Edinburgh
Lothian
EH10 7BZ
Scotland
Director Name | Mr Gary James Fortune-Smith |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2008(2 weeks after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drumcrannog 3b Trinity Park Duns Berwickshire TD11 3HN Scotland |
Secretary Name | Mr Nicholas Andrew Cadbury |
---|---|
Status | Current |
Appointed | 10 May 2016(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 46 Swanston Avenue Edinburgh Lothian EH10 7BZ Scotland |
Director Name | Mr Campbell Doull Laird |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Havens Edge Limekilns Fife KY11 3LJ Scotland |
Director Name | Sf Formations Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 130 St. Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2008(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2013(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 August 2015) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Barge 1502 The Shore Leith Edinburgh Midlothian EH6 6QW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Campbell Doull Laird 33.33% Ordinary |
---|---|
1 at £1 | Gary James Fortune-smith 33.33% Ordinary |
1 at £1 | Nicholas Andrew Cadbury 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84 |
Cash | £87 |
Current Liabilities | £132,862 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 3 weeks from now) |
29 March 2016 | Delivered on: 31 March 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
21 June 2011 | Delivered on: 24 June 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
12 September 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
16 April 2019 | Resolutions
|
29 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
15 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
29 August 2017 | Change of details for Mr Nicholas Andrew Cadbury as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Gary James Fortune-Smith as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Nicholas Andrew Cadbury as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for Mr Gary James Fortune-Smith as a person with significant control on 29 August 2017 (2 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
16 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
29 June 2016 | Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016 (2 pages) |
29 June 2016 | Appointment of Mr Nicholas Andrew Cadbury as a secretary on 10 May 2016 (2 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
6 May 2016 | Purchase of own shares. (3 pages) |
6 May 2016 | Purchase of own shares. (3 pages) |
28 April 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
28 April 2016 | Cancellation of shares. Statement of capital on 1 April 2016
|
18 April 2016 | Termination of appointment of Campbell Doull Laird as a director on 1 April 2016 (2 pages) |
18 April 2016 | Termination of appointment of Campbell Doull Laird as a director on 1 April 2016 (2 pages) |
31 March 2016 | Registration of charge SC3471470002, created on 29 March 2016 (17 pages) |
31 March 2016 | Registration of charge SC3471470002, created on 29 March 2016 (17 pages) |
1 October 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 15 August 2015 (1 page) |
1 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 15 August 2015 (1 page) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 May 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
13 May 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
13 May 2013 | Termination of appointment of Sf Secretaries Ltd as a secretary (1 page) |
13 May 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
29 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
29 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
2 September 2010 | Secretary's details changed for Sf Secretaries Ltd on 15 August 2010 (1 page) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Secretary's details changed for Sf Secretaries Ltd on 15 August 2010 (1 page) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
25 August 2009 | Return made up to 15/08/09; full list of members (4 pages) |
14 July 2009 | Secretary's change of particulars / sf secretaries LTD / 01/11/2008 (1 page) |
14 July 2009 | Secretary's change of particulars / sf secretaries LTD / 01/11/2008 (1 page) |
15 May 2009 | Resolutions
|
15 May 2009 | Resolutions
|
3 September 2008 | Ad 29/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
3 September 2008 | Ad 29/08/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
3 September 2008 | Director appointed campbell doull laird (2 pages) |
3 September 2008 | Director appointed nicholas andrew cadbury (2 pages) |
3 September 2008 | Director appointed gary james fortune-smith (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
3 September 2008 | Appointment terminated director sf formations LTD (1 page) |
3 September 2008 | Particulars of contract relating to shares (4 pages) |
3 September 2008 | Director appointed campbell doull laird (2 pages) |
3 September 2008 | Director appointed gary james fortune-smith (2 pages) |
3 September 2008 | Particulars of contract relating to shares (4 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from semple fraser LLP 80 george street edinburgh EH2 3BU (1 page) |
3 September 2008 | Director appointed nicholas andrew cadbury (2 pages) |
3 September 2008 | Appointment terminated director sf formations LTD (1 page) |
15 August 2008 | Incorporation (18 pages) |
15 August 2008 | Incorporation (18 pages) |