92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Mr Stephen William Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2012(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Abbey Craigs House 24 Hillfoots Road Stirling FK9 5LF Scotland |
Secretary Name | Mr Keith Macnicol Liddle |
---|---|
Status | Current |
Appointed | 28 February 2017(5 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Correspondence Address | C/O Begbies Trayor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Mr Paul Smith |
---|---|
Status | Resigned |
Appointed | 20 February 2012(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 January 2018) |
Role | Company Director |
Correspondence Address | 2nd Floor Offices 52-54 King Street King Street Stirling FK8 1AY Scotland |
Director Name | Mr Jonathan Joseph Wix |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Maison Muchi Les Courtes Fallaizes St. Martin Guernsey GY4 6DH |
Telephone | 01786 409010 |
---|---|
Telephone region | Stirling |
Registered Address | C/O Begbies Trayor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
50 at £1 | Paul Smith 50.00% Ordinary |
---|---|
50 at £1 | Stephen Smith 50.00% Ordinary |
Latest Accounts | 28 February 2022 (2 years ago) |
---|---|
Next Accounts Due | 17 February 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 26 February |
Latest Return | 14 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (4 months from now) |
13 March 2017 | Delivered on: 15 March 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
30 January 2024 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
---|---|
17 November 2023 | Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page) |
1 August 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
20 February 2023 | Accounts for a small company made up to 28 February 2022 (11 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
21 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 28 February 2021 (12 pages) |
27 October 2021 | Second filing of Confirmation Statement dated 29 February 2020 (3 pages) |
19 August 2021 | Accounts for a small company made up to 29 February 2020 (12 pages) |
23 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
23 February 2021 | Previous accounting period shortened from 29 February 2020 to 27 February 2020 (1 page) |
1 February 2021 | Registered office address changed from 2nd Floor Offices 52-54 King Street King Street Stirling Scotland FK8 1AY to 52-54 King Street Stirling FK8 1AY on 1 February 2021 (1 page) |
7 August 2020 | Resolutions
|
3 March 2020 | 29/02/20 Statement of Capital gbp 150150
|
10 February 2020 | Confirmation statement made on 7 February 2020 with updates (4 pages) |
29 November 2019 | Accounts for a small company made up to 28 February 2019 (11 pages) |
22 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
17 January 2019 | Accounts for a small company made up to 28 February 2018 (10 pages) |
25 June 2018 | Termination of appointment of Jonathan Joseph Wix as a director on 22 June 2018 (1 page) |
25 June 2018 | Notification of Stephen William Smith as a person with significant control on 22 June 2018 (2 pages) |
25 June 2018 | Notification of Paul Smith as a person with significant control on 22 June 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
31 January 2018 | Appointment of Mr Jonathan Joseph Wix as a director on 30 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Paul Smith as a secretary on 30 January 2018 (1 page) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
30 November 2017 | Accounts for a small company made up to 28 February 2017 (9 pages) |
15 March 2017 | Registration of charge SC4164210001, created on 13 March 2017 (17 pages) |
15 March 2017 | Registration of charge SC4164210001, created on 13 March 2017 (17 pages) |
7 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
6 March 2017 | Appointment of Mr Keith Macnicol Liddle as a secretary on 28 February 2017 (2 pages) |
6 March 2017 | Appointment of Mr Keith Macnicol Liddle as a secretary on 28 February 2017 (2 pages) |
14 February 2017 | Resolutions
|
14 February 2017 | Resolutions
|
11 November 2016 | Resolutions
|
11 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
11 November 2016 | Resolutions
|
11 November 2016 | Statement of capital following an allotment of shares on 26 October 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 28 February 2012
|
30 June 2016 | Statement of capital following an allotment of shares on 28 February 2012
|
4 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
4 March 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
11 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
7 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
21 February 2012 | Appointment of Mr Paul Smith as a secretary (1 page) |
21 February 2012 | Appointment of Mr Paul Smith as a secretary (1 page) |
20 February 2012 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Appointment of Paul Smith as a director (2 pages) |
20 February 2012 | Appointment of Paul Smith as a director (2 pages) |
20 February 2012 | Appointment of Mr Stephen William Smith as a director (2 pages) |
20 February 2012 | Appointment of Mr Stephen William Smith as a director (2 pages) |
20 February 2012 | Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB United Kingdom on 20 February 2012 (1 page) |
16 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 February 2012 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
7 February 2012 | Incorporation (21 pages) |
7 February 2012 | Incorporation (21 pages) |