Edinburgh
EH12 9EG
Scotland
Director Name | Dr Nicola Janet Shand |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Secretary Name | Dr Nicola Janet Shand |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Miss Olivia Jane Elizabeth Shand |
---|---|
Date of Birth | December 2002 (Born 21 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(13 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alan Shand 50.00% Ordinary |
---|---|
1 at £1 | Nicola Shand 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,559 |
Cash | £107,194 |
Current Liabilities | £19,724 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
19 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
1 February 2024 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page) |
7 June 2023 | Confirmation statement made on 18 May 2023 with updates (6 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
22 July 2022 | Confirmation statement made on 18 May 2022 with updates (6 pages) |
22 June 2022 | Director's details changed for Dr Alan George Shand on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Dr Nicola Janet Shand on 22 June 2022 (2 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
7 June 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
25 June 2020 | Confirmation statement made on 18 May 2020 with updates (6 pages) |
13 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
6 November 2019 | Resolutions
|
6 November 2019 | Sub-division of shares on 14 October 2019 (4 pages) |
6 November 2019 | Change of share class name or designation (2 pages) |
21 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
10 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 18 May 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
26 May 2010 | Appointment of Dr Nicola Janet Shand as a secretary (3 pages) |
26 May 2010 | Appointment of Dr Alan George Shand as a director (3 pages) |
26 May 2010 | Appointment of Dr Nicola Janet Shand as a director (3 pages) |
26 May 2010 | Appointment of Dr Nicola Janet Shand as a secretary (3 pages) |
26 May 2010 | Appointment of Dr Alan George Shand as a director (3 pages) |
26 May 2010 | Appointment of Dr Nicola Janet Shand as a director (3 pages) |
19 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
19 May 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
19 May 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
18 May 2010 | Incorporation (21 pages) |
18 May 2010 | Incorporation (21 pages) |