Balerno
Midlothian
EH14 7BA
Scotland
Director Name | Mr David Rhyn Gardner |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland |
Director Name | Mr Christopher McGuire |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland |
Director Name | Gillian Morag Forrester |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcliffe House 4 Harlaw Road Balerno Midlothian EH14 7BA Scotland |
Secretary Name | Gillian Morag Forrester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Redcliffe House 4 Harlaw Road Balerno Midlothian EH14 7BA Scotland |
Website | www.occupancymarketing.com |
---|---|
Telephone | 0131 2255555 |
Telephone region | Edinburgh |
Registered Address | 3rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £479,274 |
Cash | £676,675 |
Current Liabilities | £253,021 |
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 | 19 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
11 January 2011 | Delivered on: 22 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
---|---|
7 December 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
13 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2022 | Confirmation statement made on 19 October 2021 with updates (4 pages) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2021 | Statement of capital following an allotment of shares on 1 June 2021
|
22 April 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
8 January 2021 | Second filing of a statement of capital following an allotment of shares on 28 January 2020
|
16 November 2020 | Memorandum and Articles of Association (28 pages) |
16 November 2020 | Second filing of sub-division of shares on 10 September 2018 (9 pages) |
16 November 2020 | Resolutions
|
13 November 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
3 November 2020 | Appointment of Mr David Rhyn Gardner as a director on 1 January 2020 (2 pages) |
3 November 2020 | Appointment of Mr Christopher Mcguire as a director on 1 January 2020 (2 pages) |
20 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
26 February 2020 | Statement of capital following an allotment of shares on 28 January 2020
|
7 November 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
1 October 2018 | Change of share class name or designation (2 pages) |
1 October 2018 | Resolutions
|
1 October 2018 | Sub-division of shares on 10 September 2018
|
17 May 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
19 October 2017 | Cessation of Gillian Morag Forrester as a person with significant control on 12 September 2017 (1 page) |
19 October 2017 | Cessation of Gillian Morag Forrester as a person with significant control on 12 September 2017 (1 page) |
19 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
6 October 2017 | Purchase of own shares. (3 pages) |
6 October 2017 | Cancellation of shares. Statement of capital on 12 September 2017
|
6 October 2017 | Purchase of own shares. (3 pages) |
6 October 2017 | Cancellation of shares. Statement of capital on 12 September 2017
|
27 September 2017 | Termination of appointment of Gillian Morag Forrester as a secretary on 12 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Gillian Morag Forrester as a director on 12 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Gillian Morag Forrester as a secretary on 12 September 2017 (1 page) |
27 September 2017 | Termination of appointment of Gillian Morag Forrester as a director on 12 September 2017 (1 page) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
28 July 2014 | Registered office address changed from First Floor 115 Hanover Street Edinburgh Midlothian EH2 1DJ to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from First Floor 115 Hanover Street Edinburgh Midlothian EH2 1DJ to 3Rd Floor Charlotte House 2 South Charlotte Street Edinburgh Lothian EH2 4AW on 28 July 2014 (1 page) |
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
10 May 2011 | Current accounting period extended from 30 June 2011 to 31 August 2011 (3 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
12 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 July 2010 | Director's details changed for Gillian Morag Forrester on 8 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Alexander Stuart Forrester on 8 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Gillian Morag Forrester on 8 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mark Alexander Stuart Forrester on 8 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Mark Alexander Stuart Forrester on 8 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Gillian Morag Forrester on 8 June 2010 (2 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Ad 01/09/09\gbp si 848@1=848\gbp ic 2/850\ (2 pages) |
25 September 2009 | Resolutions
|
25 September 2009 | Ad 01/09/09\gbp si 848@1=848\gbp ic 2/850\ (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from redcliffe house 4 harlaw road balerno midlothian EH14 7BA (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from redcliffe house 4 harlaw road balerno midlothian EH14 7BA (1 page) |
8 June 2009 | Incorporation (14 pages) |
8 June 2009 | Incorporation (14 pages) |