Edinburgh
EH6 8NU
Scotland
Director Name | Mr Philip Callaghan Galt |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 March 2018) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 19 Smith's Place Edinburgh EH6 8NU Scotland |
Secretary Name | Mrs Dianne Davidson Valentine |
---|---|
Status | Closed |
Appointed | 04 July 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 March 2018) |
Role | Company Director |
Correspondence Address | 19 Smith's Place Edinburgh EH6 8NU Scotland |
Director Name | Mr Alan John Glauch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 96 Niddrie Mains Road Edinburgh EH16 4DT Scotland |
Director Name | Mrs Marion Annabelle Lang Glauch |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 96 Niddrie Mains Road Edinburgh EH16 4DT Scotland |
Secretary Name | Mrs Marion Annabelle Lang Glauch |
---|---|
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Niddrie Mains Road Edinburgh EH16 4DT Scotland |
Registered Address | 19 Smith's Place Edinburgh EH6 8NU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alan John Glauch 50.00% Ordinary |
---|---|
1 at £1 | Marion Annabelle Lang Glauch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,917,217 |
Cash | £384,137 |
Current Liabilities | £2,223,432 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 July 2016 | Delivered on: 5 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
21 December 2014 | Delivered on: 24 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
7 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
19 July 2016 | Appointment of Mr Charles Nigel Coulson Cumming as a director on 4 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Philip Callaghan Galt as a director on 4 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Marion Annabelle Lang Glauch as a director on 4 July 2016 (1 page) |
8 July 2016 | Registered office address changed from 96 Niddrie Mains Road Edinburgh Midlothian EH16 4DT to 19 Smith's Place Edinburgh EH6 8NU on 8 July 2016 (1 page) |
8 July 2016 | Termination of appointment of Alan John Glauch as a director on 4 July 2016 (1 page) |
6 July 2016 | Satisfaction of charge SC3737000001 in full (1 page) |
5 July 2016 | Registration of charge SC3737000002, created on 4 July 2016 (20 pages) |
4 July 2016 | Termination of appointment of Marion Annabelle Lang Glauch as a secretary on 4 July 2016 (1 page) |
4 July 2016 | Appointment of Mrs Dianne Davidson Valentine as a secretary on 4 July 2016 (2 pages) |
27 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
7 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
24 December 2014 | Registration of charge SC3737000001, created on 21 December 2014 (5 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
9 October 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (3 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Previous accounting period shortened from 28 February 2014 to 31 October 2013 (3 pages) |
13 March 2014 | Director's details changed for Mrs Marion Annabelle Lang Glauch on 4 March 2014 (3 pages) |
13 March 2014 | Registered office address changed from 73 Pentland Terrace Edinburgh EH10 6HG on 13 March 2014 (2 pages) |
13 March 2014 | Director's details changed for Mr Alan John Glauch on 4 March 2014 (3 pages) |
13 March 2014 | Director's details changed for Mr Alan John Glauch on 4 March 2014 (3 pages) |
13 March 2014 | Secretary's details changed for Mrs Marion Annabelle Lang Glauch on 4 March 2014 (3 pages) |
13 March 2014 | Secretary's details changed for Mrs Marion Annabelle Lang Glauch on 4 March 2014 (3 pages) |
13 March 2014 | Director's details changed for Mrs Marion Annabelle Lang Glauch on 4 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
12 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
28 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
25 February 2010 | Incorporation (24 pages) |