Edinburgh
EH3 9QG
Scotland
Secretary Name | Parisha Kanani |
---|---|
Status | Closed |
Appointed | 09 April 2018(9 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 July 2021) |
Role | Company Director |
Correspondence Address | 6th Floor, 33 Holborn London EC1N 2HT |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Christopher Robert Hulatt |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Celia Linda Whitten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Brackdene 15 Hutton Road Ash Vale Aldershot Hampshire GU12 5EY |
Secretary Name | Tracey Spevack |
---|---|
Status | Resigned |
Appointed | 28 August 2012(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 November 2016) |
Role | Company Director |
Correspondence Address | 33 Holborn London EC1N 2HT |
Secretary Name | Nicola Board |
---|---|
Status | Resigned |
Appointed | 04 November 2016(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 April 2018) |
Role | Company Director |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2009(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Octopus Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £50 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 July 2019 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 139 Fountainbridge Edinburgh EH3 9QG on 10 July 2019 (2 pages) |
---|---|
10 July 2019 | Resolutions
|
27 June 2019 | Termination of appointment of Christopher Robert Hulatt as a director on 20 June 2019 (1 page) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 April 2018 | Appointment of Parisha Kanani as a secretary on 9 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Nicola Board as a secretary on 9 April 2018 (1 page) |
3 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
10 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Simon Andrew Rogerson on 24 July 2017 (2 pages) |
24 July 2017 | Director's details changed for Mr Simon Andrew Rogerson on 24 July 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
14 November 2016 | Appointment of Nicola Board as a secretary on 4 November 2016 (2 pages) |
14 November 2016 | Termination of appointment of Tracey Spevack as a secretary on 4 November 2016 (1 page) |
14 November 2016 | Termination of appointment of Tracey Spevack as a secretary on 4 November 2016 (1 page) |
14 November 2016 | Appointment of Nicola Board as a secretary on 4 November 2016 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (5 pages) |
13 April 2015 | Secretary's details changed for Tracey Spevack on 15 December 2014 (1 page) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Secretary's details changed for Tracey Spevack on 15 December 2014 (1 page) |
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 September 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
30 September 2013 | Total exemption full accounts made up to 30 April 2013 (8 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
30 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
1 November 2012 | Auditor's resignation (1 page) |
1 November 2012 | Auditor's resignation (1 page) |
28 August 2012 | Appointment of Tracey Spevack as a secretary (2 pages) |
28 August 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
28 August 2012 | Termination of appointment of Celia Whitten as a secretary (1 page) |
28 August 2012 | Appointment of Tracey Spevack as a secretary (2 pages) |
23 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
23 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (14 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
8 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (14 pages) |
22 December 2010 | Amended accounts made up to 30 April 2010 (8 pages) |
22 December 2010 | Amended accounts made up to 30 April 2010 (8 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
11 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
11 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
4 May 2010 | Director's details changed for Mr Simon Andrew Rogerson on 15 April 2010 (3 pages) |
4 May 2010 | Director's details changed for Mr Simon Andrew Rogerson on 15 April 2010 (3 pages) |
4 May 2010 | Director's details changed for Christopher Robert Hulatt on 15 April 2010 (3 pages) |
4 May 2010 | Director's details changed for Christopher Robert Hulatt on 15 April 2010 (3 pages) |
18 March 2009 | Secretary appointed celia linda whitten (1 page) |
18 March 2009 | Incorporation (18 pages) |
18 March 2009 | Director appointed christopher robert hulatt (3 pages) |
18 March 2009 | Director appointed christopher robert hulatt (3 pages) |
18 March 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
18 March 2009 | Director appointed simon andrew rogerson (2 pages) |
18 March 2009 | Incorporation (18 pages) |
18 March 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
18 March 2009 | Director appointed simon andrew rogerson (2 pages) |
18 March 2009 | Appointment terminated director gary george gray (1 page) |
18 March 2009 | Appointment terminated secretary burness LLP (1 page) |
18 March 2009 | Secretary appointed celia linda whitten (1 page) |
18 March 2009 | Appointment terminated secretary burness LLP (1 page) |
18 March 2009 | Appointment terminated director gary george gray (1 page) |
18 March 2009 | Appointment terminated director burness (directors) LIMITED (1 page) |
18 March 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |