West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary Name | Mr Richard John Colin Peebles |
---|---|
Status | Current |
Appointed | 29 January 2018(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(4 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 July 2009) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sac Central Office West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Ms Janet Diana Swadling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Sac Central Office West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Janet Swadling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | Sac Central Office West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Helen Howden |
---|---|
Status | Resigned |
Appointed | 09 June 2017(8 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 06 July 2017) |
Role | Company Director |
Correspondence Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(9 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2018) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
10 September 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
2 August 2018 | Confirmation statement made on 22 July 2018 with updates (3 pages) |
8 February 2018 | Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
13 July 2017 | Termination of appointment of Helen Howden as a secretary on 6 July 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Swadling as a secretary on 8 June 2017 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
12 July 2016 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Peter Wilson Building King's Buildings West Mains Road Edinburgh EH9 3JG on 12 July 2016 (1 page) |
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
21 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
21 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
31 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
31 October 2013 | Accounts for a dormant company made up to 30 June 2013 (1 page) |
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (5 pages) |
11 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
11 December 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
29 October 2012 | Registered office address changed from Sac Central Office West Mains Road Edinburgh EH9 3JG on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Sac Central Office West Mains Road Edinburgh EH9 3JG on 29 October 2012 (1 page) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
16 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
3 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
24 November 2009 | Appointment of Janet Swadling as a secretary (3 pages) |
24 November 2009 | Appointment of Janet Swadling as a secretary (3 pages) |
9 November 2009 | Appointment of Lord James Randolph Lindsay as a director (3 pages) |
9 November 2009 | Appointment of Lord James Randolph Lindsay as a director (3 pages) |
9 November 2009 | Appointment of Janet Swadling as a director (3 pages) |
9 November 2009 | Appointment of Janet Swadling as a director (3 pages) |
9 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
9 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 9 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
9 November 2009 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
9 November 2009 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
22 July 2009 | Appointment terminated director austin flynn (1 page) |
22 July 2009 | Appointment terminated director austin flynn (1 page) |
20 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
10 November 2008 | Director appointed austin flynn (2 pages) |
10 November 2008 | Director appointed austin flynn (2 pages) |
24 September 2008 | Company name changed york place (no.501) LIMITED\certificate issued on 24/09/08 (2 pages) |
24 September 2008 | Company name changed york place (no.501) LIMITED\certificate issued on 24/09/08 (2 pages) |
24 June 2008 | Incorporation (16 pages) |
24 June 2008 | Incorporation (16 pages) |