Edinburgh
EH4 1HL
Scotland
Director Name | Major General The Hon, Cbe, Lvo Seymour Hector Russell Hale Monro |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2012(11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Major General |
Country of Residence | Scotland |
Correspondence Address | Kirkton Dallas Moray IV3 6RZ Scotland |
Director Name | Mr Thomas Oliver Addyman |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | C/O Simpson & Brown St Ninian's Manse Quayside Street, Leith Edinburgh EH6 6EJ Scotland |
Director Name | Mr Stuart Kinnaird Monro |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2015(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired Gealogist |
Country of Residence | Scotland |
Correspondence Address | 34 Swanston Grove Edinburgh EH10 7BW Scotland |
Director Name | David Neville Ennis |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Retired Company Director |
Country of Residence | Scotland |
Correspondence Address | 32b Noddleburn Road Largs KA30 8PY Scotland |
Director Name | Dr Dominic Boyce McKay |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2016(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Mathematician |
Country of Residence | Scotland |
Correspondence Address | The Gables 4 Buchanan Street Largs KA30 8PP Scotland |
Director Name | Mr William John Kirkwood |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Trustee |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2011(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Prof Ian Robson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Astronomer |
Country of Residence | Scotland |
Correspondence Address | Bowmont Lodge Walker Lane Fulwood Preston PR2 7AP |
Director Name | Ian Campbell |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Helian Auchengarth Farm Shore Road Skelmorlie Ayrshire PA17 5HB Scotland |
Director Name | Prof John Campbell Brown |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Retired Professor (Astronomy) |
Country of Residence | Scotland |
Correspondence Address | 21 Bradfield Avenue Glasgow G12 0QH Scotland |
Director Name | Dr Alison Morrison-Low |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Museum Curator |
Country of Residence | Scotland |
Correspondence Address | 2 Mansfield Place Edinburgh EH3 6NB Scotland |
Director Name | Dr Allen David Cumming Simpson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Retired Academic |
Country of Residence | Scotland |
Correspondence Address | 10 Crawfurd Road Edinburgh EH16 5PQ Scotland |
Director Name | Miss Jean Steven Donaldson |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(same day as company formation) |
Role | Retired Teacher |
Country of Residence | Scotland |
Correspondence Address | 15 Main Street Largs Ayrshire KA30 8AA Scotland |
Director Name | Dr Kirsten Carter McKee |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 April 2016) |
Role | Architectural Historian |
Country of Residence | Scotland |
Correspondence Address | 46 Buckstone Crescent Edinburgh EH10 6PR Scotland |
Director Name | Mr Martin Keith Maiden |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2016(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 16 January 2024) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Eileen Margaret Rae |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 October 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Castlehill Brisbane Glen Road Largs Ayrshire KA30 8SN Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,100 |
Net Worth | £3,001 |
Cash | £3,001 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
13 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
---|---|
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (14 pages) |
5 September 2022 | Termination of appointment of Eileen Margaret Rae as a director on 5 October 2021 (1 page) |
16 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 January 2021 (14 pages) |
27 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
5 March 2021 | Appointment of Mr William John Kirkwood as a director on 3 December 2020 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
27 October 2020 | Total exemption full accounts made up to 31 January 2020 (14 pages) |
15 October 2020 | Termination of appointment of Jean Steven Donaldson as a director on 28 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 October 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
7 February 2017 | Termination of appointment of Kirsten Carter Mckee as a director on 7 April 2016 (1 page) |
7 February 2017 | Termination of appointment of Kirsten Carter Mckee as a director on 7 April 2016 (1 page) |
31 January 2017 | Termination of appointment of Alison Morrison-Low as a director on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Alison Morrison-Low as a director on 31 January 2017 (1 page) |
26 January 2017 | Appointment of David Neville Ennis as a director on 13 July 2016 (2 pages) |
26 January 2017 | Appointment of Martin Keith Maiden as a director on 13 July 2016 (2 pages) |
26 January 2017 | Appointment of Eileen Margaret Rae as a director on 19 October 2016 (2 pages) |
26 January 2017 | Appointment of Dr Dominic Boyce Mckay as a director on 19 October 2016 (2 pages) |
26 January 2017 | Appointment of Martin Keith Maiden as a director on 13 July 2016 (2 pages) |
26 January 2017 | Appointment of David Neville Ennis as a director on 13 July 2016 (2 pages) |
26 January 2017 | Appointment of Dr Dominic Boyce Mckay as a director on 19 October 2016 (2 pages) |
26 January 2017 | Appointment of Eileen Margaret Rae as a director on 19 October 2016 (2 pages) |
18 January 2017 | Termination of appointment of Allen David Cumming Simpson as a director on 19 October 2016 (1 page) |
18 January 2017 | Termination of appointment of Allen David Cumming Simpson as a director on 19 October 2016 (1 page) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
10 March 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 10 March 2016 (1 page) |
10 March 2016 | Annual return made up to 31 January 2016 no member list (10 pages) |
10 March 2016 | Annual return made up to 31 January 2016 no member list (10 pages) |
7 March 2016 | Appointment of Professor Stuart Kinnaird Monro as a director on 9 October 2015 (2 pages) |
7 March 2016 | Appointment of Professor Stuart Kinnaird Monro as a director on 9 October 2015 (2 pages) |
7 March 2016 | Appointment of Dr Kirsten Carter Mckee as a director on 27 June 2013 (2 pages) |
7 March 2016 | Appointment of Dr Kirsten Carter Mckee as a director on 27 June 2013 (2 pages) |
1 March 2016 | Appointment of Thomas Oliver Addyman as a director on 27 June 2013 (2 pages) |
1 March 2016 | Appointment of Thomas Oliver Addyman as a director on 27 June 2013 (2 pages) |
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
29 October 2015 | Total exemption full accounts made up to 31 January 2015 (7 pages) |
30 April 2015 | Termination of appointment of John Campbell Brown as a director on 28 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
30 April 2015 | Annual return made up to 31 January 2015 no member list (8 pages) |
30 April 2015 | Termination of appointment of John Campbell Brown as a director on 28 April 2015 (2 pages) |
30 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 30 April 2015 (1 page) |
26 March 2015 | Termination of appointment of Ian Robson as a director on 26 September 2014 (1 page) |
26 March 2015 | Termination of appointment of Ian Campbell as a director on 26 August 2013 (1 page) |
26 March 2015 | Termination of appointment of Ian Robson as a director on 26 September 2014 (1 page) |
26 March 2015 | Termination of appointment of Ian Campbell as a director on 26 August 2013 (1 page) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
28 October 2014 | Total exemption full accounts made up to 31 January 2014 (8 pages) |
27 February 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 27 February 2014 (1 page) |
27 February 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 27 February 2014 (1 page) |
27 February 2014 | Annual return made up to 31 January 2014 no member list (10 pages) |
27 February 2014 | Annual return made up to 31 January 2014 no member list (10 pages) |
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
25 October 2013 | Total exemption full accounts made up to 31 January 2013 (8 pages) |
18 February 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 18 February 2013 (1 page) |
18 February 2013 | Annual return made up to 31 January 2013 no member list (10 pages) |
18 February 2013 | Annual return made up to 31 January 2013 no member list (10 pages) |
29 January 2013 | Director's details changed for Professor Ian Robson on 1 July 2012 (2 pages) |
29 January 2013 | Director's details changed for Professor Ian Robson on 1 July 2012 (2 pages) |
29 January 2013 | Director's details changed for Professor Ian Robson on 1 July 2012 (2 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
30 October 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
24 February 2012 | Annual return made up to 31 January 2012 no member list (10 pages) |
24 February 2012 | Director's details changed for Ian Campbell on 31 January 2012 (2 pages) |
24 February 2012 | Registered office address changed from Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 24 February 2012 (1 page) |
24 February 2012 | Registered office address changed from Caledonian Exchange, 19a Canning Street Edinburgh EH3 8HE on 24 February 2012 (1 page) |
24 February 2012 | Secretary's details changed for Lindsays on 31 January 2012 (2 pages) |
24 February 2012 | Director's details changed for Ian Campbell on 31 January 2012 (2 pages) |
24 February 2012 | Secretary's details changed for Lindsays on 31 January 2012 (2 pages) |
24 February 2012 | Annual return made up to 31 January 2012 no member list (10 pages) |
14 February 2012 | Appointment of Major General the Hon, Cbe, Lvo Seymour Hector Russell Hale Monro as a director (2 pages) |
14 February 2012 | Appointment of Major General the Hon, Cbe, Lvo Seymour Hector Russell Hale Monro as a director (2 pages) |
31 January 2011 | Incorporation (49 pages) |
31 January 2011 | Incorporation (49 pages) |