Edinburgh
Midlothian
EH4 3TH
Scotland
Director Name | Peter Rene Fouin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hartington Gardens Edinburgh Midlothian EH10 4LD Scotland |
Secretary Name | Mrs Elizabeth Bell |
---|---|
Status | Current |
Appointed | 30 September 2016(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | 41 Hillhouse Road Edinburgh EH4 3TH Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2 Laverockbank Road Edinburgh Midlothian EH5 3DG Scotland |
Director Name | Mr Bruce Farquhar |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 9 Lednock Road Stepps Glasgow Lanarkshire G33 6LJ Scotland |
Director Name | Mr Gordon Robertson Blackwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Richard John Wilks |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Earl Grey House Grey Street Newcastle Upon Tyne NE1 6EF |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2009(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 1 Johns Place Edinburgh EH6 7EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 5 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
3 November 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
---|---|
8 January 2020 | Accounts for a dormant company made up to 31 August 2019 (3 pages) |
6 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
22 October 2018 | Accounts for a dormant company made up to 31 August 2018 (3 pages) |
14 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
19 June 2018 | Accounts for a dormant company made up to 31 August 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
26 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
16 November 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
3 October 2016 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 1 Johns Place Edinburgh EH6 7EL on 3 October 2016 (1 page) |
3 October 2016 | Appointment of Mrs Elizabeth Bell as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Appointment of Mrs Elizabeth Bell as a secretary on 30 September 2016 (2 pages) |
3 October 2016 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY to 1 Johns Place Edinburgh EH6 7EL on 3 October 2016 (1 page) |
13 September 2016 | Termination of appointment of as Company Services Limited as a secretary on 13 September 2016 (1 page) |
13 September 2016 | Termination of appointment of as Company Services Limited as a secretary on 13 September 2016 (1 page) |
24 February 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
24 February 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
3 November 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
19 February 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
19 February 2015 | Accounts for a dormant company made up to 31 August 2014 (3 pages) |
26 November 2014 | Termination of appointment of Gordon Robertson Blackwood as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Richard John Wilks as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Richard John Wilks as a director on 19 November 2014 (2 pages) |
26 November 2014 | Termination of appointment of Gordon Robertson Blackwood as a director on 19 November 2014 (2 pages) |
21 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 October 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
30 October 2012 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
28 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (7 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
28 June 2012 | Accounts for a dormant company made up to 31 August 2011 (3 pages) |
24 October 2011 | Appointment of Mr Gordon Robertson Blackwood as a director (3 pages) |
24 October 2011 | Appointment of Mr Gordon Robertson Blackwood as a director (3 pages) |
17 October 2011 | Appointment of Mr Richard John Wilks as a director (3 pages) |
17 October 2011 | Appointment of Mr Richard John Wilks as a director (3 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
21 February 2011 | Secretary's details changed for As Company Services Limited on 5 August 2010 (2 pages) |
21 February 2011 | Secretary's details changed for As Company Services Limited on 5 August 2010 (2 pages) |
21 February 2011 | Secretary's details changed for As Company Services Limited on 5 August 2010 (2 pages) |
21 February 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
21 January 2011 | Termination of appointment of Simon Brown as a director (2 pages) |
21 January 2011 | Termination of appointment of Simon Brown as a director (2 pages) |
21 January 2011 | Termination of appointment of Bruce Farquhar as a director (2 pages) |
12 January 2011 | Appointment of Peter Rene Fouin as a director (3 pages) |
12 January 2011 | Appointment of Peter Rene Fouin as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
12 January 2011 | Appointment of David Wilson Bell as a director (3 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
12 January 2011 | Statement of capital following an allotment of shares on 1 October 2009
|
12 January 2011 | Appointment of David Wilson Bell as a director (3 pages) |
29 September 2009 | Company name changed andstrat (no. 310) LIMITED\certificate issued on 29/09/09 (3 pages) |
29 September 2009 | Company name changed andstrat (no. 310) LIMITED\certificate issued on 29/09/09 (3 pages) |
5 August 2009 | Incorporation (32 pages) |
5 August 2009 | Incorporation (32 pages) |