Edinburgh
EH2 4PY
Scotland
Director Name | Mr Michael Francis Arthur Channing |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Mr Michael Cunningham |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Sharon Gibson |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Mr James Gavin Anderson Munn |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Mr Paul David Blyth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(1 month after company formation) |
Appointment Duration | 12 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 5 Mansell Street Stratford Upon Avon Warwickshire CV3 6NR |
Secretary Name | Sharon Gibson |
---|---|
Status | Current |
Appointed | 11 September 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | Cordatus Real Estate Limited 26 Alva Street Edinburgh EH2 4PY Scotland |
Director Name | Peter Alistair Kennedy Arthur |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2012(1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 September 2020) |
Correspondence Address | 60 Capella Building (Tenth Floor) 60 York Street Glasgow G2 8JX Scotland |
Website | kirkstonerealestate.com |
---|
Registered Address | 26 Alva Street Edinburgh EH2 4PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Peter Alistair Kennedy Arthur 2.03% Ordinary |
---|---|
200 at £1 | Sharon Marie Gibson 2.03% Ordinary |
1.9k at £1 | Evelyn Channing 19.19% Ordinary |
1.9k at £1 | Helen Laidlaw 19.19% Ordinary |
1.9k at £1 | Lucy Elizabeth Blyth 19.19% Ordinary |
1.9k at £1 | Sara Cunningham 19.19% Ordinary |
1.9k at £1 | Shirley May Ireland 19.19% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,647,089 |
Cash | £455,626 |
Current Liabilities | £392,930 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
18 April 2016 | Delivered on: 19 April 2016 Persons entitled: Royal Bank of Scotland PLC Classification: A registered charge Particulars: 26 alva street, edinburgh. Outstanding |
---|---|
12 April 2016 | Delivered on: 14 April 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 March 2024 | Register inspection address has been changed from 30 Excel House Semple Street Edinburgh EH3 8BL Scotland to 26 Alva Street Edinburgh EH2 4PY (1 page) |
---|---|
21 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
20 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
23 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
16 March 2023 | Satisfaction of charge SC4196760002 in full (1 page) |
16 February 2023 | Satisfaction of charge SC4196760001 in full (1 page) |
20 October 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
13 September 2022 | Director's details changed for Mr Paul David Blyth on 13 September 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (11 pages) |
12 April 2021 | Confirmation statement made on 9 March 2021 with updates (5 pages) |
15 January 2021 | Termination of appointment of Macroberts Corporate Services Limited as a secretary on 11 September 2020 (1 page) |
18 December 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
11 September 2020 | Appointment of Sharon Gibson as a secretary on 11 September 2020 (2 pages) |
28 May 2020 | Purchase of own shares.
|
19 May 2020 | Registered office address changed from Excel House 30 Semple Street Edinburgh EH3 8BL to 26 Alva Street Edinburgh EH2 4PY on 19 May 2020 (1 page) |
19 May 2020 | Register(s) moved to registered inspection location 30 Excel House Semple Street Edinburgh EH3 8BL (1 page) |
19 May 2020 | Register inspection address has been changed to 30 Excel House Semple Street Edinburgh EH3 8BL (1 page) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
13 November 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
4 October 2019 | Resolutions
|
2 May 2019 | Purchase of own shares. (3 pages) |
1 May 2019 | Purchase of own shares. (3 pages) |
12 April 2019 | Cancellation of shares. Statement of capital on 8 April 2019
|
9 April 2019 | Cancellation of shares. Statement of capital on 29 March 2019
|
26 March 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
6 November 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
21 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
22 January 2018 | Termination of appointment of Peter Alistair Kennedy Arthur as a director on 1 January 2018 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 March 2017 | Director's details changed for Sharon Gibson on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Peter Alistair Kennedy Arthur on 27 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Director's details changed for Mr Michael Cunningham on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Peter Alistair Kennedy Arthur on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Thomas Baillie Laidlaw on 27 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
27 March 2017 | Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Michael Cunningham on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Sharon Gibson on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Michael Cunningham on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Thomas Baillie Laidlaw on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Michael Cunningham on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Michael Francis Arthur Channing on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for James Gavin Anderson Munn on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Michael Francis Arthur Channing on 27 March 2017 (2 pages) |
27 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
27 October 2016 | Accounts for a small company made up to 31 March 2016 (8 pages) |
19 April 2016 | Registration of charge SC4196760002, created on 18 April 2016 (4 pages) |
19 April 2016 | Registration of charge SC4196760002, created on 18 April 2016 (4 pages) |
14 April 2016 | Registration of charge SC4196760001, created on 12 April 2016 (5 pages) |
14 April 2016 | Registration of charge SC4196760001, created on 12 April 2016 (5 pages) |
30 March 2016 | Director's details changed for James Gavin Anderson Munn on 6 July 2015 (2 pages) |
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Director's details changed for James Gavin Anderson Munn on 6 July 2015 (2 pages) |
30 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
7 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
7 September 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
8 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
11 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
11 August 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
21 March 2014 | Director's details changed for Michael Cunningham on 1 November 2013 (2 pages) |
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Director's details changed for Michael Cunningham on 1 November 2013 (2 pages) |
21 March 2014 | Director's details changed for Michael Cunningham on 1 November 2013 (2 pages) |
29 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 July 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (13 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (13 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
11 May 2012 | Appointment of Peter Alistair Kennedy Arthur as a director (3 pages) |
11 May 2012 | Appointment of Peter Alistair Kennedy Arthur as a director (3 pages) |
11 May 2012 | Appointment of Mr Michael Francis Arthur Channing as a director (3 pages) |
11 May 2012 | Appointment of James Gavin Anderson Munn as a director (3 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Appointment of Michael Cunningham as a director (3 pages) |
11 May 2012 | Resolutions
|
11 May 2012 | Appointment of Sharon Gibson as a director (3 pages) |
11 May 2012 | Appointment of Sharon Gibson as a director (3 pages) |
11 May 2012 | Appointment of Mr Michael Francis Arthur Channing as a director (3 pages) |
11 May 2012 | Appointment of Paul David Blyth as a director (3 pages) |
11 May 2012 | Appointment of Macroberts Corporate Services Limited as a secretary (3 pages) |
11 May 2012 | Appointment of Paul David Blyth as a director (3 pages) |
11 May 2012 | Appointment of Michael Cunningham as a director (3 pages) |
11 May 2012 | Appointment of James Gavin Anderson Munn as a director (3 pages) |
11 May 2012 | Appointment of Macroberts Corporate Services Limited as a secretary (3 pages) |
26 April 2012 | Company name changed cordstone holdings LIMITED\certificate issued on 26/04/12
|
26 April 2012 | Company name changed cordstone holdings LIMITED\certificate issued on 26/04/12
|
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
5 April 2012 | Resolutions
|
5 April 2012 | Company name changed macrocom (1029) LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed macrocom (1029) LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Resolutions
|
16 March 2012 | Incorporation (21 pages) |
16 March 2012 | Incorporation (21 pages) |