Edinburgh
EH3 8HE
Scotland
Director Name | Gordon James Brown |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2011(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Secretary Name | David Ian Lindgren |
---|---|
Status | Current |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE Scotland |
Director Name | Mr Gordon Craig Robertson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Writer |
Country of Residence | Scotland |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Ms Muriel Robertson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2013(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Miss Catriona Elizabeth Reynolds |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2014(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Charity Manager |
Country of Residence | Scotland |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Abir Mukherjee |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Miss Clio Gray |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Duncan Donald McGruther |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Margaret Anne Dundas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Sandra Gray McGruther |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Author |
Country of Residence | United Kingdom |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Ms Jennifer Ann Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(same day as company formation) |
Role | Literary Agent |
Country of Residence | Scotland |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Ms Laura Florence Jones |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 February 2020) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr James Douglas Crawford |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2021(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 2023) |
Role | Writer And Broadcaster |
Country of Residence | Scotland |
Correspondence Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Website | www.bloodyscotland.com |
---|
Registered Address | Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £121,245 |
Net Worth | £11,546 |
Cash | £8,839 |
Current Liabilities | £4,393 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
1 December 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
---|---|
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
19 May 2020 | Termination of appointment of Laura Florence Jones as a director on 6 February 2020 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
26 July 2018 | Appointment of Mr Abir Mukherjee as a director on 16 April 2018 (2 pages) |
17 July 2018 | Appointment of Miss Laura Florence Jones as a director on 28 September 2017 (2 pages) |
17 July 2018 | Termination of appointment of Sandra Gray Mcgruther as a director on 28 September 2017 (1 page) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
31 July 2017 | Total exemption full accounts made up to 31 October 2016 (17 pages) |
9 August 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
9 August 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
4 August 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
31 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
31 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
31 August 2015 | Annual return made up to 2 August 2015 no member list (6 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
6 August 2015 | Total exemption full accounts made up to 31 October 2014 (15 pages) |
10 October 2014 | Annual return made up to 2 August 2014 no member list (6 pages) |
10 October 2014 | Annual return made up to 2 August 2014 no member list (6 pages) |
10 October 2014 | Annual return made up to 2 August 2014 no member list (6 pages) |
19 September 2014 | Termination of appointment of Margaret Anne Dundas as a director on 25 July 2014 (1 page) |
19 September 2014 | Termination of appointment of Margaret Anne Dundas as a director on 25 July 2014 (1 page) |
19 September 2014 | Appointment of Catriona Elizabeth Reynolds as a director on 17 June 2014 (2 pages) |
19 September 2014 | Appointment of Catriona Elizabeth Reynolds as a director on 17 June 2014 (2 pages) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
30 July 2014 | Total exemption full accounts made up to 31 October 2013 (15 pages) |
30 August 2013 | Annual return made up to 2 August 2013 no member list (6 pages) |
30 August 2013 | Annual return made up to 2 August 2013 no member list (6 pages) |
30 August 2013 | Annual return made up to 2 August 2013 no member list (6 pages) |
4 June 2013 | Termination of appointment of Duncan Mcgruther as a director (1 page) |
4 June 2013 | Appointment of Muriel Robertson as a director (2 pages) |
4 June 2013 | Termination of appointment of Duncan Mcgruther as a director (1 page) |
4 June 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
4 June 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
4 June 2013 | Appointment of Muriel Robertson as a director (2 pages) |
10 January 2013 | Appointment of Mr Gordon Craig Robertson as a director (2 pages) |
10 January 2013 | Appointment of Mr Gordon Craig Robertson as a director (2 pages) |
9 January 2013 | Termination of appointment of Clio Gray as a director (1 page) |
9 January 2013 | Termination of appointment of Clio Gray as a director (1 page) |
18 September 2012 | Secretary's details changed for David Ian Lindgren on 2 August 2012 (2 pages) |
18 September 2012 | Secretary's details changed for David Ian Lindgren on 2 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
18 September 2012 | Registered office address changed from Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Lindsays, Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
18 September 2012 | Annual return made up to 2 August 2012 no member list (5 pages) |
18 September 2012 | Secretary's details changed for David Ian Lindgren on 2 August 2012 (2 pages) |
3 July 2012 | Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
3 July 2012 | Current accounting period extended from 31 August 2012 to 31 October 2012 (1 page) |
2 August 2011 | Incorporation (43 pages) |
2 August 2011 | Incorporation (43 pages) |