Edinburgh
EH3 8BP
Scotland
Director Name | Mr Richard John Dixon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Bina Tailor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr Phillip Partridge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2023(11 years, 2 months after company formation) |
Appointment Duration | 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr John William Dryburgh |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cbsl Accountants Rowan House North 1 The Professional Quarter Shrewsbury Shropshire SY2 6LG Wales |
Director Name | Mr George Peter Farley |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Alastair Graham Gourlay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Benjamin James Harrop |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Nigel Paul Badham |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Richard Stephen Drew |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Columba House Adastral Park Ipswich IP5 3RE |
Secretary Name | Isobel Mary Nettleship |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2013(10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2014) |
Role | Company Director |
Correspondence Address | Kent House 14-17 Market Place London W1W 8AJ |
Director Name | Mr David George Lane |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 November 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Ben Peter Richardson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Andrew John Powell |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Andrew Edward Douglas MacDonald |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2017(5 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 20 April 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mrs Lisa Scenna |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 November 2017(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Old Jewry 6th Floor London England And Wales EC2R 8DN |
Director Name | Mr Westley Alan Erlam |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2018(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 October 2020) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Director Name | Mr Adam John Titmus |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2018(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 St John Street London EC1M 4EH |
Secretary Name | Asset Management Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Correspondence Address | 46 Charles Street Cardiff CF10 2GE Wales |
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 |
Year | 2012 |
---|---|
Turnover | £178,000 |
Gross Profit | £2,000 |
Net Worth | -£13,000 |
Cash | £1,000 |
Current Liabilities | £76,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 April 2023 (12 months ago) |
---|---|
Next Return Due | 3 May 2024 (2 weeks, 1 day from now) |
14 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
8 January 2021 | Director's details changed for Mr Richard John Dixon on 8 January 2021 (2 pages) |
17 November 2020 | Termination of appointment of Adam John Titmus as a director on 13 November 2020 (1 page) |
17 November 2020 | Termination of appointment of David George Lane as a director on 13 November 2020 (1 page) |
17 November 2020 | Appointment of Bina Tailor as a director on 13 November 2020 (2 pages) |
28 October 2020 | Termination of appointment of Wesley Alan Erlam as a director on 16 October 2020 (1 page) |
28 October 2020 | Appointment of Mr Richard John Dixon as a director on 16 October 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
10 March 2020 | Director's details changed for Mr David George Lane on 9 March 2020 (2 pages) |
10 March 2020 | Director's details changed for Mr Adam John Titmus on 9 March 2020 (2 pages) |
9 March 2020 | Director's details changed for Mr Wesley Alan Erlam on 9 March 2020 (2 pages) |
20 January 2020 | Director's details changed for Mr John William Dryburgh on 17 January 2020 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (21 pages) |
1 May 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
27 March 2019 | Termination of appointment of Lisa Scenna as a director on 4 March 2019 (1 page) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
4 September 2018 | Director's details changed for Mr Richard Stephen Drew on 29 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Adam John Titmus as a director on 8 August 2018 (2 pages) |
8 August 2018 | Termination of appointment of Andrew John Powell as a director on 8 August 2018 (1 page) |
4 May 2018 | Appointment of Wesley Alan Erlam as a director on 20 April 2018 (2 pages) |
4 May 2018 | Termination of appointment of Andrew Edward Douglas Macdonald as a director on 20 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
17 November 2017 | Termination of appointment of Ben Peter Richardson as a director on 15 November 2017 (1 page) |
17 November 2017 | Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages) |
17 November 2017 | Termination of appointment of Ben Peter Richardson as a director on 15 November 2017 (1 page) |
17 November 2017 | Appointment of Andrew John Powell as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Ms Lisa Scenna as a director on 15 November 2017 (2 pages) |
17 November 2017 | Appointment of Mr Andrew Edward Douglas Macdonald as a director on 15 November 2017 (2 pages) |
15 November 2017 | Termination of appointment of Lisa Scenna as a director on 31 October 2017 (1 page) |
15 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Nigel Paul Badham as a director on 14 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Lisa Scenna as a director on 31 October 2017 (1 page) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (21 pages) |
15 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
19 September 2016 | Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page) |
19 September 2016 | Appointment of Ms Lisa Scenna as a director on 13 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of George Peter Farley as a director on 13 September 2016 (1 page) |
26 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
26 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 July 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 29 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Benjamin James Harrop as a director on 29 June 2016 (1 page) |
22 July 2016 | Termination of appointment of Benjamin James Harrop as a director on 29 June 2016 (1 page) |
22 July 2016 | Appointment of Mr Ben Peter Richardson as a director on 29 June 2016 (2 pages) |
22 July 2016 | Termination of appointment of Alastair Graham Gourlay as a director on 29 June 2016 (1 page) |
22 July 2016 | Appointment of Mr David George Lane as a director on 29 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr David George Lane as a director on 29 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Ben Peter Richardson as a director on 29 June 2016 (2 pages) |
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Director's details changed for Mr George Peter Farley on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mr George Peter Farley on 9 May 2016 (2 pages) |
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
24 March 2016 | Director's details changed for Mr Nigel Paul Badham on 21 October 2015 (2 pages) |
8 March 2016 | Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages) |
8 March 2016 | Director's details changed for Mr John William Dryburgh on 3 March 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Benjamin James Harrop on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Richard Stephen Drew on 17 February 2016 (2 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 July 2015 | Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr George Peter Farley on 31 May 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Benjamin James Harrop on 9 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Alastair Graham Gourlay on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
3 July 2015 | Director's details changed for Mr Nigel Paul Badham on 3 July 2015 (2 pages) |
2 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 February 2015 | Director's details changed for Mr Nigel Paul Badham on 21 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Nigel Paul Badham on 21 January 2015 (2 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Termination of appointment of Isobel Nettleship as a secretary (1 page) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
11 June 2014 | Appointment of Ms Clare Sheridan as a secretary (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
15 January 2014 | Registered office address changed from 44 Elliot Street Mews Glasgow G3 8DZ Scotland on 15 January 2014 (1 page) |
15 January 2014 | Registered office address changed from 44 Elliot Street Mews Glasgow G3 8DZ Scotland on 15 January 2014 (1 page) |
17 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (10 pages) |
14 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (10 pages) |
9 May 2013 | Director's details changed for Benjamin James Harrop on 19 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Nigel Paul Badham on 19 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr George Peter Farley on 19 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Nigel Paul Badham on 19 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr George Peter Farley on 19 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Alastair Graham Gourlay on 19 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Benjamin James Harrop on 19 February 2013 (2 pages) |
9 May 2013 | Director's details changed for Mr Alastair Graham Gourlay on 19 February 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr George Peter Farley on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Nigel Paul Badham on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Benjamin James Harrop on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Benjamin James Harrop on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr George Peter Farley on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Alastair Graham Gourlay on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Alastair Graham Gourlay on 26 April 2013 (2 pages) |
26 April 2013 | Director's details changed for Mr Nigel Paul Badham on 26 April 2013 (2 pages) |
11 March 2013 | Memorandum and Articles of Association (50 pages) |
11 March 2013 | Memorandum and Articles of Association (50 pages) |
28 February 2013 | Appointment of Isobel Mary Nettleship as a secretary (3 pages) |
28 February 2013 | Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages) |
28 February 2013 | Appointment of Isobel Mary Nettleship as a secretary (3 pages) |
28 February 2013 | Termination of appointment of Asset Management Solutions Limited as a secretary (2 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
29 November 2012 | Registered office address changed from 44 Elliot Street Mews Glasgow G8 8DZ Scotland on 29 November 2012 (1 page) |
29 November 2012 | Registered office address changed from 44 Elliot Street Mews Glasgow G8 8DZ Scotland on 29 November 2012 (1 page) |
10 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
10 August 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
10 August 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 10 August 2012 (1 page) |
10 August 2012 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 10 August 2012 (1 page) |
19 April 2012 | Incorporation (63 pages) |
19 April 2012 | Incorporation (63 pages) |