Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(11 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 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 | Mr Michael Monteith Beveridge |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Drumdyre Road Dingwall Ross-Shire IV15 9RW Scotland |
Director Name | Mr Donald William Carmichael |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Robert Innes Gordon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Secretary Name | Lynn Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 25 November 2010) |
Role | Company Director |
Correspondence Address | 4 Park Lane Glenrothes Fife KY7 6FN Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 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 | 17 August 2011(1 year, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 June 2021) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | corporateroadsolutions.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01506 633512 |
Telephone region | Bathgate |
Registered Address | Verdant 2 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
1.8k at £0.01 | Donald Carmichael 25.00% Ordinary A |
---|---|
1.8k at £0.01 | Ian Wilson 25.00% Ordinary A |
1.8k at £0.01 | Michael Monteith Beveridge 25.00% Ordinary A |
1.8k at £0.01 | Robert Innes Gordon 25.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £25,256,424 |
Gross Profit | £4,890,271 |
Net Worth | -£1,045,658 |
Cash | £2,188,726 |
Current Liabilities | £7,281,444 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 July 2023 (9 months ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
22 July 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land; and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the instrument and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument. Outstanding |
---|---|
1 August 2022 | Delivered on: 3 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Outstanding |
22 July 2022 | Delivered on: 2 August 2022 Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent) Classification: A registered charge Outstanding |
13 April 2012 | Delivered on: 18 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 August 2010 | Delivered on: 9 August 2010 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 October 2017 | Group of companies' accounts made up to 31 March 2017 (25 pages) |
---|---|
18 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
6 October 2016 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (8 pages) |
5 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 March 2016 | Resolutions
|
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (22 pages) |
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
24 November 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
28 April 2014 | Director's details changed for Mr Robert Innes Gordon on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Ian Wilson on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Donald William Carmichael on 28 April 2014 (2 pages) |
24 March 2014 | Auditor's resignation (1 page) |
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (25 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
22 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 January 2012 | Group of companies' accounts made up to 31 March 2011 (23 pages) |
25 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (16 pages) |
25 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (16 pages) |
25 August 2011 | Appointment of Morton Fraser Secretaries Limited as a secretary (3 pages) |
18 January 2011 | Termination of appointment of Lynn Boyd as a secretary (2 pages) |
24 August 2010 | Resolutions
|
17 August 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
17 August 2010 | Appointment of Donald Carmichael as a director (3 pages) |
17 August 2010 | Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
17 August 2010 | Appointment of Lynn Boyd as a secretary (3 pages) |
17 August 2010 | Appointment of Mr Michael Monteith Beveridge as a director (3 pages) |
17 August 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
17 August 2010 | Appointment of Mr Robert Innes Gordon as a director (3 pages) |
17 August 2010 | Sub-division of shares on 6 August 2010 (5 pages) |
17 August 2010 | Appointment of Ian Wilson as a director (3 pages) |
17 August 2010 | Statement of capital following an allotment of shares on 6 August 2010
|
17 August 2010 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 17 August 2010 (2 pages) |
17 August 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
17 August 2010 | Sub-division of shares on 6 August 2010 (5 pages) |
9 August 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 June 2010 | Incorporation (51 pages) |