Edinburgh
EH3 9EE
Scotland
Director Name | Mr Robin David Fulton |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Donald William Simpson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(2 months after company formation) |
Appointment Duration | 8 months (resigned 12 October 2012) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 12 Stanhope Gate London W1K 1AW |
Director Name | Mr Steven Walter Gardner |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Alix Elizabeth Francis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 06 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Steven Walter Gardner 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 December 2024 (8 months, 3 weeks from now) |
1 June 2012 | Delivered on: 13 June 2012 Persons entitled: Jonathan Maurice Pass and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and lands of woodhall mains (sometime known as the farm and lands of woodhall mains and torphin). Outstanding |
---|
5 June 2023 | Memorandum and Articles of Association (20 pages) |
---|---|
5 June 2023 | Resolutions
|
19 January 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 6 December 2022 with no updates (3 pages) |
20 January 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
17 December 2021 | Notification of Neil Scott Murray as a person with significant control on 6 June 2016 (2 pages) |
9 December 2021 | Confirmation statement made on 6 December 2021 with updates (4 pages) |
26 January 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
16 December 2020 | Confirmation statement made on 6 December 2020 with updates (4 pages) |
21 January 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
10 December 2019 | Confirmation statement made on 6 December 2019 with updates (4 pages) |
10 December 2019 | Change of details for Mrs Joanne Murray as a person with significant control on 1 November 2019 (2 pages) |
4 January 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 December 2018 | Confirmation statement made on 6 December 2018 with updates (4 pages) |
22 January 2018 | Withdrawal of a person with significant control statement on 22 January 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
7 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
10 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 6 December 2016 with updates (7 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
2 August 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2 August 2016 (1 page) |
2 August 2016 | Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 2 August 2016 (1 page) |
7 June 2016 | Appointment of Mr Neil Scott Murray as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Neil Scott Murray as a director on 6 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Alix Elizabeth Francis as a director on 6 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Alix Elizabeth Francis as a director on 6 June 2016 (1 page) |
18 December 2015 | Termination of appointment of Steven Walter Gardner as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Steven Walter Gardner as a director on 17 December 2015 (1 page) |
18 December 2015 | Appointment of Alix Elizabeth Francis as a director on 17 December 2015 (2 pages) |
18 December 2015 | Appointment of Alix Elizabeth Francis as a director on 17 December 2015 (2 pages) |
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
12 December 2014 | Director's details changed for Steven Walter Gardner on 30 October 2014 (2 pages) |
12 December 2014 | Director's details changed for Steven Walter Gardner on 30 October 2014 (2 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 June 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 March 2014 | Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O Oswalds 24 Great King Street Edinburgh EH3 6QN on 4 March 2014 (1 page) |
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Appointment of Steven Walter Gardner as a director (3 pages) |
2 November 2012 | Appointment of Steven Walter Gardner as a director (3 pages) |
17 October 2012 | Termination of appointment of Donald Simpson as a director (1 page) |
17 October 2012 | Termination of appointment of Donald Simpson as a director (1 page) |
12 October 2012 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page) |
12 October 2012 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (1 page) |
5 October 2012 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 5 October 2012 (1 page) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 February 2012 | Appointment of Mr Donald William Simpson as a director (2 pages) |
10 February 2012 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Appointment of Mr Donald William Simpson as a director (2 pages) |
10 February 2012 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE United Kingdom on 10 February 2012 (1 page) |
10 February 2012 | Termination of appointment of Robin Fulton as a director (1 page) |
10 February 2012 | Termination of appointment of Robin Fulton as a director (1 page) |
6 December 2011 | Incorporation
|
6 December 2011 | Incorporation
|