Edinburgh
EH3 9EE
Scotland
Director Name | Mr Robin David Fulton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 20 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Steven Walter Gardner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Steven Walter Gardner 100.00% Ordinary |
---|
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
26 January 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
---|---|
21 October 2020 | Confirmation statement made on 20 October 2020 with updates (5 pages) |
21 January 2020 | Accounts for a dormant company made up to 31 October 2019 (3 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
1 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
28 December 2017 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
30 October 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
12 January 2016 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
8 January 2016 | Appointment of Mr Neil Scott Murray as a director on 31 December 2015 (2 pages) |
8 January 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Steven Walter Gardner as a director on 31 December 2015 (1 page) |
8 January 2016 | Termination of appointment of Steven Walter Gardner as a director on 31 December 2015 (1 page) |
8 January 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE on 8 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Neil Scott Murray as a director on 31 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
15 January 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
12 December 2014 | Director's details changed for Steven Walter Gardner on 30 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Steven Walter Gardner on 30 October 2014 (2 pages) |
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
4 March 2014 | Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
9 January 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
23 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Termination of appointment of Robin Fulton as a director (2 pages) |
18 October 2012 | Appointment of Steven Walter Gardner as a director (3 pages) |
18 October 2012 | Termination of appointment of Robin Fulton as a director (2 pages) |
18 October 2012 | Appointment of Steven Walter Gardner as a director (3 pages) |
12 October 2012 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 12 October 2012 (1 page) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (14 pages) |
27 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (14 pages) |
20 October 2010 | Incorporation (22 pages) |
20 October 2010 | Incorporation (22 pages) |