Edinburgh
EH7 5HZ
Scotland
Director Name | Mr Philip Emanuel Rodney |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(9 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 77 Montgomery Street Edinburgh Midlothian EH7 5HZ Scotland |
Director Name | Ms Kate Ivitsky Molleson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2019(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Broadcaster |
Country of Residence | Scotland |
Correspondence Address | 4/4 Chessel's Court Canongate Edinburgh EH8 8AD Scotland |
Director Name | Ms Jennifer Stewart |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
Director Name | Mr Mark Thomas Scott Batho |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 12 Blackford Avenue Edinburgh EH9 2PH Scotland |
Director Name | Ms Susan Gray |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ryehill Terrace Edinburgh EH6 8EW Scotland |
Director Name | Mr Kalvir Singh Sangha |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1/2 11 Darnley Gardens Glasgow G41 4NQ Scotland |
Secretary Name | Mr Andrew Timothy Trinick |
---|---|
Status | Current |
Appointed | 01 December 2023(14 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Correspondence Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
Director Name | Andrew Mark Kerr |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 16 Ann Street Edinburgh Midlothian EH4 1PJ Scotland |
Director Name | Kenneth Andrew Lyons Thomson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chalmers Crescent Edinburgh EH9 1TS Scotland |
Director Name | Mr John Christian Elliot |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hope Terrace Edinburgh EH9 2AP Scotland |
Director Name | David Kenneth McLennan |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ainslie Place Edinburgh EH3 6AR Scotland |
Director Name | Carolyn Coxon |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months (resigned 06 May 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 2 Glenogle Terrace Edinburgh EH3 5HS Scotland |
Director Name | Susan Joan Hamilton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2011) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 4 Knox Place Haddington East Lothian EH41 4DU Scotland |
Director Name | Prof John Anthony Butt |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2011) |
Role | University Professor |
Country of Residence | Scotland |
Correspondence Address | Upper Culverden 2 West Lennox Drive Helensburgh Argyll & Bute G84 9AD Scotland |
Director Name | Sir Alastair Muir Russell |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2009(4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Streeet Edinburgh EH3 9EE Scotland |
Director Name | Prof Kirsteen Carrick McCue |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2011(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 03 October 2022) |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
Director Name | Mr David George Strachan |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 June 2011(2 years after company formation) |
Appointment Duration | 12 years (resigned 18 June 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
Director Name | Ms Shonaig Agnes Lawrie Addie Macpherson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Streeet Edinburgh EH3 9EE Scotland |
Director Name | Mr John Williamson Wallace |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 2017) |
Role | Bureaucrat |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Streeet Edinburgh EH3 9EE Scotland |
Secretary Name | Dr Joanne Marie Kirkbride Buckley |
---|---|
Status | Resigned |
Appointed | 31 May 2021(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2023) |
Role | Company Director |
Correspondence Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
Secretary Name | Mr Edward Jacek Pearce Edgcumbe |
---|---|
Status | Resigned |
Appointed | 25 August 2023(14 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 22 April 2024) |
Role | Company Director |
Correspondence Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
Secretary Name | Turcan Connell (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2009(same day as company formation) |
Correspondence Address | 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Telephone | 0131 2296661 |
---|---|
Telephone region | Edinburgh |
Registered Address | 77 Montgomery Street Edinburgh EH7 5HZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £307,550 |
Net Worth | £124,321 |
Cash | £139,227 |
Current Liabilities | £108,781 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
27 January 2021 | Director's details changed for Ms Jenny Stewart on 25 January 2021 (2 pages) |
---|---|
24 December 2020 | Accounts for a small company made up to 31 March 2020 (30 pages) |
24 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
24 December 2019 | Accounts for a small company made up to 31 March 2019 (30 pages) |
29 November 2019 | Appointment of Ms Jenny Stewart as a director on 26 November 2019 (2 pages) |
28 November 2019 | Termination of appointment of John Christian Elliot as a director on 26 November 2019 (1 page) |
28 November 2019 | Termination of appointment of David Kenneth Mclennan as a director on 26 November 2019 (1 page) |
6 November 2019 | Appointment of Ms Kate Ivitsky Molleson as a director on 6 November 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (34 pages) |
28 August 2018 | Appointment of Mr Philip Emanuel Rodney as a director on 22 August 2018 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Shonaig Agnes Lawrie Addie Macpherson as a director on 12 April 2018 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (29 pages) |
22 October 2017 | Termination of appointment of John Williamson Wallace as a director on 10 October 2017 (1 page) |
22 October 2017 | Termination of appointment of John Williamson Wallace as a director on 10 October 2017 (1 page) |
14 September 2017 | Appointment of Ms Cathy Margaret Bell as a director on 11 September 2017 (2 pages) |
14 September 2017 | Appointment of Ms Cathy Margaret Bell as a director on 11 September 2017 (2 pages) |
18 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
18 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
21 June 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
21 June 2016 | Annual return made up to 18 June 2016 no member list (7 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
12 January 2016 | Full accounts made up to 31 March 2015 (21 pages) |
18 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
18 June 2015 | Annual return made up to 18 June 2015 no member list (7 pages) |
18 June 2015 | Annual return made up to 18 June 2015 no member list (7 pages) |
18 June 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
15 May 2015 | Full accounts made up to 31 July 2014 (22 pages) |
15 May 2015 | Full accounts made up to 31 July 2014 (22 pages) |
8 September 2014 | Appointment of Mr John Williamson Wallace as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr John Williamson Wallace as a director on 5 September 2014 (2 pages) |
8 September 2014 | Appointment of Mr John Williamson Wallace as a director on 5 September 2014 (2 pages) |
19 June 2014 | Annual return made up to 18 June 2014 no member list (6 pages) |
19 June 2014 | Annual return made up to 18 June 2014 no member list (6 pages) |
24 March 2014 | Full accounts made up to 31 July 2013 (20 pages) |
24 March 2014 | Full accounts made up to 31 July 2013 (20 pages) |
18 June 2013 | Register inspection address has been changed from C/O Alfonso Leal Del Ojo 22/5 Gayfield Square Edinburgh EH1 3NX United Kingdom (1 page) |
18 June 2013 | Register inspection address has been changed from C/O Alfonso Leal Del Ojo 22/5 Gayfield Square Edinburgh EH1 3NX United Kingdom (1 page) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (6 pages) |
18 June 2013 | Annual return made up to 18 June 2013 no member list (6 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (20 pages) |
8 February 2013 | Full accounts made up to 31 July 2012 (20 pages) |
20 June 2012 | Annual return made up to 18 June 2012 no member list (6 pages) |
20 June 2012 | Annual return made up to 18 June 2012 no member list (6 pages) |
19 June 2012 | Register inspection address has been changed from C/O Alfonso Leal Del Ojo 13 Dunrobin Place Edinburgh EH3 5HZ United Kingdom (1 page) |
19 June 2012 | Register inspection address has been changed from C/O Alfonso Leal Del Ojo 13 Dunrobin Place Edinburgh EH3 5HZ United Kingdom (1 page) |
20 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
20 April 2012 | Full accounts made up to 31 July 2011 (20 pages) |
23 February 2012 | Termination of appointment of Kenneth Thomson as a director (1 page) |
23 February 2012 | Termination of appointment of Kenneth Thomson as a director (1 page) |
30 August 2011 | Appointment of Ms Shonaig Agnes Lawrie Addie Macpherson as a director (2 pages) |
30 August 2011 | Appointment of Ms Shonaig Agnes Lawrie Addie Macpherson as a director (2 pages) |
1 July 2011 | Appointment of Dr Kirsteen Carrick Mccue as a director (2 pages) |
1 July 2011 | Appointment of Dr Kirsteen Carrick Mccue as a director (2 pages) |
30 June 2011 | Appointment of Mr David George Strachan as a director (2 pages) |
30 June 2011 | Appointment of Mr David George Strachan as a director (2 pages) |
21 June 2011 | Register inspection address has been changed from C/O Mandy Hockey Braehead West Road Haddington East Lothian EH41 3RH United Kingdom (1 page) |
21 June 2011 | Annual return made up to 18 June 2011 no member list (6 pages) |
21 June 2011 | Annual return made up to 18 June 2011 no member list (6 pages) |
21 June 2011 | Register inspection address has been changed from C/O Mandy Hockey Braehead West Road Haddington East Lothian EH41 3RH United Kingdom (1 page) |
16 March 2011 | Full accounts made up to 31 July 2010 (23 pages) |
16 March 2011 | Full accounts made up to 31 July 2010 (23 pages) |
23 February 2011 | Termination of appointment of Susan Hamilton as a director (1 page) |
23 February 2011 | Termination of appointment of John Butt as a director (1 page) |
23 February 2011 | Termination of appointment of Susan Hamilton as a director (1 page) |
23 February 2011 | Termination of appointment of John Butt as a director (1 page) |
12 July 2010 | Annual return made up to 18 June 2010 no member list (5 pages) |
12 July 2010 | Annual return made up to 18 June 2010 no member list (5 pages) |
9 July 2010 | Termination of appointment of Carolyn Coxon as a director (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Secretary's details changed for Turcan Connell on 18 June 2010 (2 pages) |
9 July 2010 | Director's details changed for John Christian Elliot on 18 June 2010 (2 pages) |
9 July 2010 | Termination of appointment of Carolyn Coxon as a director (1 page) |
9 July 2010 | Director's details changed for Kenneth Andrew Lyons Thomson on 18 June 2010 (2 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Director's details changed for David Kenneth Mclennan on 18 June 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Turcan Connell on 18 June 2010 (2 pages) |
9 July 2010 | Director's details changed for David Kenneth Mclennan on 18 June 2010 (2 pages) |
9 July 2010 | Director's details changed for John Christian Elliot on 18 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Kenneth Andrew Lyons Thomson on 18 June 2010 (2 pages) |
7 June 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
7 June 2010 | Current accounting period extended from 30 June 2010 to 31 July 2010 (3 pages) |
26 November 2009 | Appointment of Sir Alastair Muir Russell as a director (5 pages) |
26 November 2009 | Appointment of Sir Alastair Muir Russell as a director (5 pages) |
24 November 2009 | Appointment of Susan Joan Hamilton as a director (2 pages) |
24 November 2009 | Appointment of Professor Joan Anthony Butt as a director (2 pages) |
24 November 2009 | Appointment of Carolyn Coxon as a director (2 pages) |
24 November 2009 | Termination of appointment of Andrew Kerr as a director (2 pages) |
24 November 2009 | Appointment of Susan Joan Hamilton as a director (2 pages) |
24 November 2009 | Appointment of Professor Joan Anthony Butt as a director (2 pages) |
24 November 2009 | Termination of appointment of Andrew Kerr as a director (2 pages) |
24 November 2009 | Appointment of Carolyn Coxon as a director (2 pages) |
18 June 2009 | Incorporation (41 pages) |
18 June 2009 | Incorporation (41 pages) |