30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Kenneth James Fraser |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2014(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Paul Kenneth Reid |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(6 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Miss Sarah Williams |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2021(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 North Castle Street Edinburgh EH2 3BN Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 October 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Ms Marie Stewart Macklin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.0001 | Leah Parker 80.00% Ordinary |
---|---|
333 at £0.0001 | Caroline Halliday 2.66% Ordinary |
333 at £0.0001 | Kenneth Fraser 2.66% Ordinary |
1.3k at £0.0001 | Scottish Seed Fund 10.58% Ordinary |
166 at £0.0001 | William Colquhoun 1.33% Ordinary |
125 at £0.0001 | David Houston 1.00% Ordinary |
100 at £0.0001 | Michael Smith 0.80% Ordinary |
83 at £0.0001 | Colin Wood 0.66% Ordinary |
83 at £0.0001 | Maurine Berry 0.66% Ordinary |
66 at £0.0001 | John Mullen 0.53% Ordinary |
33 at £0.0001 | Eliot George 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,036 |
Cash | £63,278 |
Current Liabilities | £33,117 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
26 January 2021 | Confirmation statement made on 26 January 2021 with updates (9 pages) |
---|---|
3 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
18 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
18 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
19 October 2020 | Appointment of Mbm Secretarial Services Limited as a secretary on 13 October 2020 (2 pages) |
19 October 2020 | Registered office address changed from 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 19 October 2020 (1 page) |
25 September 2020 | Resolutions
|
2 September 2020 | Second filing of a statement of capital following an allotment of shares on 26 February 2020
|
2 September 2020 | Second filing of a statement of capital following an allotment of shares on 23 March 2020
|
7 May 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
17 April 2020 | Second filing of a statement of capital following an allotment of shares on 23 March 2020
|
31 March 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
9 March 2020 | Statement of capital following an allotment of shares on 26 February 2020
|
9 March 2020 | Sub-division of shares on 26 February 2020 (4 pages) |
9 March 2020 | Resolutions
|
5 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
5 February 2020 | Notification of Scottish Enterprise as a person with significant control on 2 February 2018 (2 pages) |
5 February 2020 | Change of details for Mrs Leah Hutcheon as a person with significant control on 2 February 2018 (2 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2019 | Confirmation statement made on 26 January 2019 with updates (6 pages) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
3 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
3 August 2018 | Resolutions
|
12 July 2018 | Resolutions
|
3 April 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
3 April 2018 | Resolutions
|
3 April 2018 | Previous accounting period extended from 31 January 2018 to 28 February 2018 (1 page) |
13 March 2018 | Confirmation statement made on 26 January 2018 with updates (6 pages) |
14 February 2018 | Resolutions
|
14 February 2018 | Statement of capital following an allotment of shares on 2 February 2018
|
19 January 2018 | Director's details changed for Mrs Leah Hutcheon on 19 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Paul" Reid as a director on 18 January 2018 (2 pages) |
9 January 2018 | Termination of appointment of Marie Stewart Macklin as a director on 29 November 2017 (1 page) |
9 January 2018 | Termination of appointment of Marie Stewart Macklin as a director on 29 November 2017 (1 page) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
17 February 2017 | Confirmation statement made on 26 January 2017 with updates (8 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
13 June 2016 | Appointment of Ms Marie Stewart Macklin as a director on 24 May 2016 (2 pages) |
13 June 2016 | Appointment of Ms Marie Stewart Macklin as a director on 24 May 2016 (2 pages) |
31 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
31 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
31 May 2016 | Resolutions
|
31 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
12 May 2016 | Resolutions
|
9 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 19 April 2016
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
31 December 2015 | Statement of capital following an allotment of shares on 26 November 2015
|
7 December 2015 | Resolutions
|
7 December 2015 | Resolutions
|
2 November 2015 | Appointment of Mr Kenneth James Fraser as a director on 27 June 2014 (2 pages) |
2 November 2015 | Appointment of Mr Kenneth James Fraser as a director on 27 June 2014 (2 pages) |
31 October 2015 | Registered office address changed from 25 Greenside Place Edinburgh EH1 3AA to 23 Lauriston Street Edinburgh EH3 9DQ on 31 October 2015 (1 page) |
31 October 2015 | Registered office address changed from 25 Greenside Place Edinburgh EH1 3AA to 23 Lauriston Street Edinburgh EH3 9DQ on 31 October 2015 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
28 July 2015 | Statement of capital following an allotment of shares on 24 July 2015
|
24 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
18 August 2014 | Resolutions
|
18 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
18 August 2014 | Resolutions
|
18 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
9 July 2014 | Resolutions
|
9 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
9 July 2014 | Statement of capital following an allotment of shares on 27 June 2014
|
9 July 2014 | Resolutions
|
26 June 2014 | Sub-division of shares on 20 June 2014 (5 pages) |
26 June 2014 | Sub-division of shares on 20 June 2014 (5 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Resolutions
|
28 May 2014 | Director's details changed for Miss Leah Parker on 12 June 2012 (2 pages) |
28 May 2014 | Director's details changed for Miss Leah Parker on 12 June 2012 (2 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Registered office address changed from 4/J Stoneybank Terrace Musselburgh Midlothian EH21 6NL Scotland on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (3 pages) |
27 January 2014 | Registered office address changed from 4/J Stoneybank Terrace Musselburgh Midlothian EH21 6NL Scotland on 27 January 2014 (1 page) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
29 March 2012 | Company name changed haskettia LTD\certificate issued on 29/03/12
|
29 March 2012 | Company name changed haskettia LTD\certificate issued on 29/03/12
|
17 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (3 pages) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|