19 June 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Lindsays Ws on 19 June 2010 (2 pages) |
16 July 2010 | Director's details changed for Ian Hugh Campbell Stein on 19 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 19 June 2010 no member list (5 pages) |
16 July 2010 | Secretary's details changed for Lindsays Ws on 19 June 2010 (2 pages) |
16 July 2010 | Annual return made up to 19 June 2010 no member list (5 pages) |
16 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 16 July 2010 (1 page) |
16 July 2010 | Director's details changed for Dr Bashabi Fraser on 19 June 2010 (2 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
13 July 2009 | Secretary's change of particulars / lindsays ws / 19/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / ian stein / 26/08/2008 (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
13 July 2009 | Director's change of particulars / ian stein / 26/08/2008 (1 page) |
13 July 2009 | Secretary's change of particulars / lindsays ws / 19/06/2009 (1 page) |
13 July 2009 | Annual return made up to 19/06/09 (3 pages) |
13 July 2009 | Annual return made up to 19/06/09 (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
19 June 2008 | Incorporation (26 pages) |
19 June 2008 | Incorporation (26 pages) |