Edinburgh
EH13 0HJ
Scotland
Director Name | Mrs Karin Elizabeth Brett |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2015(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Woodhall Bank Edinburgh EH13 0HJ Scotland |
Secretary Name | Mr Andrew Melville |
---|---|
Status | Current |
Appointed | 15 March 2020(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Gatehouse Glenfoot Estate Ardrossan Ayrshire KA22 8PQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Steven Alexander Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 36 Woodhall Bank Edinburgh EH13 0HJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Year | 2013 |
---|---|
Net Worth | -£141,722 |
Cash | £173,200 |
Current Liabilities | £851,344 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
25 March 2016 | Delivered on: 8 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 November 2012 | Delivered on: 20 November 2012 Satisfied on: 8 October 2013 Persons entitled: Adam & Company PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
13 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
24 February 2023 | Appointment of Mr Euan Scott Mcglashan as a director on 22 February 2023 (2 pages) |
1 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
3 July 2021 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page) |
3 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
27 April 2021 | Unaudited abridged accounts made up to 30 April 2020 (11 pages) |
9 March 2021 | Secretary's details changed for Mr Andrew Melville on 8 March 2021 (1 page) |
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
15 March 2020 | Appointment of Mr Andrew Melville as a secretary on 15 March 2020 (2 pages) |
15 March 2020 | Registered office address changed from 13 Rutland Street Edinburgh EH1 2AE Scotland to 36 Woodhall Bank Edinburgh EH13 0HJ on 15 March 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
17 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
16 May 2017 | Registered office address changed from 5 Melville Crescent Edinburgh EH3 7JA Scotland to 13 Rutland Street Edinburgh EH1 2AE on 16 May 2017 (1 page) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
8 April 2016 | Registration of charge SC4273620002, created on 25 March 2016 (9 pages) |
8 April 2016 | Registration of charge SC4273620002, created on 25 March 2016 (9 pages) |
5 October 2015 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Melville Crescent Edinburgh EH3 7JA on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mrs Karin Elizabeth Brett on 5 October 2015 (2 pages) |
5 October 2015 | Director's details changed for Mrs Karin Elizabeth Brett on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Melville Crescent Edinburgh EH3 7JA on 5 October 2015 (1 page) |
5 October 2015 | Director's details changed for Mrs Karin Elizabeth Brett on 5 October 2015 (2 pages) |
5 October 2015 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Melville Crescent Edinburgh EH3 7JA on 5 October 2015 (1 page) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
10 June 2015 | Termination of appointment of Steven Alexander Jones as a director on 5 June 2015 (1 page) |
10 June 2015 | Appointment of Mrs Karin Elizabeth Brett as a director on 5 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Steven Alexander Jones as a director on 5 June 2015 (1 page) |
10 June 2015 | Appointment of Mrs Karin Elizabeth Brett as a director on 5 June 2015 (2 pages) |
10 June 2015 | Termination of appointment of Steven Alexander Jones as a director on 5 June 2015 (1 page) |
10 June 2015 | Appointment of Mrs Karin Elizabeth Brett as a director on 5 June 2015 (2 pages) |
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 October 2013 | Satisfaction of charge 1 in full (1 page) |
8 October 2013 | Satisfaction of charge 1 in full (1 page) |
7 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 November 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
16 November 2012 | Current accounting period extended from 31 July 2013 to 31 October 2013 (3 pages) |
9 July 2012 | Appointment of Mr Steven Alexander Jones as a director (2 pages) |
9 July 2012 | Appointment of Roy Stewart Brett as a director (2 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
9 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
9 July 2012 | Appointment of Roy Stewart Brett as a director (2 pages) |
9 July 2012 | Appointment of Mr Steven Alexander Jones as a director (2 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
2 July 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
2 July 2012 | Incorporation (25 pages) |
2 July 2012 | Incorporation (25 pages) |
2 July 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
2 July 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
2 July 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
2 July 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
2 July 2012 | Termination of appointment of Peter Trainer as a director (1 page) |