Edinburgh
Mid Lothian
EH2 4DB
Scotland
Director Name | Mr Alistair Cameron Todd |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Hope Street Edinburgh Mid Lothian EH2 4DB Scotland |
Director Name | Davidson Chalmers (Nominees) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2014(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months |
Correspondence Address | 12 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(2 years, 11 months after company formation) |
Appointment Duration | 9 years |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Donald Gordon Coutts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Chartered Town Planner |
Country of Residence | Scotland |
Correspondence Address | 109a Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Director Name | Mr Robert Ironside Hyslop |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 109a Tay Street Newport-On-Tay Fife DD6 8AR Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2012(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 12 Hope Street Edinburgh Mid Lothian EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Bruce Linton 50.00% Ordinary |
---|---|
20 at £1 | Alistair Cameron Todd 10.00% Ordinary |
20 at £1 | Andrew James Jonathan Drane 10.00% Ordinary |
20 at £1 | Andrew Simon Chalmers 10.00% Ordinary |
20 at £1 | Caroline Isobel Court 10.00% Ordinary |
20 at £1 | Stuart Duncan 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,789 |
Cash | £74 |
Current Liabilities | £38,801 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
8 February 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
27 April 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 January 2020 | Registered office address changed from Bannerman House 27 South Tay Street Dundee DD1 1NR Scotland to 12 Hope Street Edinburgh Mid Lothian EH2 4DB on 17 January 2020 (1 page) |
13 January 2020 | Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to Bannerman House 27 South Tay Street Dundee DD1 1NR on 13 January 2020 (1 page) |
30 August 2019 | Notification of a person with significant control statement (2 pages) |
14 August 2019 | Cessation of Bruce Reid Linton as a person with significant control on 11 July 2019 (1 page) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
25 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
1 June 2015 | Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to 12 Hope Street Edinburgh EH2 4DB on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to 12 Hope Street Edinburgh EH2 4DB on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH to 12 Hope Street Edinburgh EH2 4DB on 1 June 2015 (1 page) |
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
25 May 2015 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 April 2015 (2 pages) |
25 May 2015 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 April 2015 (2 pages) |
25 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
25 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
25 May 2015 | Appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary on 1 April 2015 (2 pages) |
25 May 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
23 December 2014 | Registered office address changed from 109a Tay Street Newport-on-Tay Fife DD6 8AR to East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 23 December 2014 (1 page) |
23 December 2014 | Company name changed dbr tayside LIMITED\certificate issued on 23/12/14
|
23 December 2014 | Registered office address changed from 109a Tay Street Newport-on-Tay Fife DD6 8AR to East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH on 23 December 2014 (1 page) |
23 December 2014 | Company name changed dbr tayside LIMITED\certificate issued on 23/12/14
|
5 December 2014 | Appointment of Alistair Cameron Todd as a director on 2 September 2014 (3 pages) |
5 December 2014 | Appointment of Davidson Chalmers (Nominees) Limited as a director on 2 September 2014 (3 pages) |
5 December 2014 | Appointment of Alistair Cameron Todd as a director on 2 September 2014 (3 pages) |
5 December 2014 | Termination of appointment of Donald Gordon Coutts as a director on 2 September 2014 (2 pages) |
5 December 2014 | Appointment of Davidson Chalmers (Nominees) Limited as a director on 2 September 2014 (3 pages) |
5 December 2014 | Termination of appointment of Robert Ironside Hyslop as a director on 2 September 2014 (2 pages) |
5 December 2014 | Termination of appointment of Donald Gordon Coutts as a director on 2 September 2014 (2 pages) |
5 December 2014 | Appointment of Davidson Chalmers (Nominees) Limited as a director on 2 September 2014 (3 pages) |
5 December 2014 | Appointment of Mr Bruce Reid Linton as a director on 2 September 2014 (3 pages) |
5 December 2014 | Termination of appointment of Donald Gordon Coutts as a director on 2 September 2014 (2 pages) |
5 December 2014 | Appointment of Mr Bruce Reid Linton as a director on 2 September 2014 (3 pages) |
5 December 2014 | Termination of appointment of Robert Ironside Hyslop as a director on 2 September 2014 (2 pages) |
5 December 2014 | Termination of appointment of Robert Ironside Hyslop as a director on 2 September 2014 (2 pages) |
5 December 2014 | Appointment of Alistair Cameron Todd as a director on 2 September 2014 (3 pages) |
5 December 2014 | Appointment of Mr Bruce Reid Linton as a director on 2 September 2014 (3 pages) |
22 October 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
16 April 2014 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page) |
16 April 2014 | Termination of appointment of Davidson Chalmers (Secretarial Services) Limited as a secretary (1 page) |
15 April 2014 | Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH Scotland on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from East Kingsway Business Centre Mid Craigie Trading Estate Mid Craigie Road Dundee DD4 7RH Scotland on 15 April 2014 (1 page) |
15 April 2014 | Company name changed linlathen developments (tayside) LIMITED\certificate issued on 15/04/14
|
15 April 2014 | Company name changed linlathen developments (tayside) LIMITED\certificate issued on 15/04/14
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
7 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders Statement of capital on 2013-05-07
|
11 May 2012 | Resolutions
|
11 May 2012 | Resolutions
|
25 April 2012 | Incorporation
|
25 April 2012 | Incorporation
|