97 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary Name | Mr Daniel Richard Tingley |
---|---|
Status | Closed |
Appointed | 02 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 July 2022) |
Role | Company Director |
Correspondence Address | C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Colin Traynor Weir |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX Scotland |
Secretary Name | Martin David McLellan |
---|---|
Status | Resigned |
Appointed | 31 March 2016(3 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2017) |
Role | Company Director |
Correspondence Address | 250 West George Street Glasgow Lanarkshire G2 4QY Scotland |
Registered Address | C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Christine Weir 50.00% Ordinary |
---|---|
1 at £1 | Colin Traynor Weir 50.00% Ordinary |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
4 March 2021 | Register inspection address has been changed to C/O Hogg & Thorbrn Moat House 14 Gala Park Galashiels TD1 1EX (2 pages) |
---|---|
24 February 2021 | Registered office address changed from C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX United Kingdom to C/O Mazars Llp Apex 2 97 Haymarket Terrace Edinburgh EH12 5HD on 24 February 2021 (2 pages) |
29 January 2021 | Notification of Colin Traynor Weir as a person with significant control on 27 December 2019 (2 pages) |
9 November 2020 | Termination of appointment of Colin Traynor Weir as a director on 27 December 2019 (1 page) |
23 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
19 May 2020 | Confirmation statement made on 10 May 2020 with updates (4 pages) |
14 May 2020 | Cessation of Colin Traynor Weir as a person with significant control on 27 December 2019 (1 page) |
17 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 November 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
7 September 2017 | Change of details for Mr Colin Traynor Weir as a person with significant control on 11 October 2016 (2 pages) |
7 September 2017 | Director's details changed for Mr Colin Traynor Weir on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mrs Christine Weir as a person with significant control on 11 October 2016 (2 pages) |
7 September 2017 | Change of details for Mr Colin Traynor Weir as a person with significant control on 11 October 2016 (2 pages) |
7 September 2017 | Director's details changed for Mr Colin Traynor Weir on 7 September 2017 (2 pages) |
7 September 2017 | Notification of Carole Anne Weir as a person with significant control on 11 October 2016 (2 pages) |
7 September 2017 | Notification of James Douglas Weir as a person with significant control on 11 October 2016 (2 pages) |
7 September 2017 | Director's details changed for Mrs Christine Weir on 7 September 2017 (2 pages) |
7 September 2017 | Change of details for Mrs Christine Weir as a person with significant control on 11 October 2016 (2 pages) |
7 September 2017 | Notification of James Douglas Weir as a person with significant control on 11 October 2016 (2 pages) |
7 September 2017 | Notification of Carole Anne Weir as a person with significant control on 11 October 2016 (2 pages) |
7 September 2017 | Director's details changed for Mrs Christine Weir on 7 September 2017 (2 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
24 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
10 March 2017 | Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX United Kingdom to C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX United Kingdom to C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 10 March 2017 (1 page) |
9 March 2017 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 9 March 2017 (1 page) |
9 March 2017 | Appointment of Mr Daniel Richard Tingley as a secretary on 2 March 2017 (2 pages) |
9 March 2017 | Appointment of Mr Daniel Richard Tingley as a secretary on 2 March 2017 (2 pages) |
9 March 2017 | Registered office address changed from C/O Kerr Barrie 250 West George Street Glasgow G2 4QY to Moat House 14 Gala Park Galashiels Scottish Borders TD1 1EX on 9 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Martin David Mclellan as a secretary on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of Martin David Mclellan as a secretary on 1 March 2017 (1 page) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
23 February 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 11 October 2016
|
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Resolutions
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 April 2016 | Appointment of Martin David Mclellan as a secretary on 31 March 2016 (3 pages) |
14 April 2016 | Appointment of Martin David Mclellan as a secretary on 31 March 2016 (3 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 February 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
12 February 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
24 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
24 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
12 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
12 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Incorporation (22 pages) |
10 May 2012 | Incorporation (22 pages) |