Edinburgh
EH2 2LE
Scotland
Secretary Name | Highland And Universal Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 August 2016(4 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 April 2021) |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Sir Ewan Brown |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2012(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 68-70 George Street Edinburgh EH2 2LE Scotland |
Director Name | Mr Stuart Callion |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2016(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 68-70 George Street Edinburgh EH2 2LE Scotland |
Director Name | Mr Stuart Callion |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4th Floor, 68-70 George Street Edinburgh EH2 2LE Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 4th Floor, 68-70 George Street Edinburgh EH2 2LE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Ewan Brown 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2021 | Application to strike the company off the register (1 page) |
29 October 2020 | Change of details for Mr Scott Grant Mackenzie as a person with significant control on 20 October 2020 (2 pages) |
29 October 2020 | Director's details changed for Mr Scott Grant Mackenzie on 20 October 2020 (2 pages) |
2 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
2 August 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
30 April 2020 | Termination of appointment of Stuart Callion as a director on 30 April 2020 (1 page) |
1 April 2020 | Appointment of Mr Stuart Callion as a director on 1 April 2020 (2 pages) |
27 March 2020 | Appointment of Mr Scott Grant Mackenzie as a director on 27 March 2020 (2 pages) |
27 March 2020 | Cessation of Stuart Callion as a person with significant control on 27 March 2020 (1 page) |
27 March 2020 | Notification of Scott Mackenzie as a person with significant control on 27 March 2020 (2 pages) |
27 March 2020 | Termination of appointment of Stuart Callion as a director on 27 March 2020 (1 page) |
30 June 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Change of details for Mr Stuart Callion as a person with significant control on 26 March 2018 (2 pages) |
2 July 2018 | Director's details changed for Stuart Callion on 26 March 2018 (2 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
21 August 2017 | Director's details changed for Stuart Callion on 21 August 2017 (2 pages) |
21 August 2017 | Notification of Stuart Callion as a person with significant control on 26 August 2016 (2 pages) |
21 August 2017 | Notification of Stuart Callion as a person with significant control on 26 August 2016 (2 pages) |
21 August 2017 | Director's details changed for Stuart Callion on 21 August 2017 (2 pages) |
21 August 2017 | Cessation of Ewan Brown as a person with significant control on 26 August 2016 (1 page) |
21 August 2017 | Cessation of Ewan Brown as a person with significant control on 26 August 2016 (1 page) |
14 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 August 2016 | Termination of appointment of Ewan Brown as a director on 26 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 26 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 26 August 2016 (1 page) |
30 August 2016 | Appointment of Stuart Callion as a director on 26 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4th Floor, 68-70 George Street Edinburgh EH2 2LE on 30 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Ewan Brown as a director on 26 August 2016 (1 page) |
30 August 2016 | Appointment of Stuart Callion as a director on 26 August 2016 (2 pages) |
30 August 2016 | Appointment of Highland and Universal Securities Limited as a secretary on 26 August 2016 (2 pages) |
30 August 2016 | Appointment of Highland and Universal Securities Limited as a secretary on 26 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4th Floor, 68-70 George Street Edinburgh EH2 2LE on 30 August 2016 (1 page) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register inspection address has been changed from 35 Melville Street Edinburgh EH3 7JF Scotland to C/O Souter Investments 68-70 George Street Edinburgh EH2 2LR (1 page) |
2 September 2014 | Register inspection address has been changed from 35 Melville Street Edinburgh EH3 7JF Scotland to C/O Souter Investments 68-70 George Street Edinburgh EH2 2LR (1 page) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
16 October 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
16 October 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages) |
16 October 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
16 October 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages) |
10 October 2012 | Appointment of Mr Ewan Brown as a director (3 pages) |
10 October 2012 | Appointment of Mr Ewan Brown as a director (3 pages) |
14 August 2012 | Incorporation (29 pages) |
14 August 2012 | Incorporation (29 pages) |