58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Peter James Arthur Leggate |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Greenlawdean Greenlaw Berwickshire TD10 6XP Scotland |
Director Name | John David Cameron Hardie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2010(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 07 January 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Mark Robert John Tyndall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(3 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr John Edwin Dodd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 August 2015) |
Role | Investment Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Springfords Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2010(8 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 07 June 2011) |
Correspondence Address | Dundas House Westfield Park Eskbank EH22 3FB Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
13 at £1 | Peter James Arthur Leggate 6.50% Ordinary |
---|---|
10 at £1 | Charis Tyndall 5.00% Ordinary |
10 at £1 | Clare Tyndall 5.00% Ordinary |
10 at £1 | Mark Tyndall A/c India 5.00% Ordinary |
10 at £1 | Mark Tyndall A/c Julia 5.00% Ordinary |
93 at £1 | John Dodd 46.50% Ordinary |
54 at £1 | Mark Tyndall 27.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £595,449 |
Cash | £181,345 |
Current Liabilities | £84,758 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
1 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
16 March 2020 | Confirmation statement made on 9 March 2020 with updates (5 pages) |
10 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 March 2019 | Confirmation statement made on 9 March 2019 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 9 March 2018 with updates (4 pages) |
4 September 2017 | Termination of appointment of Peter James Arthur Leggate as a director on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Peter James Arthur Leggate as a director on 31 August 2017 (1 page) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 June 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 April 2016 | Termination of appointment of John Edwin Dodd as a director on 3 August 2015 (1 page) |
21 April 2016 | Termination of appointment of John Edwin Dodd as a director on 3 August 2015 (1 page) |
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
24 August 2015 | Purchase of own shares. (2 pages) |
24 August 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
24 August 2015 | Cancellation of shares. Statement of capital on 3 August 2015
|
24 August 2015 | Purchase of own shares. (2 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 April 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 1 April 2015 (1 page) |
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
7 January 2015 | Termination of appointment of John David Cameron Hardie as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of John David Cameron Hardie as a director on 7 January 2015 (1 page) |
7 January 2015 | Termination of appointment of John David Cameron Hardie as a director on 7 January 2015 (1 page) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 October 2013 | Register(s) moved to registered inspection location (1 page) |
4 October 2013 | Register(s) moved to registered inspection location (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Director's details changed for David Hardie on 20 July 2012 (2 pages) |
26 March 2013 | Director's details changed for David Hardie on 20 July 2012 (2 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (18 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (18 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 9 March 2012 (18 pages) |
4 April 2012 | Register(s) moved to registered office address (1 page) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders
|
4 April 2012 | Register(s) moved to registered office address (1 page) |
4 April 2012 | Director's details changed for Mr John Edwin Dodd on 1 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders
|
4 April 2012 | Director's details changed for Mr Mark Robert John Tyndall on 1 March 2012 (2 pages) |
4 April 2012 | Register inspection address has been changed from Dundas House Westfield Park Eskbank EH22 3FB (1 page) |
4 April 2012 | Director's details changed for Mr Mark Robert John Tyndall on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr John Edwin Dodd on 1 March 2012 (2 pages) |
4 April 2012 | Register inspection address has been changed from Dundas House Westfield Park Eskbank EH22 3FB (1 page) |
4 April 2012 | Annual return made up to 9 March 2012 with a full list of shareholders
|
4 April 2012 | Director's details changed for Mr John Edwin Dodd on 1 March 2012 (2 pages) |
4 April 2012 | Director's details changed for Mr Mark Robert John Tyndall on 1 March 2012 (2 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 June 2011 | Termination of appointment of Springfords Llp as a secretary (1 page) |
15 June 2011 | Termination of appointment of Springfords Llp as a secretary (1 page) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (9 pages) |
21 January 2011 | Appointment of Springfords Llp as a secretary (3 pages) |
21 January 2011 | Appointment of Springfords Llp as a secretary (3 pages) |
7 December 2010 | Register inspection address has been changed (2 pages) |
7 December 2010 | Register(s) moved to registered inspection location (2 pages) |
7 December 2010 | Register(s) moved to registered inspection location (2 pages) |
7 December 2010 | Register inspection address has been changed (2 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 August 2010 | Appointment of John Edwin Dodd as a director (3 pages) |
18 August 2010 | Appointment of John Edwin Dodd as a director (3 pages) |
18 August 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
18 August 2010 | Statement of capital following an allotment of shares on 6 May 2010
|
12 July 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
12 July 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
18 June 2010 | Appointment of David Hardie as a director (3 pages) |
18 June 2010 | Appointment of David Hardie as a director (3 pages) |
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
12 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
12 April 2010 | Appointment of Mr Mark Robert John Tyndall as a director (3 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
12 April 2010 | Appointment of Mr Mark Robert John Tyndall as a director (3 pages) |
12 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 March 2010 | Incorporation (24 pages) |
9 March 2010 | Incorporation (24 pages) |