Edinburgh
Midlothian
EH8 9LD
Scotland
Director Name | Mrs Karen Elizabeth Ramsey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2018(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Keith Martin Dunlop |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(8 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Fraser Morrison |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 May 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Director Name | Mr Randolph Wemyss Lawrence Hardie |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr William George Gibson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Craig Scott Innes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 October 2015) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Ms Sarah Louise McIntosh |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2018(7 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
6.6k at £1 | Sarah Louise Mcintosh 6.57% Ordinary F |
---|---|
5.1k at £1 | Karen Elizabeth Millar 5.05% Ordinary E |
25.3k at £1 | Bryan Ross Kennedy 25.25% Ordinary B |
25.3k at £1 | John Matheson Macleod Cumming 25.25% Ordinary C |
25.3k at £1 | William George Gibson 25.25% Ordinary A |
12.6k at £1 | Craig Scott Innes 12.63% Ordinary D |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 4 days from now) |
28 June 2022 | Delivered on: 4 July 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
25 April 2014 | Delivered on: 30 April 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
11 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Purchase of own shares. (3 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (17 pages) |
24 September 2019 | Cessation of Bryan Ross Kennedy as a person with significant control on 30 September 2017 (1 page) |
3 July 2019 | Statement of capital following an allotment of shares on 1 May 2019
|
25 June 2019 | Cancellation of shares. Statement of capital on 1 May 2019
|
21 June 2019 | Confirmation statement made on 7 June 2019 with updates (6 pages) |
3 May 2019 | Appointment of Mr Keith Martin Dunlop as a director on 1 May 2019 (2 pages) |
3 May 2019 | Termination of appointment of Sarah Louise Mcintosh as a director on 25 April 2019 (1 page) |
1 February 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
10 January 2019 | Cancellation of shares. Statement of capital on 20 September 2017
|
21 December 2018 | Purchase of own shares. (3 pages) |
24 October 2018 | Appointment of Mrs Karen Elizabeth Ramsey as a director on 23 October 2018 (2 pages) |
29 August 2018 | Cancellation of shares. Statement of capital on 13 September 2017
|
29 August 2018 | Second filing of Confirmation Statement dated 07/06/2018 (8 pages) |
18 July 2018 | Purchase of own shares. (3 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with no updates
|
11 May 2018 | Appointment of Ms Sarah Louise Mcintosh as a director on 11 May 2018 (2 pages) |
23 January 2018 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
20 September 2017 | Termination of appointment of Bryan Ross Kennedy as a director on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Bryan Ross Kennedy as a director on 20 September 2017 (1 page) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (8 pages) |
7 June 2017 | Confirmation statement made on 7 June 2017 with updates (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
23 October 2015 | Termination of appointment of Craig Scott Innes as a director on 12 October 2015 (1 page) |
23 October 2015 | Termination of appointment of Craig Scott Innes as a director on 12 October 2015 (1 page) |
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
27 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
27 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
30 April 2014 | Registration of charge 3805060001 (12 pages) |
30 April 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
30 April 2014 | Registration of charge 3805060001 (12 pages) |
30 April 2014 | Previous accounting period shortened from 30 June 2014 to 30 April 2014 (1 page) |
28 April 2014 | Appointment of Mr Craig Scott Innes as a director (2 pages) |
28 April 2014 | Appointment of Mr Craig Scott Innes as a director (2 pages) |
25 April 2014 | Memorandum and Articles of Association (24 pages) |
25 April 2014 | Memorandum and Articles of Association (24 pages) |
26 March 2014 | Resolutions
|
26 March 2014 | Resolutions
|
12 March 2014 | Appointment of Mr John Matheson Macleod Cumming as a director (2 pages) |
12 March 2014 | Appointment of Mr John Matheson Macleod Cumming as a director (2 pages) |
3 March 2014 | Appointment of Mr William George Gibson as a director (2 pages) |
3 March 2014 | Appointment of Mr William George Gibson as a director (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (3 pages) |
27 October 2010 | Resolutions
|
27 October 2010 | Company name changed warnersol no.102 LIMITED\certificate issued on 27/10/10
|
27 October 2010 | Resolutions
|
27 October 2010 | Company name changed warnersol no.102 LIMITED\certificate issued on 27/10/10
|
16 June 2010 | Incorporation
|
16 June 2010 | Incorporation
|