Edinburgh
EH12 5HD
Scotland
Director Name | Mrs Jane Louise Bohen |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2018(6 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Ms Deborah Mary Robinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(7 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Central House Hermes Road Lichfield Staffordshire WS13 6RH |
Secretary Name | Mr Andrew David Seddon |
---|---|
Status | Current |
Appointed | 28 January 2022(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mrs Tanya Noon |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Frank Croft |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Society Director |
Country of Residence | England |
Correspondence Address | 17 Reddicap Hill Sutton Coldfield B75 7BW |
Secretary Name | Mr James Robert Watts |
---|---|
Status | Resigned |
Appointed | 07 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Ms Maria Annette Lee |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(6 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 16 May 2013) |
Role | Part Time Administrator |
Country of Residence | England |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Paul Singh |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(6 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 16 May 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Mr Martyn David Cheatle |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 April 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr John Samuel Maltby |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 22 May 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Director Name | Ms Elaine Patricia Dean |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Central England Co-operative LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,700 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 October 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 25 January |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
23 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (27 pages) |
25 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (106 pages) |
25 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
25 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
1 December 2016 | Audit exemption subsidiary accounts made up to 24 January 2016 (13 pages) |
25 November 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
2 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/01/16 (1 page) |
2 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/01/16 (3 pages) |
2 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/01/16 (90 pages) |
1 September 2016 | Director's details changed for Mrs Maria Annette Lee on 29 August 2016 (2 pages) |
1 September 2016 | Director's details changed for Mrs Elaine Patricia Dean on 29 August 2016 (2 pages) |
4 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
12 November 2015 | Audit exemption subsidiary accounts made up to 24 January 2015 (11 pages) |
12 November 2015 | Consolidated accounts of parent company for subsidiary company period ending 24/01/15 (80 pages) |
12 November 2015 | Notice of agreement to exemption from audit of accounts for period ending 24/01/15 (1 page) |
12 November 2015 | Audit exemption statement of guarantee by parent company for period ending 24/01/15 (3 pages) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 October 2014 | Full accounts made up to 25 January 2014 (12 pages) |
13 June 2014 | Appointment of Mrs Elaine Patricia Dean as a director (2 pages) |
13 June 2014 | Appointment of Mrs Maria Annette Lee as a director (2 pages) |
13 June 2014 | Termination of appointment of John Maltby as a director (1 page) |
13 June 2014 | Termination of appointment of Frank Croft as a director (1 page) |
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 August 2013 | Appointment of Mr John Samuel Maltby as a director (2 pages) |
21 August 2013 | Termination of appointment of Maria Lee as a director (1 page) |
21 August 2013 | Termination of appointment of Paul Singh as a director (1 page) |
21 August 2013 | Appointment of Mr Frank Croft as a director (2 pages) |
14 August 2013 | Section 519 auditor's statement (1 page) |
9 August 2013 | Total exemption full accounts made up to 26 January 2013 (12 pages) |
19 June 2013 | Previous accounting period extended from 30 November 2012 to 31 January 2013 (1 page) |
17 April 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU United Kingdom on 17 April 2013 (1 page) |
18 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 7 November 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Secretary's details changed for Mr James Robert Watts on 7 January 2013 (1 page) |
8 January 2013 | Secretary's details changed for Mr James Robert Watts on 7 January 2013 (1 page) |
7 January 2013 | Appointment of Mr Paul Singh as a director (2 pages) |
7 January 2013 | Appointment of Mrs Maria Annette Lee as a director (2 pages) |
7 January 2013 | Appointment of Mr Martyn David Cheatle as a director (2 pages) |
7 January 2013 | Termination of appointment of Frank Croft as a director (1 page) |
7 November 2011 | Incorporation (22 pages) |