Edinburgh
EH7 4HG
Scotland
Director Name | Mr Hamish Ritchie Cameron Campbell |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2023(12 years, 1 month after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
Director Name | Addleshaw Goddard (Scotland) Trustees No (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2017(6 years after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Lothian EH3 8EH Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Colin Cameron Campbell |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Robert Fisher |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 October 2023) |
Role | Head Of Scotland/Retail Scotland-Colliers Intern |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 October 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Trustees 3 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2017(6 years after company formation) |
Appointment Duration | 6 years (resigned 09 October 2023) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Telephone | 0131 3371102 |
---|---|
Telephone region | Edinburgh |
Registered Address | 6 Logie Mill Edinburgh EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 80 other UK companies use this postal address |
98 at £1 | Colin Cameron Campbell 98.00% Ordinary |
---|---|
1 at £1 | Christopher Campbell 1.00% Ordinary A |
1 at £1 | Hamish Campbell 1.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,547 |
Cash | £15,785 |
Current Liabilities | £293,187 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (7 months, 3 weeks from now) |
13 December 2023 | Confirmation statement made on 13 December 2023 with updates (4 pages) |
---|---|
13 December 2023 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland to 6 Logie Mill Edinburgh EH7 4HG on 13 December 2023 (1 page) |
10 October 2023 | Notification of Hamish Ritchie Cameron Campbell as a person with significant control on 9 October 2023 (2 pages) |
10 October 2023 | Cessation of Robert Fisher as a person with significant control on 9 October 2023 (1 page) |
10 October 2023 | Appointment of Mr Christopher Robert Cameron Campbell as a director on 9 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Malcolm Henry Mcpherson as a director on 9 October 2023 (1 page) |
10 October 2023 | Notification of Christopher Robert Cameron Campbell as a person with significant control on 9 October 2023 (2 pages) |
10 October 2023 | Appointment of Mr Hamish Ritchie Cameron Campbell as a director on 9 October 2023 (2 pages) |
10 October 2023 | Termination of appointment of Morton Fraser Trustees 3 Limited as a director on 9 October 2023 (1 page) |
10 October 2023 | Termination of appointment of Robert Fisher as a director on 9 October 2023 (1 page) |
12 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
23 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
6 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
29 July 2022 | Unaudited abridged accounts made up to 31 December 2021 (10 pages) |
18 July 2022 | Director's details changed for Addleshaw Goddard (Scotland) Trustees No on 1 November 2018 (1 page) |
18 July 2022 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH to Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 18 July 2022 (1 page) |
18 July 2022 | Director's details changed for Morton Fraser Trustees 3 Limited on 1 November 2018 (1 page) |
18 July 2022 | Director's details changed for Mr Malcolm Henry Mcpherson on 1 November 2018 (2 pages) |
18 July 2022 | Change of details for Mr Robert Fisher as a person with significant control on 1 November 2018 (2 pages) |
18 July 2022 | Director's details changed for Mr Robert Fisher on 1 November 2018 (2 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
5 October 2020 | Cessation of Colin Cameron Campbell as a person with significant control on 15 November 2017 (1 page) |
5 October 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
5 October 2020 | Notification of Robert Fisher as a person with significant control on 15 November 2017 (2 pages) |
27 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
26 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
19 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
10 September 2018 | Confirmation statement made on 2 September 2018 with updates (4 pages) |
10 September 2018 | Appointment of Addleshaw Goddard (Scotland) Trustees No as a director on 19 September 2017 (2 pages) |
4 April 2018 | Registered office address changed from 19 Eglinton Crescent Edinburgh Midlothian EH12 5BY to Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 4 April 2018 (2 pages) |
4 April 2018 | Appointment of Mr Robert Fisher as a director on 15 November 2017 (3 pages) |
4 April 2018 | Appointment of Mr Malcolm Henry Mcpherson as a director on 15 November 2017 (3 pages) |
4 April 2018 | Termination of appointment of Colin Cameron Campbell as a director on 15 November 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 2 September 2017 with updates (4 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
2 June 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
26 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
14 September 2011 | Appointment of Colin Cameron Campbell as a director (3 pages) |
14 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
14 September 2011 | Statement of capital following an allotment of shares on 2 September 2011
|
14 September 2011 | Appointment of Colin Cameron Campbell as a director (3 pages) |
12 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 September 2011 | Incorporation (24 pages) |
2 September 2011 | Incorporation (24 pages) |