Edinburgh
EH2 4QG
Scotland
Director Name | Paul Gudgin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2008(same day as company formation) |
Role | Lecturer And Consultant |
Country of Residence | Scotland |
Correspondence Address | 64a Buffies Brae Dunfermline Fife KY12 8ED Scotland |
Director Name | Mr Ian Ross |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Alhambra Theatre Canmore Street Dunfermline Fife KY12 7NX Scotland |
Director Name | Mr Gavin Dickson |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24/13 East Cromwell Street Edinburgh EH6 6HD Scotland |
Director Name | Mr Bobby Mitchell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 82 Peasehill Road Rosyth Dunfermline KY11 2GB Scotland |
Director Name | Alan David Condie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Christie Street Dunfermline Fife KY12 0AQ Scotland |
Director Name | Patrick Kelly |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillhouse Grange Road Dunfermline Fife KY11 3DQ Scotland |
Director Name | Mr William Iain Wright |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridge House South Queensferry EH30 9TA Scotland |
Director Name | Mr John Richard Allen |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 6 Canmore Grove Dunfermline Fife KY12 0JT Scotland |
Director Name | Peter Hodgkinson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Role | Bank Manager |
Country of Residence | Scotland |
Correspondence Address | Cloech House Pitfar Road Powmill Dollar Clackmannanshire FK14 7NS Scotland |
Director Name | Mr Gavin Dickson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2013(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 January 2018) |
Role | Theatrical Producer |
Country of Residence | United Kingdom |
Correspondence Address | Alhambra Theatre Canmore Street Dunfermline Fife KY12 7NX Scotland |
Director Name | Mr Andrew Michael Macgregor Thomson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(7 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 07 October 2016) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Belford Road Edinburgh EH4 3BL Scotland |
Director Name | Mr Alan Mutter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2016(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Belford Road Edinburgh EH4 3BL Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2008(same day as company formation) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Registered Address | 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £253,831 |
Net Worth | £189,290 |
Current Liabilities | £99,494 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
21 August 2020 | Delivered on: 26 August 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
2 November 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
10 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
25 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (28 pages) |
8 July 2021 | Appointment of Mr Gavin Dickson as a director on 31 January 2020 (2 pages) |
8 July 2021 | Appointment of Mr Bobby Mitchell as a director on 31 January 2020 (2 pages) |
8 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
15 January 2021 | Full accounts made up to 31 December 2019 (27 pages) |
26 August 2020 | Registration of charge SC3451870001, created on 21 August 2020 (17 pages) |
15 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
29 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 May 2019 | Termination of appointment of Alan Mutter as a director on 23 April 2019 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
9 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
6 July 2018 | Termination of appointment of Gavin Dickson as a director on 18 January 2018 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (30 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (30 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
10 October 2016 | Termination of appointment of Andrew Michael Macgregor Thomson as a director on 7 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Andrew Michael Macgregor Thomson as a director on 7 October 2016 (1 page) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 August 2016 | Appointment of Mr Andrew Thomson as a director on 7 March 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
1 August 2016 | Appointment of Mr Alan Mutter as a director on 7 March 2016 (2 pages) |
1 August 2016 | Appointment of Mr Alan Mutter as a director on 7 March 2016 (2 pages) |
1 August 2016 | Appointment of Mr Andrew Thomson as a director on 7 March 2016 (2 pages) |
13 July 2016 | Termination of appointment of Peter Hodgkinson as a director on 30 April 2015 (1 page) |
13 July 2016 | Termination of appointment of Peter Hodgkinson as a director on 30 April 2015 (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 September 2015 | Annual return made up to 1 July 2015 no member list (6 pages) |
18 September 2015 | Annual return made up to 1 July 2015 no member list (6 pages) |
18 September 2015 | Annual return made up to 1 July 2015 no member list (6 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 September 2014 | Annual return made up to 1 July 2014 no member list (6 pages) |
4 September 2014 | Annual return made up to 1 July 2014 no member list (6 pages) |
4 September 2014 | Termination of appointment of John Richard Allen as a director on 25 November 2013 (1 page) |
4 September 2014 | Appointment of Mr Ian Ross as a director on 1 January 2012 (2 pages) |
4 September 2014 | Termination of appointment of John Richard Allen as a director on 25 November 2013 (1 page) |
4 September 2014 | Appointment of Mr Gavin Dickson as a director on 21 July 2013 (2 pages) |
4 September 2014 | Appointment of Mr Ian Ross as a director on 1 January 2012 (2 pages) |
4 September 2014 | Annual return made up to 1 July 2014 no member list (6 pages) |
4 September 2014 | Appointment of Mr Ian Ross as a director on 1 January 2012 (2 pages) |
4 September 2014 | Appointment of Mr Gavin Dickson as a director on 21 July 2013 (2 pages) |
23 January 2014 | Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF United Kingdom on 23 January 2014 (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Auditor's resignation (1 page) |
17 September 2013 | Auditor's resignation (1 page) |
20 August 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
20 August 2013 | Termination of appointment of Alan Condie as a director (1 page) |
20 August 2013 | Termination of appointment of William Wright as a director (1 page) |
20 August 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
20 August 2013 | Annual return made up to 1 July 2013 no member list (5 pages) |
20 August 2013 | Termination of appointment of Alan Condie as a director (1 page) |
20 August 2013 | Termination of appointment of William Wright as a director (1 page) |
22 April 2013 | Amended accounts made up to 31 December 2011 (14 pages) |
22 April 2013 | Amended accounts made up to 31 December 2011 (14 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
24 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
6 August 2012 | Annual return made up to 1 July 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 1 July 2012 no member list (7 pages) |
6 August 2012 | Annual return made up to 1 July 2012 no member list (7 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
12 September 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
12 September 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
12 September 2011 | Annual return made up to 1 July 2011 no member list (7 pages) |
19 August 2010 | Director's details changed for Paul Gudgin on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for Peter Hodgkinson on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul Gudgin on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter Hodgkinson on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for John Richard Allen on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for John Richard Allen on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Paul Gudgin on 1 January 2010 (2 pages) |
19 August 2010 | Director's details changed for Peter Hodgkinson on 1 January 2010 (2 pages) |
19 August 2010 | Annual return made up to 1 July 2010 no member list (7 pages) |
19 August 2010 | Director's details changed for John Richard Allen on 1 January 2010 (2 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
8 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
1 March 2010 | Previous accounting period extended from 31 July 2009 to 31 December 2009 (1 page) |
15 July 2009 | Annual return made up to 01/07/09 (3 pages) |
15 July 2009 | Annual return made up to 01/07/09 (3 pages) |
25 June 2009 | Appointment terminated director patrick kelly (1 page) |
25 June 2009 | Appointment terminated director patrick kelly (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 1 george square castle brae dunfermline fife KY11 8QF (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 1 george square castle brae dunfermline fife KY11 8QF (1 page) |
1 June 2009 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
1 June 2009 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
1 July 2008 | Incorporation (36 pages) |
1 July 2008 | Incorporation (36 pages) |