Edinburgh
EH2 2PJ
Scotland
Director Name | Mr Colin Michael McLachlan |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Hanover Street Edinburgh EH2 2PJ Scotland |
Director Name | Mr Andrew David Landsburgh |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 39 Hanover Street Edinburgh EH2 2PJ Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Registered Address | 39 Hanover Street Edinburgh EH2 2PJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Addsl LTD 50.00% Ordinary |
---|---|
25 at £1 | Caledon Properties LTD 25.00% Ordinary |
25 at £1 | Colin Mclachlan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,932 |
Cash | £48 |
Current Liabilities | £122,777 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
19 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
24 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
24 October 2019 | Registered office address changed from 39 39 Hanover Street Edinburgh EH2 2PJ Scotland to 39 Hanover Street Edinburgh EH2 2PJ on 24 October 2019 (1 page) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
30 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
10 September 2018 | Cessation of Scott Landsburgh as a person with significant control on 29 April 2018 (1 page) |
10 September 2018 | Cessation of Andrew David Landsburgh as a person with significant control on 29 April 2018 (1 page) |
10 September 2018 | Registered office address changed from 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ United Kingdom to 39 39 Hanover Street Edinburgh EH2 2PJ on 10 September 2018 (1 page) |
10 September 2018 | Cessation of Colin Michael Mclachlan as a person with significant control on 29 April 2018 (1 page) |
8 September 2018 | Director's details changed for Mr David Scott Landsburgh on 7 September 2018 (2 pages) |
8 September 2018 | Director's details changed for Mr Andrew David Landsburgh on 7 September 2018 (2 pages) |
8 September 2018 | Director's details changed for Mr Colin Michael Mclachlan on 7 September 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 17 October 2017 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 December 2016 | Second filing of Confirmation Statement dated 17/10/2016 (25 pages) |
19 December 2016 | Second filing of Confirmation Statement dated 17/10/2016 (25 pages) |
18 October 2016 | Registered office address changed from 1 Hill Street Edinburgh EH2 3JP to 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ on 18 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 17 October 2016 with updates
|
18 October 2016 | Confirmation statement made on 17 October 2016 with updates
|
18 October 2016 | Registered office address changed from 1 Hill Street Edinburgh EH2 3JP to 85 1F2 85 1 F2 Hanover Street Edinburgh Midlothian EH2 1EJ on 18 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Robert John Wotherspoon as a director on 20 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Robert John Wotherspoon as a director on 20 September 2016 (1 page) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption full accounts made up to 31 December 2015 (8 pages) |
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
29 August 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
11 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
20 February 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
30 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (7 pages) |
19 October 2011 | Incorporation (24 pages) |
19 October 2011 | Incorporation (24 pages) |