Edinburgh
Midlothian
EH3 6AD
Scotland
Director Name | Dr Michael Stanley Brockway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2010(3 weeks after company formation) |
Appointment Duration | 14 years |
Role | Consultant Anaesthetist |
Country of Residence | Scotland |
Correspondence Address | 6 St Colme Street Edinburgh Midlothian EH3 6AD Scotland |
Secretary Name | Jacqueline Grant Brockway |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2010(3 weeks after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 6 St Colme Street Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2010(same day as company formation) |
Correspondence Address | Quartermile 2 2 Lister Square Edinburgh EH3 9GL Scotland |
Telephone | 0131 5564049 |
---|---|
Telephone region | Edinburgh |
Registered Address | 6 St Colme Street Edinburgh Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jacqueline Grant Brockway 50.00% Ordinary |
---|---|
50 at £1 | Michael Stanley Brockway 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,164 |
Cash | £77,469 |
Current Liabilities | £15,537 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
29 November 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Change of share class name or designation (2 pages) |
22 December 2015 | Resolutions
|
22 December 2015 | Statement of capital following an allotment of shares on 13 December 2015
|
16 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
14 April 2010 | Appointment of Jacqueline Grant Brockway as a director (4 pages) |
14 April 2010 | Appointment of Jacqueline Grant Brockway as a secretary (3 pages) |
13 April 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
13 April 2010 | Resolutions
|
13 April 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
13 April 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
13 April 2010 | Appointment of Michael Stanley Brockway as a director (3 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
25 March 2010 | Resolutions
|
25 March 2010 | Company name changed york place (no.560) LIMITED\certificate issued on 25/03/10
|
5 March 2010 | Incorporation (51 pages) |