Edinburgh
EH12 5HD
Scotland
Director Name | Elly Johnston |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Hayley Preston |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2018(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Client Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Jorge LurueÑA |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 May 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Chief Executive Officer |
Country of Residence | Spain |
Correspondence Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2024(15 years after company formation) |
Appointment Duration | 1 month, 3 weeks |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | 21 Strathbeg Drive Dalgety Bay Fife KY11 9XQ Scotland |
Director Name | Mrs Ruth Frances Wither |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(3 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 6 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mr David Alistair Wither |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2015(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EG Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.flowhospitalitytraining.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 08444457119 |
Telephone region | Unknown |
Registered Address | Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Ruth Frances Wither 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£111,010 |
Cash | £103,099 |
Current Liabilities | £680,251 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (11 months from now) |
30 September 2021 | Delivered on: 15 October 2021 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|---|
15 February 2010 | Delivered on: 25 February 2010 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 |
17 September 2020 | Appointment of Mr Jorge Lurueña as a director on 26 May 2020 (2 pages) |
---|---|
24 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
19 December 2019 | Statement of capital following an allotment of shares on 5 December 2019
|
16 December 2019 | Accounts for a small company made up to 30 April 2019 (14 pages) |
10 September 2019 | Satisfaction of charge 1 in full (4 pages) |
19 August 2019 | Change of details for Mrs Ruth Frances Wither as a person with significant control on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mrs Ruth Frances Wither on 19 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Mr David Alistair Wither on 19 August 2019 (2 pages) |
19 August 2019 | Change of details for Mr David Alistair Wither as a person with significant control on 19 August 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
21 January 2019 | Accounts for a small company made up to 30 April 2018 (13 pages) |
17 July 2018 | Director's details changed for Elly Robertson on 10 July 2018 (2 pages) |
10 July 2018 | Appointment of Elly Robertson as a director on 20 June 2018 (2 pages) |
9 July 2018 | Appointment of Simon Faughnan as a director on 20 June 2018 (2 pages) |
9 July 2018 | Appointment of Hayley Preston as a director on 20 June 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a small company made up to 30 April 2017 (12 pages) |
26 April 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
31 January 2017 | Accounts for a small company made up to 24 April 2016 (6 pages) |
31 January 2017 | Accounts for a small company made up to 24 April 2016 (6 pages) |
13 October 2016 | Registered office address changed from 5 Charlotte Lane Edinburgh EH2 4QZ to Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 5 Charlotte Lane Edinburgh EH2 4QZ to Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 13 October 2016 (1 page) |
12 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
15 February 2016 | Appointment of David Alistair Wither as a director on 5 June 2015 (3 pages) |
15 February 2016 | Appointment of David Alistair Wither as a director on 5 June 2015 (3 pages) |
3 February 2016 | Accounts for a small company made up to 26 April 2015 (7 pages) |
3 February 2016 | Accounts for a small company made up to 26 April 2015 (7 pages) |
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
26 January 2015 | Accounts for a small company made up to 27 April 2014 (6 pages) |
26 January 2015 | Accounts for a small company made up to 27 April 2014 (6 pages) |
17 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (4 pages) |
17 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (4 pages) |
17 June 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (4 pages) |
28 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
28 April 2014 | Statement of capital following an allotment of shares on 23 April 2014
|
9 April 2014 | Auditor's resignation (1 page) |
9 April 2014 | Auditor's resignation (1 page) |
27 January 2014 | Accounts for a small company made up to 28 April 2013 (6 pages) |
27 January 2014 | Accounts for a small company made up to 28 April 2013 (6 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
28 January 2013 | Accounts for a small company made up to 29 April 2012 (7 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 24 April 2011 (7 pages) |
31 January 2012 | Accounts for a small company made up to 24 April 2011 (7 pages) |
12 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 1 January 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 1 January 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 1 January 2011 (2 pages) |
12 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a small company made up to 25 April 2010 (6 pages) |
8 December 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 December 2010 (2 pages) |
8 December 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 December 2010 (2 pages) |
8 December 2010 | Accounts for a small company made up to 25 April 2010 (6 pages) |
8 December 2010 | Previous accounting period extended from 28 February 2010 to 25 April 2010 (3 pages) |
8 December 2010 | Previous accounting period extended from 28 February 2010 to 25 April 2010 (3 pages) |
8 December 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 8 December 2010 (2 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (13 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (13 pages) |
16 April 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (13 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 March 2009 | Director appointed ruth wither (2 pages) |
26 March 2009 | Appointment terminated director deborah almond (1 page) |
26 March 2009 | Director appointed ruth wither (2 pages) |
26 March 2009 | Appointment terminated director deborah almond (1 page) |
24 March 2009 | Company name changed ensco 259 LIMITED\certificate issued on 26/03/09 (2 pages) |
24 March 2009 | Company name changed ensco 259 LIMITED\certificate issued on 26/03/09 (2 pages) |
9 February 2009 | Incorporation (17 pages) |
9 February 2009 | Incorporation (17 pages) |