Edinburgh
EH2 3BN
Scotland
Director Name | Mr Brian Kennedy |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(same day as company formation) |
Role | Independent Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 40 Retreat Crescent Dunbar EH42 1GW Scotland |
Director Name | Mrs Susan Kennedy |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Retreat Crescent Dunbar EH42 1GW Scotland |
Director Name | Mr Jason Allan Betteridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Leslie James Cantlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Retreat Crescent Dunbar East Lothian EH42 1GW Scotland |
Director Name | Mr Anthony William John Spain |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Registered Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Brian Kennedy 75.00% Ordinary |
---|---|
25 at £1 | Susan Kennedy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£79,581 |
Cash | £40,934 |
Current Liabilities | £122,929 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
30 June 2022 | Delivered on: 13 July 2022 Persons entitled: Ares Management Limited Company Number: 05837428 Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 26 February 2021 Persons entitled: Ares Management Limited (Company Number: 05837428) Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 24 February 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
26 February 2021 | Registration of charge SC3882160002, created on 23 February 2021 (18 pages) |
---|---|
24 February 2021 | Registration of charge SC3882160001, created on 23 February 2021 (13 pages) |
15 February 2021 | Memorandum and Articles of Association (12 pages) |
15 February 2021 | Notification of Sutherland Independent Limited as a person with significant control on 8 January 2021 (2 pages) |
12 February 2021 | Appointment of Mr Anthony William John Spain as a director on 29 January 2021 (2 pages) |
12 February 2021 | Cessation of Brian Kennedy as a person with significant control on 8 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Leslie James Cantlay as a director on 29 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Susan Kennedy as a director on 8 January 2021 (1 page) |
14 January 2021 | Appointment of Mr Jason Allan Betteridge as a director on 8 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Brian Kennedy as a director on 8 January 2021 (1 page) |
19 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
20 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
25 January 2017 | Appointment of Mrs Susan Kennedy as a director on 1 April 2016 (2 pages) |
25 January 2017 | Appointment of Mrs Susan Kennedy as a director on 1 April 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 August 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
1 August 2012 | Previous accounting period extended from 30 November 2011 to 30 April 2012 (1 page) |
10 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|