Edinburgh
EH3 6AD
Scotland
Director Name | Mr Euan Sutherland Fernie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Lachlan Kilgour Fernie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Paul Duncan Marshall |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | David James Walker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Michael Richard Crerar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(3 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | geoghegans.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2254681 |
Telephone region | Edinburgh |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
250 at £0.01 | Jill Fernie 4.00% Ordinary A |
---|---|
250 at £0.01 | Joanne Binnie 4.00% Ordinary A |
250 at £0.01 | Mandy Fernie 4.00% Ordinary A |
250 at £0.01 | Paul Marshall 4.00% Ordinary A |
250 at £0.01 | Sheena Crerar 4.00% Ordinary A |
1000 at £0.01 | Euan Fernie 16.00% Ordinary |
1000 at £0.01 | Iain Binnie 16.00% Ordinary |
1000 at £0.01 | Lachlan Fernie 16.00% Ordinary |
1000 at £0.01 | Michael Crerar 16.00% Ordinary |
1000 at £0.01 | Paul Marshall 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,101 |
Cash | £10,775 |
Current Liabilities | £47,855 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 April 2024 (1 week, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
2 May 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
8 March 2019 | Memorandum and Articles of Association (32 pages) |
8 March 2019 | Resolutions
|
8 March 2019 | Sub-division of shares on 1 August 2018 (7 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
27 August 2018 | Termination of appointment of Michael Richard Crerar as a director on 1 August 2018 (1 page) |
16 August 2018 | Sub-division of shares on 1 August 2018 (4 pages) |
15 August 2018 | Change of share class name or designation (2 pages) |
15 August 2018 | Resolutions
|
20 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
25 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (8 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Termination of appointment of David Walker as a director (1 page) |
27 July 2012 | Termination of appointment of David Walker as a director (1 page) |
14 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
13 June 2012 | Appointment of Paul Duncan Marshall as a director (2 pages) |
13 June 2012 | Appointment of Paul Duncan Marshall as a director (2 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Resolutions
|
16 April 2012 | Resolutions
|
16 March 2012 | Registered office address changed from 6 St Colme Street Edinburgh EH3 6AD on 16 March 2012 (1 page) |
16 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
16 March 2012 | Registered office address changed from 6 St Colme Street Edinburgh EH3 6AD on 16 March 2012 (1 page) |
16 March 2012 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
11 August 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland on 11 August 2011 (2 pages) |
11 August 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
11 August 2011 | Sub-division of shares on 25 July 2011 (7 pages) |
11 August 2011 | Appointment of Michael Richard Crerar as a director (3 pages) |
11 August 2011 | Appointment of David James Walker as a director (3 pages) |
11 August 2011 | Sub-division of shares on 25 July 2011 (7 pages) |
11 August 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
11 August 2011 | Appointment of Euan Sutherland Fernie as a director (3 pages) |
11 August 2011 | Appointment of Lachlan Kilgour Fernie as a director (3 pages) |
11 August 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
11 August 2011 | Appointment of David James Walker as a director (3 pages) |
11 August 2011 | Appointment of Iain Fraser Binnie as a director (4 pages) |
11 August 2011 | Statement of capital following an allotment of shares on 25 July 2011
|
11 August 2011 | Appointment of Lachlan Kilgour Fernie as a director (3 pages) |
11 August 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
11 August 2011 | Appointment of Euan Sutherland Fernie as a director (3 pages) |
11 August 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland on 11 August 2011 (2 pages) |
11 August 2011 | Appointment of Michael Richard Crerar as a director (3 pages) |
11 August 2011 | Resolutions
|
11 August 2011 | Appointment of Iain Fraser Binnie as a director (4 pages) |
11 August 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
11 August 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
11 August 2011 | Resolutions
|
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
2 June 2011 | Company name changed lister square (no. 43) LIMITED\certificate issued on 02/06/11
|
2 June 2011 | Resolutions
|
2 June 2011 | Company name changed lister square (no. 43) LIMITED\certificate issued on 02/06/11
|
13 April 2011 | Incorporation
|
13 April 2011 | Incorporation
|