Edinburgh
EH4 2HS
Scotland
Secretary Name | Hill Wilson Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 12 years, 1 month |
Correspondence Address | 40 Mespil Road Dublin 4 Ireland |
Director Name | Mr Brian Kealy |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2010(same day as company formation) |
Role | Bank Executive |
Country of Residence | Ireland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | C/0 Mazars Llp, Restructuring Services Capital Square Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1 at £1 | Governor & Company Of The Bank Of Ireland 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2022 (1 year, 10 months ago) |
---|---|
Next Return Due | 5 July 2023 (overdue) |
24 March 2023 | Registered office address changed from C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD to Capital Square 58 Morrison Street Edinburgh EH3 8BP on 24 March 2023 (2 pages) |
---|---|
23 December 2022 | Registered office address changed from Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to C/O Mazars Llp Restructuring Services Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 23 December 2022 (2 pages) |
21 December 2022 | Resolutions
|
15 September 2022 | Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
8 October 2021 | Registered office address changed from Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS Scotland to Suite 2, Ground Floor, Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 8 October 2021 (1 page) |
21 September 2021 | Accounts for a dormant company made up to 31 December 2020 (16 pages) |
3 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Orchard Brae House Suite 2 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page) |
30 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
18 March 2021 | Secretary's details changed for Hill Wilson Secretarial Limited on 1 January 2021 (1 page) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 December 2019 (16 pages) |
6 January 2020 | Termination of appointment of Brian Kealy as a director on 20 November 2019 (1 page) |
13 December 2019 | Appointment of Ms Lorraine Smyth as a director on 20 November 2019 (2 pages) |
14 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
10 July 2018 | Auditor's resignation (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
11 July 2017 | Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 11 July 2017 (1 page) |
11 July 2017 | Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 6 April 2016 (1 page) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (13 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
22 June 2015 | Accounts for a dormant company made up to 31 December 2014 (12 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (13 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (13 pages) |
27 December 2013 | Amended full accounts made up to 31 December 2012 (112 pages) |
27 December 2013 | Amended full accounts made up to 31 December 2012 (112 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
23 December 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
14 May 2013 | Full accounts made up to 31 December 2011 (17 pages) |
14 May 2013 | Full accounts made up to 31 December 2011 (17 pages) |
17 October 2012 | Director's details changed for Mr Brian Kealy on 12 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
17 October 2012 | Director's details changed for Mr Brian Kealy on 12 October 2012 (2 pages) |
17 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Registered office address changed from 65 St Vincent Street Glasgow G2 5TH on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 65 St Vincent Street Glasgow G2 5TH on 12 October 2012 (1 page) |
23 April 2012 | Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (3 pages) |
23 April 2012 | Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (3 pages) |
23 April 2012 | Secretary's details changed for Hill Wilson Secretarial Limited on 6 April 2012 (3 pages) |
10 April 2012 | Appointment of Hill Wilson Secretarial Limited as a secretary (3 pages) |
10 April 2012 | Appointment of Hill Wilson Secretarial Limited as a secretary (3 pages) |
22 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
22 March 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (14 pages) |
20 December 2010 | Incorporation (43 pages) |
20 December 2010 | Incorporation (43 pages) |