Leith
Edinburgh
Midlothian
EH6 7LA
Scotland
Director Name | Mr Ewan Gordon Nicolson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 96-100 Salamander Street Leith Edinburgh Midlothian EH6 7LA Scotland |
Secretary Name | Margaret Patricia Nicolson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 96-100 Salamander Street Leith Edinburgh Midlothian EH6 7LA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 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 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 96-100 Salamander Street Leith Edinburgh Midlothian EH6 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Barrie Nicolson 50.00% Ordinary |
---|---|
1 at £1 | Ewan Nicolson 50.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
9 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
3 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
17 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
10 May 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
10 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
13 January 2014 | Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Mr Barrie John Nicolson on 7 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Barrie John Nicolson on 7 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Barrie John Nicolson on 7 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Ewan Gordon Nicolson on 1 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Secretary's details changed for Margaret Patricia Nicolson on 20 December 2012 (1 page) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Secretary's details changed for Margaret Patricia Nicolson on 20 December 2012 (1 page) |
21 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
23 December 2011 | Appointment of Mr Ewan Gordon Nicolson as a director (3 pages) |
23 December 2011 | Appointment of Margaret Patricia Nicolson as a secretary (3 pages) |
23 December 2011 | Appointment of Mr Barrie John Nicolson as a director (3 pages) |
23 December 2011 | Appointment of Mr Barrie John Nicolson as a director (3 pages) |
23 December 2011 | Appointment of Margaret Patricia Nicolson as a secretary (3 pages) |
23 December 2011 | Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages) |
23 December 2011 | Appointment of Mr Ewan Gordon Nicolson as a director (3 pages) |
12 December 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 December 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 December 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 December 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 December 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 December 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
2 December 2011 | Incorporation (24 pages) |
2 December 2011 | Incorporation (24 pages) |