Glasgow
G3 8HB
Scotland
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Earl Of Dalkieth Walter John Francis Scott |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dabton Thornhill Dumfriesshire DG3 5AR Scotland |
Director Name | Lord Charles David Peter Montagu Douglas Scott |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dabton Thornhill Dumfriesshire DG3 5AR Scotland |
Secretary Name | Mike McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 November 2020) |
Role | Company Director |
Correspondence Address | Head Office Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Jonathan Scott Alexander |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2014(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 November 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Website | morrisleslie.com |
---|---|
Telephone | 01821 642940 |
Telephone region | Kinrossie |
Registered Address | 10th Floor Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Lord Charles Scott 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
26 November 2020 | Notification of Shane De Beer as a person with significant control on 6 November 2020 (2 pages) |
---|---|
26 November 2020 | Appointment of Mr Shane De Beer as a director on 6 November 2020 (2 pages) |
10 November 2020 | Registered office address changed from Weatherhouse Bowhill Selkirk TD7 5ES to 10th Floor Finnieston Street Glasgow G3 8HB on 10 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Jonathan Scott Alexander as a director on 6 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Charles David Peter Montagu Douglas Scott as a director on 6 November 2020 (1 page) |
10 November 2020 | Termination of appointment of Mike Mcgrath as a secretary on 6 November 2020 (1 page) |
10 November 2020 | Cessation of Charles David Peter Montagu Douglas Scott as a person with significant control on 6 November 2020 (1 page) |
19 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
20 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
2 February 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
20 January 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
20 January 2017 | Total exemption full accounts made up to 31 October 2016 (10 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 October 2015 (10 pages) |
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
7 January 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
7 January 2015 | Total exemption full accounts made up to 31 October 2014 (10 pages) |
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
17 April 2014 | Appointment of Mr Jonathan Scott Alexander as a director (2 pages) |
17 April 2014 | Appointment of Mr Jonathan Scott Alexander as a director (2 pages) |
21 March 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
21 March 2014 | Total exemption full accounts made up to 31 October 2013 (10 pages) |
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from Head Office Weatherhouse Bowhill Selkirk TD7 5ES on 14 August 2013 (1 page) |
14 February 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
14 February 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
24 September 2012 | Termination of appointment of Walter Scott as a director (1 page) |
24 September 2012 | Termination of appointment of Walter Scott as a director (1 page) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
20 April 2012 | Total exemption full accounts made up to 31 October 2011 (11 pages) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
24 January 2011 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
24 January 2011 | Appointment of Mike Mcgrath as a secretary (3 pages) |
24 January 2011 | Appointment of Mike Mcgrath as a secretary (3 pages) |
8 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
8 October 2010 | Appointment of Lord Charles David Peter Montagu Douglas Scott as a director (3 pages) |
8 October 2010 | Resolutions
|
8 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
8 October 2010 | Resolutions
|
8 October 2010 | Appointment of The Earl of Dalkeith Walter John Francis Scott as a director (3 pages) |
8 October 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of James Blair as a director (2 pages) |
8 October 2010 | Termination of appointment of James Blair as a director (2 pages) |
8 October 2010 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
8 October 2010 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
8 October 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
8 October 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 October 2010 (2 pages) |
8 October 2010 | Appointment of The Earl of Dalkeith Walter John Francis Scott as a director (3 pages) |
8 October 2010 | Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 8 October 2010 (2 pages) |
8 October 2010 | Termination of appointment of Simon Brown as a director (2 pages) |
8 October 2010 | Appointment of Lord Charles David Peter Montagu Douglas Scott as a director (3 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Company name changed andstrat (no.333) LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Company name changed andstrat (no.333) LIMITED\certificate issued on 15/09/10
|
15 September 2010 | Resolutions
|
16 August 2010 | Incorporation (40 pages) |
16 August 2010 | Incorporation (40 pages) |