Edinburgh
EH7 5LA
Scotland
Secretary Name | Mr Johhny Mark Cordiner |
---|---|
Status | Current |
Appointed | 22 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Windsor Street Edinburgh EH7 5LA Scotland |
Registered Address | 13 Windsor Street Edinburgh EH7 5LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 3 other UK companies use this postal address |
143.8k at £0.1 | Ronald Russell 5.54% Preference |
---|---|
101.6k at £0.1 | Jonathan Hughes Morgan 3.91% Preference |
671.4k at £0.1 | Union Bancaire Privee Geneva 25.87% Preference |
- | OTHER 23.84% - |
73.3k at £0.1 | Alan Davison 2.82% Preference |
71.4k at £0.1 | Brookstar LTD 2.75% Preference |
71.4k at £0.1 | Shancrest Corporate LTD 2.75% Preference |
62.8k at £0.1 | Richard W. Joyce 2.42% Preference |
396.4k at £0.1 | Citco Global Custody Nv 15.27% Preference |
46.1k at £0.1 | Rheinhold Spitznagel 1.77% Preference |
44.9k at £0.1 | Richard William Whittall 1.73% Preference |
31.2k at £0.1 | Klaus Sodemann 1.20% Preference |
29.8k at £0.1 | Frances K. Courtney & Colin Sydney Courtney 1.15% Preference |
29.8k at £0.1 | Talbinder S. Lalli 1.15% Preference |
29.4k at £0.1 | John William Collins 1.13% Preference |
29k at £0.1 | Christopher Olav Patrick Raeder 1.12% Preference |
29k at £0.1 | Firm Of Jpd Scotland 1.12% Preference |
29k at £0.1 | Kilian Fitzsimons 1.12% Preference |
29k at £0.1 | Michael Anthony Mcinerney 1.12% Preference |
28.9k at £0.1 | Remone Susan Morgan & James Thomas Morgan 1.11% Preference |
28.5k at £0.1 | Bluewave Services LTD 1.10% Preference |
Year | 2014 |
---|---|
Net Worth | £259,548 |
Cash | £6 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (2 months ago) |
---|---|
Next Return Due | 5 February 2025 (10 months, 1 week from now) |
19 December 2023 | Accounts for a dormant company made up to 31 January 2023 (8 pages) |
---|---|
30 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
5 March 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
5 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2021 | Accounts for a dormant company made up to 31 January 2021 (8 pages) |
29 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 January 2020 (8 pages) |
9 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
6 December 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
5 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
23 June 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
25 March 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
18 February 2016 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF to 13 Windsor Street Edinburgh EH7 5LA on 18 February 2016 (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2014 | Director's details changed for Mr. John Mark Cordiner on 21 March 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Mr Johhny Mark Cordiner on 21 March 2014 (1 page) |
27 March 2014 | Secretary's details changed for Mr Johhny Mark Cordiner on 21 March 2014 (1 page) |
27 March 2014 | Director's details changed for Mr. John Mark Cordiner on 21 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 24 March 2014 (1 page) |
22 January 2013 | Incorporation (22 pages) |
22 January 2013 | Incorporation (22 pages) |