Edinburgh
EH10 6DZ
Scotland
Director Name | Derek Macgregor Wilkinson |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Midmar Gardens Edinburgh EH10 6DZ Scotland |
Director Name | Mr Robin James William Alexander |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(1 month after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 79/5 Braid Avenue 79/5 Braid Avenue Edinburgh Midlothian EH10 6ED Scotland |
Director Name | Mr John Alexander Dalgety |
---|---|
Date of Birth | September 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(1 month after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 79/5 Braid Avenue 79/5 Braid Avenue Edinburgh Midlothian EH10 6ED Scotland |
Director Name | Mr James Henry Whitton Fairweather |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2011(1 month after company formation) |
Appointment Duration | 12 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 79/5 Braid Avenue 79/5 Braid Avenue Edinburgh Midlothian EH10 6ED Scotland |
Director Name | Mr John Edward Chambers |
---|---|
Date of Birth | August 1939 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2018(7 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Lammerview House Main Street Gullane East Lothian EH31 2DA Scotland |
Director Name | Timothy Peter Hield |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Mr Richard Alexander Gibb |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 December 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 30a Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Director Name | Mr Thomas Richard Ward |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 15 December 2016) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 30a Midmar Gardens Edinburgh Midlothian EH10 6DZ Scotland |
Website | www.snpensionsgroup.com |
---|
Registered Address | 79/5 Braid Avenue 79/5 Braid Avenue Edinburgh Midlothian EH10 6ED Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Net Worth | £2,789 |
Cash | £2,789 |
Latest Accounts | 30 April 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 3 June 2022 (12 months ago) |
---|---|
Next Return Due | 17 June 2023 (2 weeks, 4 days from now) |
19 June 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
5 June 2021 | Confirmation statement made on 5 June 2021 with updates (3 pages) |
5 June 2021 | Registered office address changed from 30a Midmar Gardens Edinburgh Midlothian EH10 6DZ to 79/5 Braid Avenue 79/5 Braid Avenue Edinburgh Midlothian EH10 6ED on 5 June 2021 (1 page) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
6 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 April 2018 | Appointment of Mr John Edward Chambers as a director on 18 April 2018 (2 pages) |
15 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
7 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
18 April 2017 | Termination of appointment of Thomas Richard Ward as a director on 15 December 2016 (1 page) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
18 April 2017 | Termination of appointment of Thomas Richard Ward as a director on 15 December 2016 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
18 April 2016 | Annual return made up to 15 April 2016 no member list (6 pages) |
18 April 2016 | Annual return made up to 15 April 2016 no member list (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
21 April 2015 | Annual return made up to 15 April 2015 no member list (6 pages) |
21 April 2015 | Annual return made up to 15 April 2015 no member list (6 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
10 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
21 April 2014 | Annual return made up to 15 April 2014 no member list (6 pages) |
21 April 2014 | Annual return made up to 15 April 2014 no member list (6 pages) |
14 January 2014 | Termination of appointment of Richard Gibb as a director (2 pages) |
14 January 2014 | Termination of appointment of Richard Gibb as a director (2 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 15 April 2013 no member list (6 pages) |
7 May 2013 | Annual return made up to 15 April 2013 no member list (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 October 2012 | Termination of appointment of Timothy Hield as a director (2 pages) |
26 October 2012 | Termination of appointment of Timothy Hield as a director (2 pages) |
23 April 2012 | Annual return made up to 15 April 2012 no member list (7 pages) |
23 April 2012 | Annual return made up to 15 April 2012 no member list (7 pages) |
19 July 2011 | Appointment of Mr Richard Alexander Gibb as a director (2 pages) |
19 July 2011 | Appointment of Mr James Henry Whitton Fairweather as a director (2 pages) |
19 July 2011 | Appointment of Mr Thomas Richard Ward as a director (2 pages) |
19 July 2011 | Appointment of Mr Robert James William Alexander as a director (2 pages) |
19 July 2011 | Appointment of Mr John Alexander Dalgety as a director (2 pages) |
19 July 2011 | Appointment of Mr Richard Alexander Gibb as a director (2 pages) |
19 July 2011 | Appointment of Mr James Henry Whitton Fairweather as a director (2 pages) |
19 July 2011 | Appointment of Mr Thomas Richard Ward as a director (2 pages) |
19 July 2011 | Appointment of Mr Robert James William Alexander as a director (2 pages) |
19 July 2011 | Appointment of Mr John Alexander Dalgety as a director (2 pages) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|