58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Charles William Nepean Crewdson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2018(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilbert Gilkes & Gordon Limited Canal Head North Kendal LA9 7BZ |
Director Name | Ian McKerrow |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Penelope Mackinlay McKerrow |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.variablepitch.co.uk |
---|
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 |
192.8k at £1 | Dickinson Dees (Nominees) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £293,484 |
Cash | £397,873 |
Current Liabilities | £109,236 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
24 April 2014 | Delivered on: 1 May 2014 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2014 | Delivered on: 16 April 2014 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: Tenants interest in the lease PTH40639 lands and estae of lick in the parish of logierait and dull see form for further details. Outstanding |
8 June 2012 | Delivered on: 14 June 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: Lands and estate of lick in the parish of logierait and dull and county of perth. Outstanding |
8 June 2012 | Delivered on: 14 June 2012 Persons entitled: The Co-Operative Bank P.L.C. Classification: Standard security Secured details: All sums due or to become due. Particulars: Areas of land forming part of the estates of kynachan and foss in the county of perth. Outstanding |
30 May 2012 | Delivered on: 8 June 2012 Persons entitled: The Co-Operative Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 February 2024 | Accounts for a small company made up to 30 September 2023 (19 pages) |
---|---|
28 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
24 January 2023 | Accounts for a small company made up to 30 September 2022 (20 pages) |
29 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
11 July 2022 | Director's details changed for Mr Carl Peter Crompton on 8 July 2022 (2 pages) |
18 February 2022 | Accounts for a small company made up to 30 September 2021 (21 pages) |
14 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 14 February 2022 (1 page) |
30 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
12 January 2021 | Accounts for a small company made up to 30 September 2020 (13 pages) |
30 July 2020 | Confirmation statement made on 16 July 2020 with updates (4 pages) |
9 March 2020 | Accounts for a small company made up to 30 September 2019 (18 pages) |
26 November 2019 | Director's details changed for Mr Charles William Nepean Crewdson on 26 November 2019 (2 pages) |
30 July 2019 | Confirmation statement made on 16 July 2019 with updates (5 pages) |
12 February 2019 | Accounts for a small company made up to 30 September 2018 (20 pages) |
13 November 2018 | Change of details for Ghi Holdings Limited as a person with significant control on 13 November 2018 (2 pages) |
24 October 2018 | Resolutions
|
14 September 2018 | Satisfaction of charge 3 in full (4 pages) |
12 September 2018 | Termination of appointment of Ian Mckerrow as a director on 31 August 2018 (1 page) |
12 September 2018 | Notification of Ghi Holdings Limited as a person with significant control on 31 August 2018 (2 pages) |
12 September 2018 | Appointment of Mr Charles William Nepean Crewdson as a director on 31 August 2018 (2 pages) |
12 September 2018 | Termination of appointment of Penelope Mackinlay Mckerrow as a director on 31 August 2018 (1 page) |
12 September 2018 | Cessation of Penelope Mackinlay Mckerrow as a person with significant control on 31 August 2018 (1 page) |
11 September 2018 | Satisfaction of charge 1 in full (4 pages) |
11 September 2018 | Satisfaction of charge SC3821060005 in full (4 pages) |
11 September 2018 | Satisfaction of charge 2 in full (4 pages) |
11 September 2018 | Satisfaction of charge SC3821060004 in full (4 pages) |
5 September 2018 | Cessation of North Nominees Limited as a person with significant control on 5 September 2018 (1 page) |
5 September 2018 | Change of details for Penelope Mackinlay Mckerrow as a person with significant control on 5 September 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Notification of Penelope Mackinlay Mckerrow as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
1 August 2017 | Withdrawal of a person with significant control statement on 1 August 2017 (2 pages) |
1 August 2017 | Notification of North Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Notification of North Nominees Limited as a person with significant control on 6 April 2016 (1 page) |
1 August 2017 | Notification of Penelope Mackinlay Mckerrow as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
20 July 2016 | Director's details changed for Penelope Mackinlay Mckerrow on 19 July 2016 (2 pages) |
20 July 2016 | Director's details changed for Penelope Mackinlay Mckerrow on 19 July 2016 (2 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
18 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (17 pages) |
18 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (17 pages) |
18 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2012 (17 pages) |
18 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2012 (17 pages) |
18 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2013 (17 pages) |
18 June 2015 | Second filing of AR01 previously delivered to Companies House made up to 16 July 2014 (17 pages) |
12 May 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ to 15 Atholl Crescent Edinburgh EH3 8HA on 12 May 2015 (1 page) |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
Statement of capital on 2014-07-30
|
1 May 2014 | Registration of charge 3821060005 (22 pages) |
1 May 2014 | Registration of charge 3821060005 (22 pages) |
16 April 2014 | Registration of charge 3821060004
|
16 April 2014 | Registration of charge 3821060004
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders
|
17 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders
|
15 June 2012 | Memorandum and Articles of Association (17 pages) |
15 June 2012 | Resolutions
|
15 June 2012 | Resolutions
|
15 June 2012 | Memorandum and Articles of Association (17 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 15 September 2011
|
12 August 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
12 August 2011 | Current accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
11 August 2011 | Director's details changed for Penelope Mackinlay Mckerrow on 16 July 2011 (2 pages) |
11 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Director's details changed for Penelope Mackinlay Mckerrow on 16 July 2011 (2 pages) |
10 June 2011 | Resolutions
|
10 June 2011 | Resolutions
|
2 June 2011 | Appointment of Penelope Mackinlay Mckerrow as a director (3 pages) |
2 June 2011 | Registered office address changed from C/O Shepherd and Wedderburn Llp Conference Square 1 Exchange Crescent Edinburgh EH3 8UL on 2 June 2011 (2 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
2 June 2011 | Registered office address changed from C/O Shepherd and Wedderburn Llp Conference Square 1 Exchange Crescent Edinburgh EH3 8UL on 2 June 2011 (2 pages) |
2 June 2011 | Appointment of Penelope Mackinlay Mckerrow as a director (3 pages) |
2 June 2011 | Statement of capital following an allotment of shares on 20 May 2011
|
2 June 2011 | Registered office address changed from C/O Shepherd and Wedderburn Llp Conference Square 1 Exchange Crescent Edinburgh EH3 8UL on 2 June 2011 (2 pages) |
14 December 2010 | Appointment of Carl Peter Crompton as a director (3 pages) |
14 December 2010 | Appointment of Carl Peter Crompton as a director (3 pages) |
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|