Shieldhill
Falkirk
FK1 2ED
Scotland
Director Name | Mr Kenneth Robert Thomas Whitson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 24 Elginhaugh Gardens Dalkeith Midlothian EH22 3GZ Scotland |
Director Name | Mr Kevan Jackson Whitson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(4 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 27 November 2017) |
Role | Golf Professional |
Country of Residence | Northern Ireland |
Correspondence Address | 61 Ballagh Road Newcastle County Down BT33 0LA Northern Ireland |
Director Name | Mr James Caldwell Currie |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(4 days after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 December 2021) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | 22a Manor Gardens Dunfermline KY11 8RW Scotland |
Secretary Name | O`Donnell & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2010(same day as company formation) |
Correspondence Address | 11 Stuart Green Edinburgh Midlothian EH12 8YF Scotland |
Registered Address | 13-15 Morningside Drive Edinburgh EH10 5LZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | James Caldwell Currie 33.33% Ordinary |
---|---|
1 at £1 | Kenneth Whitson 33.33% Ordinary |
1 at £1 | Kevan Jackson Whitson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,777 |
Cash | £12,106 |
Current Liabilities | £13,010 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 January 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 25 January 2023 (overdue) |
7 March 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
---|---|
6 March 2023 | Previous accounting period shortened from 31 March 2023 to 30 September 2022 (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
10 March 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
9 March 2022 | Termination of appointment of James Caldwell Currie as a director on 30 December 2021 (1 page) |
9 March 2022 | Cessation of James Caldwell Currie as a person with significant control on 30 September 2021 (1 page) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 March 2021 | Confirmation statement made on 11 January 2021 with updates (4 pages) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 January 2018 | Appointment of Mrs Gail Proudfoot as a director on 27 November 2017 (2 pages) |
11 January 2018 | Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 11 January 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (6 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with updates (6 pages) |
11 January 2018 | Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to 13-15 Morningside Drive Edinburgh EH10 5LZ on 11 January 2018 (1 page) |
11 January 2018 | Appointment of Mrs Gail Proudfoot as a director on 27 November 2017 (2 pages) |
8 December 2017 | Termination of appointment of Kevan Jackson Whitson as a director on 27 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Kevan Jackson Whitson as a director on 27 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Kenneth Robert Thomas Whitson as a director on 27 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Kenneth Robert Thomas Whitson as a director on 27 November 2017 (1 page) |
28 November 2017 | Cessation of Kevan Jackson Whitson as a person with significant control on 27 November 2017 (1 page) |
28 November 2017 | Cessation of Kenneth Robert Thomas Whitson as a person with significant control on 27 November 2017 (1 page) |
28 November 2017 | Cessation of Kevan Jackson Whitson as a person with significant control on 27 November 2017 (1 page) |
28 November 2017 | Notification of Gail Proudfoot as a person with significant control on 27 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr James Caldwell Currie on 27 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 November 2017 | Cessation of Kenneth Robert Thomas Whitson as a person with significant control on 27 November 2017 (1 page) |
28 November 2017 | Notification of Gail Proudfoot as a person with significant control on 27 November 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr James Caldwell Currie on 27 November 2017 (2 pages) |
1 November 2017 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
1 November 2017 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 September 2017 | Registered office address changed from 11 Stuart Green Edinburgh United Kingdom EH12 8YF to 113 st. Johns Road Edinburgh EH12 7SB on 13 September 2017 (1 page) |
13 September 2017 | Registered office address changed from 11 Stuart Green Edinburgh United Kingdom EH12 8YF to 113 st. Johns Road Edinburgh EH12 7SB on 13 September 2017 (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (8 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 April 2016 | Termination of appointment of O`Donnell & Co Ltd as a secretary on 31 March 2016 (1 page) |
3 April 2016 | Termination of appointment of O`Donnell & Co Ltd as a secretary on 31 March 2016 (1 page) |
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Kenneth Robert Thomas Whitson on 1 February 2014 (2 pages) |
19 February 2014 | Director's details changed for Mr Kenneth Robert Thomas Whitson on 1 February 2014 (2 pages) |
19 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Director's details changed for Mr Kenneth Robert Thomas Whitson on 1 February 2014 (2 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
26 March 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
7 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (7 pages) |
21 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
21 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
30 March 2010 | Appointment of Mr James Caldwell Currie as a director (2 pages) |
30 March 2010 | Appointment of Mr Kevan Jackson Whitson as a director (2 pages) |
30 March 2010 | Appointment of Mr Kevan Jackson Whitson as a director (2 pages) |
30 March 2010 | Appointment of Mr James Caldwell Currie as a director (2 pages) |
4 February 2010 | Incorporation
|
4 February 2010 | Incorporation
|