Edinburgh
EH2 3BN
Scotland
Director Name | Mr Alexander John Dominic Easton |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2023(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Elizabeth Ruth Betteridge |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Jason Allan Betteridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Secretary Name | Peter David Tweedie |
---|---|
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Ormidale Terrace Edinburgh Midlothian EH12 6EQ 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 | 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 |
Year | 2013 |
---|---|
Net Worth | -£383,483 |
Cash | £5 |
Current Liabilities | £218,500 |
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 | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 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 |
15 February 2021 | Notification of Sutherland Independent Limited as a person with significant control on 8 January 2021 (2 pages) |
---|---|
15 February 2021 | Memorandum and Articles of Association (12 pages) |
12 February 2021 | Cessation of Elizabeth Ruth Betteridge as a person with significant control on 8 January 2021 (1 page) |
12 February 2021 | Cessation of Jason Betteridge 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) |
12 February 2021 | Appointment of Mr Anthony William John Spain as a director on 29 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of Peter David Tweedie as a secretary on 8 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Elizabeth Ruth Betteridge as a director on 8 January 2021 (1 page) |
9 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
8 November 2019 | Second filing of Confirmation Statement dated 05/11/2016 (11 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
25 October 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 July 2017 | Change of details for Ruth Betteridge as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Director's details changed for Ruth Betteridge on 5 November 2010 (2 pages) |
27 July 2017 | Change of details for Ruth Betteridge as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Director's details changed for Ruth Betteridge on 5 November 2010 (2 pages) |
26 January 2017 | Director's details changed for Jason Betteridge on 24 March 2016 (2 pages) |
26 January 2017 | Director's details changed for Ruth Betteridge on 24 March 2011 (2 pages) |
26 January 2017 | Director's details changed for Jason Betteridge on 24 March 2016 (2 pages) |
26 January 2017 | Director's details changed for Ruth Betteridge on 24 March 2011 (2 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates
|
5 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 January 2016 (1 page) |
5 January 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
24 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 February 2015 | Director's details changed for Jason Betteridge on 30 June 2013 (2 pages) |
4 February 2015 | Director's details changed for Jason Betteridge on 30 June 2013 (2 pages) |
4 February 2015 | Director's details changed for Ruth Betteridge on 30 June 2013 (2 pages) |
4 February 2015 | Director's details changed for Ruth Betteridge on 30 June 2013 (2 pages) |
21 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 November 2014 (1 page) |
21 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 November 2014 (1 page) |
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 December 2013 (1 page) |
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 2 December 2013 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
15 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 November 2012 (1 page) |
15 November 2012 | Director's details changed for Ruth Betteridge on 5 November 2012 (3 pages) |
15 November 2012 | Director's details changed for Jason Betteridge on 5 November 2012 (3 pages) |
15 November 2012 | Director's details changed for Ruth Betteridge on 5 November 2012 (3 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Director's details changed for Jason Betteridge on 5 November 2012 (3 pages) |
15 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 15 November 2012 (1 page) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Director's details changed for Ruth Betteridge on 5 November 2012 (3 pages) |
15 November 2012 | Director's details changed for Jason Betteridge on 5 November 2012 (3 pages) |
15 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages) |
2 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 2 August 2012 (2 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
5 April 2012 | Previous accounting period shortened from 30 November 2011 to 30 June 2011 (3 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Incorporation
|
5 November 2010 | Incorporation
|