Edinburgh
EH3 7JA
Scotland
Director Name | Mr William John Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2015(5 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Miss Isabella Wemyss |
---|---|
Status | Current |
Appointed | 31 January 2017(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Martin Orr |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2020(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chartered Management Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Hector William Munro |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(same day as company formation) |
Role | Farmer And Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Alasdair Campbell McArthur |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Gordon Andrew Robertson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drummond Evanton Dingwall Ross-Shire IV16 9UU Scotland |
Secretary Name | Mr James Taylor Robertson |
---|---|
Status | Resigned |
Appointed | 02 September 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Mr Oliver Hickman |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 July 2020) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2010(11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 June 2015) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 4 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
25 at £1 | Finnian George Munro 25.00% Ordinary D |
---|---|
25 at £1 | Firm Of Foulis Farms 25.00% Ordinary A |
25 at £1 | Gordon Andrew Robertson 25.00% Ordinary C |
25 at £1 | Judith Mcarthur 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£69,362 |
Cash | £47,624 |
Current Liabilities | £1,250 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
9 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
20 December 2023 | Accounts for a small company made up to 31 March 2023 (11 pages) |
10 March 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
15 March 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
15 March 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
17 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
24 July 2020 | Appointment of Mr Martin Orr as a director on 23 July 2020 (2 pages) |
24 July 2020 | Termination of appointment of Oliver Hickman as a director on 23 July 2020 (1 page) |
20 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
11 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
5 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
7 January 2018 | Accounts for a small company made up to 31 March 2017 (11 pages) |
17 March 2017 | Appointment of Mr Oliver Hickman as a director on 10 March 2017 (2 pages) |
17 March 2017 | Confirmation statement made on 6 February 2017 with no updates (3 pages) |
17 March 2017 | Confirmation statement made on 6 February 2017 with no updates (3 pages) |
17 March 2017 | Appointment of Mr Oliver Hickman as a director on 10 March 2017 (2 pages) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (11 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
5 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
5 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
18 September 2015 | Registered office address changed from Drummond Evanton Dingwall Ross-Shire IV16 9UU to 4 Melville Crescent Edinburgh EH3 7JA on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Hector William Munro as a director on 2 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Alasdair Campbell Mcarthur as a director on 2 September 2015 (1 page) |
18 September 2015 | Appointment of Mr William John Wemyss as a director on 2 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of Hector William Munro as a director on 2 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gordon Andrew Robertson as a director on 2 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Gordon Andrew Robertson as a director on 2 September 2015 (1 page) |
18 September 2015 | Registered office address changed from Drummond Evanton Dingwall Ross-Shire IV16 9UU to 4 Melville Crescent Edinburgh EH3 7JA on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Alasdair Campbell Mcarthur as a director on 2 September 2015 (1 page) |
18 September 2015 | Appointment of Mr James Taylor Robertson as a secretary on 2 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr James Taylor Robertson as a secretary on 2 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr William John Wemyss as a director on 2 September 2015 (2 pages) |
4 September 2015 | Change of share class name or designation (2 pages) |
4 September 2015 | Change of share class name or designation (2 pages) |
4 September 2015 | Resolutions
|
4 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
4 September 2015 | Resolutions
|
4 September 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
10 June 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 10 June 2015 (1 page) |
10 June 2015 | Termination of appointment of Lc Secretaries Limited as a secretary on 10 June 2015 (1 page) |
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
16 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
16 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (19 pages) |
11 January 2012 | Director's details changed for Finnian George Munro on 14 December 2011 (3 pages) |
11 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (19 pages) |
11 January 2012 | Director's details changed for Finnian George Munro on 14 December 2011 (3 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
21 July 2011 | Statement of capital following an allotment of shares on 6 July 2011
|
19 July 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (4 pages) |
19 July 2011 | Previous accounting period extended from 31 December 2010 to 31 May 2011 (4 pages) |
29 December 2010 | Registered office address changed from Foulis Farms Office Storehouse of Foulis Evanton Ross-Shire IV16 9UX United Kingdom on 29 December 2010 (1 page) |
29 December 2010 | Director's details changed for Gordon Andrew Robertson on 15 December 2010 (2 pages) |
29 December 2010 | Registered office address changed from Foulis Farms Office Storehouse of Foulis Evanton Ross-Shire IV16 9UX United Kingdom on 29 December 2010 (1 page) |
29 December 2010 | Director's details changed for Alasdair Campbell Mcarthur on 15 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Hector William Munro on 15 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Mr Hector William Munro on 15 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Finnian George Munro on 15 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Finnian George Munro on 15 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
29 December 2010 | Director's details changed for Alasdair Campbell Mcarthur on 15 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Gordon Andrew Robertson on 15 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
18 November 2010 | Statement of capital following an allotment of shares on 10 November 2010
|
16 November 2010 | Appointment of Alasdair Campbell Mcarthur as a director (3 pages) |
16 November 2010 | Appointment of Finnian George Munro as a director (3 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Appointment of Finnian George Munro as a director (3 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Appointment of Alasdair Campbell Mcarthur as a director (3 pages) |
16 November 2010 | Change of share class name or designation (2 pages) |
16 November 2010 | Appointment of Gordon Andrew Robertson as a director (3 pages) |
16 November 2010 | Appointment of Gordon Andrew Robertson as a director (3 pages) |
16 November 2010 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
16 November 2010 | Appointment of Lc Secretaries Limited as a secretary (3 pages) |
16 November 2010 | Change of share class name or designation (2 pages) |
15 December 2009 | Incorporation (22 pages) |
15 December 2009 | Incorporation (22 pages) |