Edinburgh
EH10 4DW
Scotland
Secretary Name | Mr Charles Nicholas White |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Greenhill Park Edinburgh EH10 4DW Scotland |
Director Name | Mr Christopher William Gilbert Cuthbert |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Links Road Longniddry EH32 0NH Scotland |
Director Name | Mr Stephen James William Kay |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Eaglescairnie Mains Farmhouse Haddington Haddington East Lothian EH41 4HN Scotland |
Director Name | Mr Henry Charles Abram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2014(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Director Name | Mr Charles Hall Demier White |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lismore 211 Colinton Road Edinburgh Midlothian EH14 1BJ Scotland |
Website | www.cuthbertwhite.com |
---|---|
Telephone | 07 981768768 |
Telephone region | Mobile |
Registered Address | C/O Chiene + Tait 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
300 at £1 | Charles Nicholas White 20.00% Ordinary B |
---|---|
300 at £1 | Christopher Cuthbert 20.00% Ordinary A |
300 at £1 | Stephen Kay 20.00% Ordinary C |
200 at £1 | Gilly White 13.33% Ordinary B |
200 at £1 | Hayley Cuthbert 13.33% Ordinary A |
200 at £1 | Nicola Kay 13.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £285,785 |
Cash | £419,244 |
Current Liabilities | £156,511 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
6 February 2024 | Resolutions
|
---|---|
6 February 2024 | Memorandum and Articles of Association (27 pages) |
3 October 2023 | Total exemption full accounts made up to 31 May 2023 (10 pages) |
1 June 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
12 October 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
2 June 2022 | Confirmation statement made on 21 May 2022 with updates (4 pages) |
27 September 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
7 June 2021 | Confirmation statement made on 21 May 2021 with updates (4 pages) |
8 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
26 May 2020 | Confirmation statement made on 21 May 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
31 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
13 June 2018 | Director's details changed for Christopher William Gilbert Cuthbert on 13 June 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
12 October 2017 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
7 May 2015 | Resolutions
|
7 May 2015 | Resolutions
|
10 December 2014 | Appointment of Mr Henry Charles Abram as a director on 10 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Henry Charles Abram as a director on 10 December 2014 (2 pages) |
14 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
14 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
10 October 2014 | Appointment of Mr Stephen James William Kay as a director on 1 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Stephen James William Kay as a director on 1 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Stephen James William Kay as a director on 1 September 2014 (2 pages) |
10 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
10 October 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
19 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Christopher William Gilbert Cuthbert on 1 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Christopher William Gilbert Cuthbert on 1 May 2012 (2 pages) |
19 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Director's details changed for Christopher William Gilbert Cuthbert on 1 May 2012 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
14 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Appointment of Christopher William Gilbert Cuthbert as a director (2 pages) |
4 May 2011 | Termination of appointment of Charles White as a director (1 page) |
4 May 2011 | Appointment of Christopher William Gilbert Cuthbert as a director (2 pages) |
4 May 2011 | Termination of appointment of Charles White as a director (1 page) |
28 April 2011 | Company name changed greenhill property consultants LIMITED\certificate issued on 28/04/11
|
28 April 2011 | Company name changed greenhill property consultants LIMITED\certificate issued on 28/04/11
|
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
26 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charles Nicholas White on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charles Nicholas White on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charles Hall Demier White on 1 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Charles Nicholas White on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Mr Charles Hall Demier White on 1 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mr Charles Hall Demier White on 1 May 2010 (2 pages) |
21 May 2009 | Incorporation (19 pages) |
21 May 2009 | Incorporation (19 pages) |