Edinburgh
EH2 3BN
Scotland
Director Name | Mrs Clare Marie Reid |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr David Crawford Reid |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Director Name | Mr Jason Allan Betteridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2021(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Leslie James Cantlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Director Name | Mr Anthony William John Spain |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2021(8 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
Registered Address | 36 North Castle Street Edinburgh EH2 3BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Clare Marie Reid 50.00% Ordinary |
---|---|
1 at £1 | David Crawford Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,257 |
Cash | £16,149 |
Current Liabilities | £22,858 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
30 June 2022 | Delivered on: 13 July 2022 Persons entitled: Ares Management Limited Company Number: 05837428 Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 26 February 2021 Persons entitled: Ares Management Limited (Company Number: 05837428) Classification: A registered charge Outstanding |
23 February 2021 | Delivered on: 24 February 2021 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
6 February 2024 | Termination of appointment of Anthony William John Spain as a director on 31 January 2024 (1 page) |
---|---|
8 January 2024 | Resolutions
|
19 December 2023 | Satisfaction of charge SC4250470004 in full (1 page) |
19 December 2023 | Satisfaction of charge SC4250470002 in full (1 page) |
19 December 2023 | Satisfaction of charge SC4250470001 in full (1 page) |
19 December 2023 | Satisfaction of charge SC4250470003 in full (1 page) |
19 December 2023 | Termination of appointment of Jason Allan Betteridge as a director on 12 December 2023 (1 page) |
27 September 2023 | Termination of appointment of Leslie James Cantlay as a director on 23 September 2023 (1 page) |
6 June 2023 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 36 North Castle Street Edinburgh EH2 3BN on 6 June 2023 (1 page) |
24 May 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
24 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
24 May 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (18 pages) |
24 May 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages) |
24 May 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
14 March 2023 | Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages) |
10 August 2022 | Amended audit exemption subsidiary accounts made up to 31 March 2021 (15 pages) |
10 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
10 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages) |
10 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
13 July 2022 | Registration of charge SC4250470004, created on 30 June 2022 (20 pages) |
1 July 2022 | Registration of charge SC4250470003, created on 30 June 2022 (123 pages) |
31 May 2022 | Confirmation statement made on 28 May 2022 with no updates (3 pages) |
4 May 2022 | Second filing of Confirmation Statement dated 28 May 2021 (3 pages) |
17 February 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 June 2021 | Confirmation statement made on 28 May 2021 with no updates
|
23 March 2021 | Current accounting period shortened from 31 May 2021 to 31 March 2021 (1 page) |
26 February 2021 | Registration of charge SC4250470002, created on 23 February 2021 (18 pages) |
24 February 2021 | Registration of charge SC4250470001, created on 23 February 2021 (13 pages) |
15 February 2021 | Memorandum and Articles of Association (12 pages) |
15 February 2021 | Notification of Sutherland Independent Limited as a person with significant control on 8 January 2021 (2 pages) |
12 February 2021 | Appointment of Mr Leslie James Cantlay as a director on 29 January 2021 (2 pages) |
12 February 2021 | Cessation of David Reid as a person with significant control on 8 January 2021 (1 page) |
12 February 2021 | Appointment of Mr Anthony William John Spain as a director on 29 January 2021 (2 pages) |
21 January 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
14 January 2021 | Appointment of Mr Jason Allan Betteridge as a director on 8 January 2021 (2 pages) |
14 January 2021 | Termination of appointment of David Crawford Reid as a director on 8 January 2021 (1 page) |
14 January 2021 | Termination of appointment of Clare Marie Reid as a director on 8 January 2021 (1 page) |
8 October 2020 | Director's details changed for Mr David Crawford Reid on 1 January 2020 (2 pages) |
8 October 2020 | Director's details changed for Mrs Clare Marie Reid on 1 January 2020 (2 pages) |
9 June 2020 | Confirmation statement made on 28 May 2020 with updates (4 pages) |
12 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
5 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
27 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
17 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Director's details changed for Mr Clare Marie Reid on 1 October 2012 (3 pages) |
9 November 2012 | Director's details changed for Mr Clare Marie Reid on 1 October 2012 (3 pages) |
9 November 2012 | Director's details changed for Mr Clare Marie Reid on 1 October 2012 (3 pages) |
28 May 2012 | Incorporation (22 pages) |
28 May 2012 | Incorporation (22 pages) |