Edinburgh
EH4 3LU
Scotland
Secretary Name | A D Stuart & Co. Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 April 2018(7 years after company formation) |
Appointment Duration | 6 years |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Director Name | Mr Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Director Name | Mr Raymond Michael McLennan |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 17 August 2022) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh EH2 4NN Scotland |
Secretary Name | A D Stuart & Co. Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 2018) |
Correspondence Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2018(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 13 April 2018) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Registered Address | 16 Ravelston House Park Edinburgh EH4 3LU Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Alexander O'hara Mcquade 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,199 |
Current Liabilities | £49,190 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
26 June 2015 | Delivered on: 30 June 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: 14 coates gardens, edinburgh. Outstanding |
---|---|
11 June 2015 | Delivered on: 19 June 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
26 July 2023 | Registration of charge SC3976610003, created on 19 July 2023 (17 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
12 April 2023 | Confirmation statement made on 12 April 2023 with no updates (3 pages) |
2 September 2022 | Termination of appointment of Raymond Michael Mclennan as a director on 17 August 2022 (1 page) |
30 May 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
16 November 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
4 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
27 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
10 February 2021 | Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
13 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
8 April 2019 | Director's details changed for Mr Alexander O'hara Mcquade on 3 August 2018 (2 pages) |
8 April 2019 | Change of details for Mr Alexander O'hara Mcquade as a person with significant control on 3 August 2018 (2 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
13 April 2018 | Registered office address changed from C/O Mazars Llp, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland to 16 Ravelston House Park Edinburgh Scotland EH4 3LU on 13 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Mazars Company Secretaries Limited as a secretary on 13 April 2018 (1 page) |
13 April 2018 | Appointment of A D Stuart & Co. Limited as a secretary on 13 April 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from 16 Ravelston House Park Edinburgh EH4 3LU Scotland to C/O Mazars Llp, Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 9 January 2018 (1 page) |
9 January 2018 | Termination of appointment of a D Stuart & Co. Limited as a secretary on 9 January 2018 (1 page) |
9 January 2018 | Appointment of Mazars Company Secretaries Limited as a secretary on 9 January 2018 (2 pages) |
7 January 2018 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
6 October 2017 | Satisfaction of charge SC3976610001 in full (4 pages) |
6 October 2017 | Satisfaction of charge SC3976610001 in full (4 pages) |
4 October 2017 | Satisfaction of charge SC3976610002 in full (4 pages) |
4 October 2017 | Satisfaction of charge SC3976610002 in full (4 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
2 December 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 September 2015 | Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages) |
24 September 2015 | Appointment of A D Stuart & Co. Limited as a secretary on 22 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 22 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 16 Ravelston House Park Edinburgh EH4 3LU on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 16 Ravelston House Park Edinburgh EH4 3LU on 14 September 2015 (1 page) |
22 July 2015 | Appointment of Mr Raymond Michael Mclennan as a director on 30 June 2015 (2 pages) |
22 July 2015 | Appointment of Mr Raymond Michael Mclennan as a director on 30 June 2015 (2 pages) |
30 June 2015 | Registration of charge SC3976610002, created on 26 June 2015 (11 pages) |
30 June 2015 | Registration of charge SC3976610002, created on 26 June 2015 (11 pages) |
19 June 2015 | Registration of charge SC3976610001, created on 11 June 2015 (20 pages) |
19 June 2015 | Registration of charge SC3976610001, created on 11 June 2015 (20 pages) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
24 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages) |
24 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
29 August 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
11 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
14 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Termination of appointment of Ross Hood as a director (1 page) |
6 March 2012 | Appointment of Alexander O'hara Mcquade as a director (2 pages) |
6 March 2012 | Termination of appointment of Ross Hood as a director (1 page) |
6 March 2012 | Appointment of Alexander O'hara Mcquade as a director (2 pages) |
20 February 2012 | Company name changed morshelf 167 LIMITED\certificate issued on 20/02/12
|
20 February 2012 | Company name changed morshelf 167 LIMITED\certificate issued on 20/02/12
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|