Edinburgh
Midlothian
EH4 2AR
Scotland
Secretary Name | Mr Fraser John Morris |
---|---|
Status | Current |
Appointed | 01 January 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 41 St Clair Street Edinburgh EH6 8LB Scotland |
Director Name | Mr Kenneth Charles Rose |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | Ms Katherine Gail Wishart |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | Darlingfield Farmhouse Gordon Berwickshire TD3 6LE Scotland |
Director Name | Nicola Claire Wishart |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Uk/Scotland |
Correspondence Address | 19 Bellevue Crescent Edinburgh Midlothian EH3 6NE Scotland |
Secretary Name | Robert Reid Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 53a Edinburgh Road Musselburgh Midlothian EH21 6EE Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | 41 St Clair Street Edinburgh EH6 8LB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
29 June 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
---|---|
17 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
12 August 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
20 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
12 January 2021 | Termination of appointment of Robert Reid Law as a secretary on 1 January 2021 (1 page) |
12 January 2021 | Appointment of Mr Fraser John Morris as a secretary on 1 January 2021 (2 pages) |
30 September 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 June 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
29 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
8 June 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
24 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 July 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
6 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 July 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
27 May 2015 | Termination of appointment of Nicola Claire Wishart as a director on 16 December 2013 (1 page) |
27 May 2015 | Termination of appointment of Katherine Gail Wishart as a director on 16 December 2013 (1 page) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Termination of appointment of Nicola Claire Wishart as a director on 16 December 2013 (1 page) |
27 May 2015 | Termination of appointment of Nicola Claire Wishart as a director on 16 December 2013 (1 page) |
27 May 2015 | Termination of appointment of Nicola Claire Wishart as a director on 16 December 2013 (1 page) |
27 May 2015 | Termination of appointment of Katherine Gail Wishart as a director on 16 December 2013 (1 page) |
27 May 2015 | Termination of appointment of Katherine Gail Wishart as a director on 16 December 2013 (1 page) |
27 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Termination of appointment of Katherine Gail Wishart as a director on 16 December 2013 (1 page) |
31 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
31 July 2014 | Accounts for a small company made up to 31 December 2013 (9 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
12 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
12 August 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
24 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (15 pages) |
21 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (15 pages) |
6 June 2011 | Particulars of variation of rights attached to shares (4 pages) |
6 June 2011 | Particulars of variation of rights attached to shares (4 pages) |
6 June 2011 | Resolutions
|
6 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
6 June 2011 | Resolutions
|
6 June 2011 | Change of share class name or designation (2 pages) |
6 June 2011 | Change of share class name or designation (2 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 26 May 2011
|
19 May 2011 | Appointment of Katharine Gail Wishart as a director (3 pages) |
19 May 2011 | Appointment of Nicola Claire Wishart as a director (3 pages) |
19 May 2011 | Appointment of Mr Kenneth Wishart Paterson-Brown as a director (3 pages) |
19 May 2011 | Appointment of Robert Reid Law as a secretary (3 pages) |
19 May 2011 | Appointment of Mr Kenneth Wishart Paterson-Brown as a director (3 pages) |
19 May 2011 | Appointment of Robert Reid Law as a secretary (3 pages) |
19 May 2011 | Appointment of Katharine Gail Wishart as a director (3 pages) |
19 May 2011 | Appointment of Nicola Claire Wishart as a director (3 pages) |
17 May 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
17 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
17 May 2011 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
17 May 2011 | Termination of appointment of Kenneth Rose as a director (1 page) |
17 May 2011 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of D.W. Company Services Limited as a secretary (1 page) |
17 May 2011 | Termination of appointment of Kenneth Rose as a director (1 page) |
17 May 2011 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
17 May 2011 | Termination of appointment of D.W. Director 1 Limited as a director (1 page) |
17 May 2011 | Termination of appointment of D.W. Company Services Limited as a director (1 page) |
17 May 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
17 May 2011 | Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 17 May 2011 (1 page) |
16 May 2011 | Incorporation (45 pages) |
16 May 2011 | Incorporation (45 pages) |