Edinburgh
EH3 8HA
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Julian Cecil Arthur Voge |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hermitage Gardens Edinburgh Midlothian EH10 6BA Scotland |
Director Name | Rodger Grant Murray |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2010) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 24 Moston Terrace Edinburgh Midlothian EH9 2DE Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | brodies.com |
---|
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Brodies LLP 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
---|---|
27 June 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
6 July 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
21 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
15 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
18 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
8 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (3 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 May 2010 | Appointment of Odell Campbell Milne as a director (3 pages) |
20 May 2010 | Termination of appointment of Rodger Murray as a director (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
16 October 2008 | Appointment terminated director atholl incorporations LIMITED (1 page) |
16 October 2008 | Appointment terminated director julian cecil arthur voge (1 page) |
13 October 2008 | Director appointed rodger grant murray (3 pages) |
3 October 2008 | Incorporation (17 pages) |