Edinburgh
EH3 9GL
Scotland
Secretary Name | Philip Austin George Mackenzie |
---|---|
Status | Current |
Appointed | 28 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Philip Austin George Mackenzie |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2015(2 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Glenkyllachy Tomatin Inverness IV13 7YA Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Katherine Emma Mackenzie |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2015) |
Role | Grant Assessor |
Country of Residence | United Kingdom |
Correspondence Address | Glenkyllachy Tomatin Tomatin Inverness IV13 7YA Scotland |
Secretary Name | Phillip Austin George Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2015) |
Role | Company Director |
Correspondence Address | Glenkyllachy Tomatin Tomatin Inverness IV13 7YA Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 June 2017) |
Correspondence Address | Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Glenkyllachy Tomatin Inverness IV13 7YA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Philip Mackenzie 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
20 May 2015 | Delivered on: 26 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
27 October 2020 | Confirmation statement made on 17 October 2020 with updates (7 pages) |
6 October 2020 | Change of share class name or designation (2 pages) |
5 October 2020 | Memorandum and Articles of Association (12 pages) |
5 October 2020 | Resolutions
|
5 October 2020 | Memorandum and Articles of Association (12 pages) |
9 July 2020 | Memorandum and Articles of Association (12 pages) |
9 July 2020 | Resolutions
|
9 July 2020 | Change of share class name or designation (2 pages) |
12 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
25 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
15 February 2019 | Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
19 October 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
8 August 2018 | Resolutions
|
8 August 2018 | Change of share class name or designation (2 pages) |
10 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
10 November 2017 | Confirmation statement made on 17 October 2017 with updates (5 pages) |
4 July 2017 | Appointment of Mr Philip Austin George Mackenzie as a director on 25 August 2015 (2 pages) |
4 July 2017 | Appointment of Mr Philip Austin George Mackenzie as a director on 25 August 2015 (2 pages) |
16 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
16 June 2017 | Statement of capital following an allotment of shares on 31 May 2017
|
12 June 2017 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Morton Fraser Directors Limited as a director on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017 (1 page) |
12 June 2017 | Registered office address changed from Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Morton Fraser Directors Limited as a director on 12 June 2017 (1 page) |
12 June 2017 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 12 June 2017 (1 page) |
5 June 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
5 June 2017 | Previous accounting period shortened from 31 October 2017 to 31 May 2017 (1 page) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
26 June 2015 | Appointment of Philip Austin George Mackenzie as a secretary on 28 May 2015 (3 pages) |
26 June 2015 | Appointment of Katherine Emma Mackenzie as a director on 28 May 2015 (3 pages) |
26 June 2015 | Appointment of Katherine Emma Mackenzie as a director on 28 May 2015 (3 pages) |
26 June 2015 | Appointment of Philip Austin George Mackenzie as a secretary on 28 May 2015 (3 pages) |
2 June 2015 | Termination of appointment of Phillip Austin George Mackenzie as a secretary on 28 May 2015 (1 page) |
2 June 2015 | Termination of appointment of Phillip Austin George Mackenzie as a secretary on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Katherine Emma Mackenzie as a director on 28 May 2015 (1 page) |
28 May 2015 | Appointment of Morton Fraser Directors Limited as a director on 28 May 2015 (2 pages) |
28 May 2015 | Appointment of Morton Fraser Directors Limited as a director on 28 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Katherine Emma Mackenzie as a director on 28 May 2015 (1 page) |
26 May 2015 | Registration of charge SC4349160001, created on 20 May 2015 (5 pages) |
26 May 2015 | Registration of charge SC4349160001, created on 20 May 2015 (5 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 April 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 April 2015 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
27 April 2015 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2015-04-27
|
20 April 2015 | Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 20 April 2015 (1 page) |
20 April 2015 | Registered office address changed from Glenkyllachy Tomatin Inverness IV13 7YA to Quartermile Two C/O Morton Fraser Llp 2 Lister Square Edinburgh EH3 9GL on 20 April 2015 (1 page) |
2 March 2015 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Phillip Austin George Mackenzie as a secretary on 27 March 2014 (3 pages) |
2 March 2015 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to Glenkyllachy Tomatin Inverness IV13 7YA on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Phillip Austin George Mackenzie as a secretary on 27 March 2014 (3 pages) |
2 March 2015 | Appointment of Mrs Katherine Emma Mackenzie as a director on 27 March 2014 (3 pages) |
2 March 2015 | Appointment of Mrs Katherine Emma Mackenzie as a director on 27 March 2014 (3 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Termination of appointment of Austin Flynn as a director (2 pages) |
8 April 2014 | Termination of appointment of Austin Flynn as a director (2 pages) |
8 April 2014 | Resolutions
|
8 April 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
8 April 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
4 April 2014 | Company name changed lister square (no. 134) LIMITED\certificate issued on 04/04/14
|
4 April 2014 | Resolutions
|
4 April 2014 | Company name changed lister square (no. 134) LIMITED\certificate issued on 04/04/14
|
4 April 2014 | Resolutions
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|