Edinburgh
EH3 8BP
Scotland
Director Name | Mr Paul Mark Perry Waelti Harding |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 October 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Colin John McCulloch |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2012(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr James Neil Baxter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Secretary & Treasurer The Roya |
Country of Residence | Scotland |
Correspondence Address | 13 Abbotsford Crescent Edinburgh EH10 5DY Scotland |
Director Name | Ms Carolina Alexandra Viola |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 13 Abbotsford Crescent Edinburgh Midlothian EH10 5DY Scotland |
Director Name | Catherine Kerr |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 January 2013(9 months, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2013) |
Role | Property Managment |
Country of Residence | Scotland |
Correspondence Address | 13 Abbotsford Crescent Edinburgh Midlothian EH10 5DY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 13 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 27 April 2025 (1 year from now) |
14 February 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
14 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
29 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
17 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (6 pages) |
19 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 13 April 2016 no member list (3 pages) |
18 April 2016 | Annual return made up to 13 April 2016 no member list (3 pages) |
17 March 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
17 March 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
3 March 2016 | Company name changed cuba conservation trust (fundacion para la conservacion en cuba)\certificate issued on 03/03/16
|
3 March 2016 | Company name changed cuba conservation trust (fundacion para la conservacion en cuba)\certificate issued on 03/03/16
|
11 May 2015 | Director's details changed for Ian Stanley Parsons on 1 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 13 April 2015 no member list (3 pages) |
11 May 2015 | Director's details changed for Paul Mark Perry Waelti Harding on 1 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Paul Mark Perry Waelti Harding on 1 May 2015 (2 pages) |
11 May 2015 | Director's details changed for Ian Stanley Parsons on 1 March 2015 (2 pages) |
11 May 2015 | Annual return made up to 13 April 2015 no member list (3 pages) |
11 May 2015 | Director's details changed for Ian Stanley Parsons on 1 March 2015 (2 pages) |
11 May 2015 | Director's details changed for Paul Mark Perry Waelti Harding on 1 May 2015 (2 pages) |
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
18 January 2015 | Registered office address changed from 13 Abbotsford Crescent Edinburgh Midlothian EH10 5DY to 1 Rutland Court Edinburgh EH3 8EY on 18 January 2015 (1 page) |
18 January 2015 | Registered office address changed from 13 Abbotsford Crescent Edinburgh Midlothian EH10 5DY to 1 Rutland Court Edinburgh EH3 8EY on 18 January 2015 (1 page) |
13 April 2014 | Annual return made up to 13 April 2014 no member list (4 pages) |
13 April 2014 | Annual return made up to 13 April 2014 no member list (4 pages) |
13 April 2014 | Termination of appointment of Carolina Viola as a director (1 page) |
13 April 2014 | Termination of appointment of Carolina Viola as a director (1 page) |
28 March 2014 | Termination of appointment of Catherine Kerr as a director (1 page) |
28 March 2014 | Termination of appointment of Catherine Kerr as a director (1 page) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Termination of appointment of James Baxter as a director (1 page) |
27 November 2013 | Termination of appointment of James Baxter as a director (1 page) |
17 May 2013 | Annual return made up to 13 April 2013 no member list (7 pages) |
17 May 2013 | Annual return made up to 13 April 2013 no member list (7 pages) |
30 April 2013 | Appointment of Catherine Kerr as a director (3 pages) |
30 April 2013 | Appointment of Catherine Kerr as a director (3 pages) |
22 November 2012 | Appointment of Mr Colin John Mcculloch as a director (3 pages) |
22 November 2012 | Appointment of Mr Colin John Mcculloch as a director (3 pages) |
14 November 2012 | Appointment of Paul Mark Perry Waelti Harding as a director (3 pages) |
14 November 2012 | Appointment of Paul Mark Perry Waelti Harding as a director (3 pages) |
13 April 2012 | Incorporation (41 pages) |
13 April 2012 | Incorporation (41 pages) |