Cupar
KY15 4BU
Scotland
Director Name | Mr Nicholas Tearlach Ralston Domminney |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2019(8 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 31a Bonnygate Cupar KY15 4BU Scotland |
Director Name | Ms Natasha Kate Houchin |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 39 Allan Road Killearn Glasgow G63 9QF Scotland |
Director Name | Ms Gloria Jane Lo |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2020(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | C/O Rias, 15 Rutland Square Edinburgh EH1 2BE Scotland |
Director Name | Ms Sandy Pauline Halliday |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2022(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Engineer |
Country of Residence | Scotland |
Correspondence Address | Pringle Cottage The Wynd Gifford Haddington EH41 4QT Scotland |
Director Name | Mr Thomas Andrew Baird Morton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 31a Bonnygate Cupar Fife KY15 4BU Scotland |
Director Name | Mr William Ranald Boydell |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 07 November 2022(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 4 Smithy Row Clovenfords Galashiels TD1 3NA Scotland |
Director Name | Mr Jonathan David Lynn |
---|---|
Date of Birth | October 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Flat 2/14 Park Terrace Glasgow G3 6BY Scotland |
Director Name | Mrs Gail Erikka Longdon Halvorsen |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Mountskip House Near Gorebridge Midlothian EH23 4NW Scotland |
Director Name | Ms Magdalena Ewa Blazusiak |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 13 September 2023(12 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | Twa Hoots 13 Bin Avenue Cairnie Huntly AB54 4TZ Scotland |
Secretary Name | Mr David Andrew Seel |
---|---|
Status | Current |
Appointed | 01 January 2024(12 years, 10 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | 203/6 Great Junction Street Edinburgh EH6 5RU Scotland |
Director Name | Mr Robin Paul Baker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Whitecastle Biggar Lanarkshire ML12 6LZ Scotland |
Director Name | Mr Paul Martyn Fretwell |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Whitecastle Biggar Lanarkshire ML12 6LZ Scotland |
Director Name | Mr Anthony Gowland |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Reform Street Tayport Fife DD6 9HX Scotland |
Director Name | Mr Hamish Rollo Aytoun Neilson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Landscape Architect |
Country of Residence | Scotland |
Correspondence Address | Rose Cottage Whitecastle Biggar Lanarkshire ML12 6LZ Scotland |
Director Name | Mr Paul John Barham |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 29 June 2018) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Sue Manning |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 24 June 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Mathew Lloyd Bridgestock |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 June 2016) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Julio Bros-Williamson |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2011(3 months, 1 week after company formation) |
Appointment Duration | 6 years (resigned 24 June 2017) |
Role | Architect/Consultant |
Country of Residence | Scotland Midlothian Uk |
Correspondence Address | Rose Cottage White Cottage Biggar ML12 6LZ Scotland |
Director Name | Mr Christopher Macgowan Stewart |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(2 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 02 June 2013) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Ann Gillies Nisbet |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 31 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 14 March 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Richard Nigel Atkins |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 24 June 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Hannah Buss |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 29 June 2018) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Secretary Name | Mr Matthew Lloyd Bridgestock |
---|---|
Status | Resigned |
Appointed | 01 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 December 2018) |
Role | Company Director |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Emma Donnelly |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Miss Kirsten Louise Cassels |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 June 2016(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2018) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Joshua Isaac Brown |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(5 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 10 June 2021) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Jamie Stuart McCallum |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 June 2019) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr SiÔN Andrew Pierce |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 March 2019) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Alejandro Moreno Rangel |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 29 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 September 2020) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Gillies Iain Macphail |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 June 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2020) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Mr Stephen James Farrar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2019(8 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 June 2021) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 201 White Studios Templeton On The Green Templeton Street Glasgow G40 1DA Scotland |
Director Name | Ms Catherine Rose Cosgrove |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2019(8 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 2023) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 104 Leggatston Avenue Glasgow G53 7PT Scotland |
Director Name | Mrs Janice Ann Foster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 September 2022) |
Role | Environmental Engineer |
Country of Residence | Scotland |
Correspondence Address | 24 Erskine Brae Culross Dunfermline KY12 8HZ Scotland |
Director Name | Mr Clive Darren Bowman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 September 2023) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 34b Balhousie Street Perth PH1 5HJ Scotland |
Website | www.seda.uk.net |
---|
Registered Address | 31a Bonnygate Cupar KY15 4BU Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,136 |
Net Worth | £6,877 |
Cash | £8,015 |
Current Liabilities | £1,138 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
6 February 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
12 January 2024 | Appointment of Mr David Andrew Seel as a secretary on 1 January 2024 (2 pages) |
2 October 2023 | Appointment of Mrs Gail Erikka Longdon Halvorsen as a director on 13 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Clive Darren Bowman as a director on 13 September 2023 (1 page) |
2 October 2023 | Appointment of Mr Jonathan David Lynn as a director on 13 September 2023 (2 pages) |
2 October 2023 | Appointment of Ms Magdalena Ewa Blazusiak as a director on 13 September 2023 (2 pages) |
2 October 2023 | Termination of appointment of Catherine Rose Cosgrove as a director on 13 September 2023 (1 page) |
15 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
14 May 2023 | Registered office address changed from 201 White Studios Templeton on the Green Templeton Street Glasgow G40 1DA Scotland to 31a Bonnygate Cupar KY15 4BU on 14 May 2023 (1 page) |
29 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
15 December 2022 | Appointment of Mr William Ranald Boydell as a director on 7 November 2022 (2 pages) |
15 December 2022 | Appointment of Mr Thomas Andrew Baird Morton as a director on 7 November 2022 (2 pages) |
15 December 2022 | Termination of appointment of Christopher Macgowan Stewart as a director on 2 September 2022 (1 page) |
15 December 2022 | Termination of appointment of Janice Ann Foster as a director on 2 September 2022 (1 page) |
15 December 2022 | Appointment of Ms Sandy Pauline Halliday as a director on 2 September 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
21 March 2022 | Director's details changed for Mr Clive Darren Bowman on 21 March 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
30 June 2021 | Termination of appointment of Joshua Isaac Brown as a director on 10 June 2021 (1 page) |
30 June 2021 | Termination of appointment of Stephen James Farrar as a director on 10 June 2021 (1 page) |
4 February 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
30 October 2020 | Appointment of Ms Gloria Jane Lo as a director on 10 September 2020 (2 pages) |
29 October 2020 | Termination of appointment of Alejandro Moreno Rangel as a director on 10 September 2020 (1 page) |
7 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
10 July 2020 | Termination of appointment of Gillies Iain Macphail as a director on 10 June 2020 (1 page) |
10 July 2020 | Appointment of Mr Clive Darren Bowman as a director on 10 June 2020 (2 pages) |
3 April 2020 | Memorandum and Articles of Association (16 pages) |
3 April 2020 | Resolutions
|
14 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
17 January 2020 | Appointment of Mrs Janice Ann Foster as a director on 1 January 2020 (2 pages) |
17 January 2020 | Appointment of Mrs Natasha Kate Houchin as a director on 1 January 2020 (2 pages) |
6 December 2019 | Appointment of Ms Catherine Rose Cosgrove as a director on 15 June 2019 (2 pages) |
5 December 2019 | Termination of appointment of Jamie Stuart Mccallum as a director on 15 June 2019 (1 page) |
12 June 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
21 March 2019 | Appointment of Mr Stephen James Farrar as a director on 14 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Nicholas Tearlach Ralston Domminney as a director on 14 March 2019 (2 pages) |
14 March 2019 | Termination of appointment of Siôn Andrew Pierce as a director on 14 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Ann Gillies Nisbet as a director on 14 March 2019 (1 page) |
24 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Kirsten Louise Cassels as a director on 6 December 2018 (1 page) |
24 January 2019 | Termination of appointment of Matthew Lloyd Bridgestock as a secretary on 6 December 2018 (1 page) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
5 July 2018 | Appointment of Mr Siôn Andrew Pierce as a director on 29 June 2018 (2 pages) |
5 July 2018 | Appointment of Mr Alejandro Moreno Rangel as a director on 29 June 2018 (2 pages) |
4 July 2018 | Termination of appointment of Hannah Buss as a director on 29 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Paul John Barham as a director on 29 June 2018 (1 page) |
4 July 2018 | Appointment of Mr Gillies Iain Macphail as a director on 29 June 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 February 2018 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
20 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
20 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
4 November 2017 | Termination of appointment of Emma Donnelly as a director on 24 June 2017 (1 page) |
4 November 2017 | Appointment of Mr Jamie Stuart Mccallum as a director on 24 June 2017 (2 pages) |
4 November 2017 | Termination of appointment of Sue Manning as a director on 24 June 2017 (1 page) |
4 November 2017 | Termination of appointment of Julio Bros-Williamson as a director on 24 June 2017 (1 page) |
4 November 2017 | Termination of appointment of Richard Nigel Atkins as a director on 24 June 2017 (1 page) |
4 November 2017 | Appointment of Mr Jamie Stuart Mccallum as a director on 24 June 2017 (2 pages) |
4 November 2017 | Termination of appointment of Sue Manning as a director on 24 June 2017 (1 page) |
4 November 2017 | Director's details changed for Mr. David Seel on 3 November 2017 (2 pages) |
4 November 2017 | Termination of appointment of Richard Nigel Atkins as a director on 24 June 2017 (1 page) |
4 November 2017 | Director's details changed for Mr. David Seel on 3 November 2017 (2 pages) |
4 November 2017 | Termination of appointment of Emma Donnelly as a director on 24 June 2017 (1 page) |
4 November 2017 | Termination of appointment of Julio Bros-Williamson as a director on 24 June 2017 (1 page) |
8 February 2017 | Appointment of Mr Joshua Isaac Brown as a director on 1 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Joshua Isaac Brown as a director on 1 February 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 12 January 2017 with updates (4 pages) |
31 January 2017 | Director's details changed for Ms Emma Donnelly on 4 June 2016 (2 pages) |
31 January 2017 | Appointment of Ms Kirsten Louise Cassels as a director on 3 June 2016 (2 pages) |
31 January 2017 | Director's details changed for Ms Emma Donnelly on 4 June 2016 (2 pages) |
31 January 2017 | Termination of appointment of Mathew Lloyd Bridgestock as a director on 3 June 2016 (1 page) |
31 January 2017 | Appointment of Ms Emma Donnelly as a director on 3 June 2016 (2 pages) |
31 January 2017 | Termination of appointment of Mathew Lloyd Bridgestock as a director on 3 June 2016 (1 page) |
31 January 2017 | Appointment of Ms Emma Donnelly as a director on 3 June 2016 (2 pages) |
31 January 2017 | Appointment of Ms Kirsten Louise Cassels as a director on 3 June 2016 (2 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
29 November 2016 | Total exemption full accounts made up to 28 February 2016 (13 pages) |
27 February 2016 | Appointment of Mr Matthew Lloyd Bridgestock as a secretary on 1 June 2015 (2 pages) |
27 February 2016 | Appointment of Ms Hannah Buss as a director on 1 June 2015 (2 pages) |
27 February 2016 | Termination of appointment of Chris Stewart as a director on 2 June 2013 (1 page) |
27 February 2016 | Appointment of Ms Hannah Buss as a director on 1 June 2015 (2 pages) |
27 February 2016 | Appointment of Mr Chris Stewart as a director on 1 June 2013 (2 pages) |
27 February 2016 | Appointment of Mr Chris Stewart as a director on 1 June 2013 (2 pages) |
27 February 2016 | Termination of appointment of Chris Stewart as a director on 2 June 2013 (1 page) |
27 February 2016 | Termination of appointment of Hamish Rollo Aytoun Neilson as a director on 1 June 2015 (1 page) |
27 February 2016 | Appointment of Mr Matthew Lloyd Bridgestock as a secretary on 1 June 2015 (2 pages) |
27 February 2016 | Annual return made up to 24 February 2016 no member list (6 pages) |
27 February 2016 | Annual return made up to 24 February 2016 no member list (6 pages) |
27 February 2016 | Termination of appointment of Hamish Rollo Aytoun Neilson as a director on 1 June 2015 (1 page) |
27 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
27 November 2015 | Total exemption full accounts made up to 28 February 2015 (12 pages) |
2 November 2015 | Registered office address changed from Rose Cottage Biggar Lanarkshire ML12 6LZ to 201 White Studios Templeton on the Green Templeton Street Glasgow G40 1DA on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from Rose Cottage Biggar Lanarkshire ML12 6LZ to 201 White Studios Templeton on the Green Templeton Street Glasgow G40 1DA on 2 November 2015 (1 page) |
13 March 2015 | Annual return made up to 24 February 2015 no member list (8 pages) |
13 March 2015 | Annual return made up to 24 February 2015 no member list (8 pages) |
4 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
4 November 2014 | Total exemption full accounts made up to 28 February 2014 (12 pages) |
25 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2014 | Appointment of Ms. Ann Gillies Nisbet as a director on 31 May 2014 (2 pages) |
24 July 2014 | Appointment of Mr. Richard Nigel Atkins as a director on 31 May 2014 (2 pages) |
24 July 2014 | Appointment of Ms. Ann Gillies Nisbet as a director on 31 May 2014 (2 pages) |
24 July 2014 | Appointment of Mr. David Seel as a director on 31 May 2014 (2 pages) |
24 July 2014 | Appointment of Mr. David Seel as a director on 31 May 2014 (2 pages) |
24 July 2014 | Appointment of Mr. Richard Nigel Atkins as a director on 31 May 2014 (2 pages) |
24 July 2014 | Annual return made up to 24 February 2014 no member list (6 pages) |
24 July 2014 | Annual return made up to 24 February 2014 no member list (6 pages) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2013 | Termination of appointment of Anthony Gowland as a director (1 page) |
11 December 2013 | Termination of appointment of Anthony Gowland as a director (1 page) |
11 December 2013 | Appointment of Mr. Christopher Macgowan Stewart as a director (2 pages) |
11 December 2013 | Termination of appointment of Robin Baker as a director (1 page) |
11 December 2013 | Termination of appointment of Paul Fretwell as a director (1 page) |
11 December 2013 | Termination of appointment of Richard Atkins as a director (1 page) |
11 December 2013 | Termination of appointment of Richard Atkins as a director (1 page) |
11 December 2013 | Termination of appointment of Robin Baker as a director (1 page) |
11 December 2013 | Termination of appointment of Paul Fretwell as a director (1 page) |
11 December 2013 | Appointment of Mr. Christopher Macgowan Stewart as a director (2 pages) |
11 December 2013 | Termination of appointment of Richard Atkins as a director (1 page) |
11 December 2013 | Termination of appointment of Richard Atkins as a director (1 page) |
25 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
25 November 2013 | Total exemption full accounts made up to 28 February 2013 (12 pages) |
13 May 2013 | Annual return made up to 24 February 2013 no member list (9 pages) |
13 May 2013 | Annual return made up to 24 February 2013 no member list (9 pages) |
19 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
19 November 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
20 March 2012 | Annual return made up to 24 February 2012 no member list (9 pages) |
20 March 2012 | Annual return made up to 24 February 2012 no member list (9 pages) |
8 February 2012 | Appointment of Paul John Barham as a director (3 pages) |
8 February 2012 | Appointment of Julio Bros-Williamson as a director (3 pages) |
8 February 2012 | Appointment of Julio Bros-Williamson as a director (3 pages) |
8 February 2012 | Appointment of Sue Manning as a director (3 pages) |
8 February 2012 | Appointment of Sue Manning as a director (3 pages) |
8 February 2012 | Appointment of Matthew Lloyd Bridgestock as a director (3 pages) |
8 February 2012 | Appointment of Paul John Barham as a director (3 pages) |
8 February 2012 | Appointment of Matthew Lloyd Bridgestock as a director (3 pages) |
24 February 2011 | Incorporation (38 pages) |
24 February 2011 | Incorporation (38 pages) |