Glasgow
G2 7BW
Scotland
Director Name | Mr Joseph Thomas Fox |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(11 years after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Dwf Llp 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr David Heginbottom |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(11 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 3 days |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Dwf Llp 103 Waterloo Street Glasgow G2 7BW Scotland |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Steven Paul Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Simon Farrant |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Phillip Jonathan Reeve |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 5th Floor, 25 Farringdon Street London EC4A 4AB |
Secretary Name | Simon Farrant |
---|---|
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Dennis Gareth Jones |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Andrew Holford |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Mr Julian Charles Edward Tasker |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2020(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2023) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Secretary Name | Mrs Linda Bruce-Watt |
---|---|
Status | Resigned |
Appointed | 16 April 2020(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 05 February 2021) |
Role | Company Director |
Correspondence Address | 10 Wheatfield Road Edinburgh EH11 2QA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2012(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Telephone | 0131 3371346 |
---|---|
Telephone region | Edinburgh |
Registered Address | C/O Dwf Llp 103 Waterloo Street Glasgow G2 7BW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Johnson Matthey PLC 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
10 January 2024 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
8 January 2024 | Confirmation statement made on 14 November 2023 with no updates (3 pages) |
30 November 2023 | Appointment of Mr Joseph Thomas Fox as a director on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Julian Charles Edward Tasker as a director on 30 November 2023 (1 page) |
9 January 2023 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
16 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
5 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
23 February 2021 | Termination of appointment of Linda Bruce-Watt as a secretary on 5 February 2021 (1 page) |
26 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
19 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
16 April 2020 | Appointment of Mrs Linda Bruce-Watt as a secretary on 16 April 2020 (2 pages) |
16 April 2020 | Appointment of Mr Julian Charles Edward Tasker as a director on 16 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Simon Farrant as a director on 31 March 2020 (1 page) |
14 April 2020 | Termination of appointment of Simon Farrant as a secretary on 31 March 2020 (1 page) |
7 February 2020 | Termination of appointment of Andrew Holford as a director on 31 January 2020 (1 page) |
16 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 December 2019 | Appointment of Mrs Victoria Barlow as a secretary on 27 November 2019 (2 pages) |
19 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
20 March 2019 | Director's details changed for Mr Andrew Holford on 8 March 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
30 October 2018 | Termination of appointment of Steven Paul Robinson as a director on 19 October 2018 (1 page) |
7 September 2018 | Appointment of Mr Andrew Holford as a director on 31 August 2018 (2 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
18 December 2017 | Second filing for the appointment of Phllip Jonathan Reeve as a director (6 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
1 August 2016 | Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Dennis Gareth Jones as a director on 31 July 2016 (1 page) |
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
8 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 July 2014 | Termination of appointment of Robert Macleod as a director (1 page) |
9 July 2014 | Termination of appointment of Robert Macleod as a director (1 page) |
9 July 2014 | Appointment of Mr Dennis Gareth Jones as a director (2 pages) |
9 July 2014 | Appointment of Mr Dennis Gareth Jones as a director (2 pages) |
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
14 November 2012 | Appointment of Simon Farrant as a secretary (1 page) |
14 November 2012 | Appointment of Phllip Jonathan Reeve as a director
|
14 November 2012 | Termination of appointment of Gary Gray as a director (1 page) |
14 November 2012 | Appointment of Simon Farrant as a secretary (1 page) |
14 November 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
14 November 2012 | Appointment of Steven Paul Robinson as a director (2 pages) |
14 November 2012 | Appointment of Mr Simon Farrant as a director (2 pages) |
14 November 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
14 November 2012 | Incorporation (36 pages) |
14 November 2012 | Appointment of Robert James Macleod as a director (2 pages) |
14 November 2012 | Incorporation (36 pages) |
14 November 2012 | Termination of appointment of Gary Gray as a director (1 page) |
14 November 2012 | Appointment of Phllip Jonathan Reeve as a director (2 pages) |
14 November 2012 | Appointment of Mr Simon Farrant as a director (2 pages) |
14 November 2012 | Termination of appointment of Burness (Directors) Limited as a director (1 page) |
14 November 2012 | Appointment of Steven Paul Robinson as a director (2 pages) |
14 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
14 November 2012 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
14 November 2012 | Appointment of Phllip Jonathan Reeve as a director
|
14 November 2012 | Termination of appointment of Burness Llp as a secretary (1 page) |
14 November 2012 | Appointment of Robert James Macleod as a director (2 pages) |