Edinburgh
EH12 5AY
Scotland
Director Name | Duncan Wood |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2017(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Jonathan Cosgrove |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | None Supplied |
Country of Residence | United Kingdom |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Secretary Name | David Matthewson |
---|---|
Status | Current |
Appointed | 30 July 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
Director Name | Hamilton Rankine |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Hamilton Rankine 50.00% Ordinary |
---|---|
100 at £1 | Jamie Robert Lindsay 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,391 |
Cash | £4,897 |
Current Liabilities | £18,850 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
20 August 2020 | Delivered on: 25 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
6 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
6 February 2024 | Director's details changed for Jamie Robert Lindsay on 30 April 2019 (2 pages) |
6 February 2024 | Change of details for Jamie Robert Lindsay as a person with significant control on 30 April 2019 (2 pages) |
31 August 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
30 May 2023 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY United Kingdom to 81 George Street Edinburgh EH2 3ES on 30 May 2023 (1 page) |
2 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
24 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
26 January 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 August 2020 | Registration of charge SC4409890001, created on 20 August 2020 (18 pages) |
7 May 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
23 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
27 February 2019 | Second filing of Confirmation Statement dated 23/01/2019 (4 pages) |
8 February 2019 | Statement of capital following an allotment of shares on 8 February 2019
|
8 February 2019 | Confirmation statement made on 23 January 2019 with updates
|
7 February 2019 | Director's details changed for Duncan Wood on 7 February 2019 (2 pages) |
7 February 2019 | Director's details changed for Jamie Robert Lindsay on 7 February 2019 (2 pages) |
7 February 2019 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 56 Palmerston Place Edinburgh EH12 5AY on 7 February 2019 (1 page) |
7 February 2019 | Director's details changed for Jonathon Cosgrove on 7 February 2019 (2 pages) |
7 February 2019 | Secretary's details changed for David Matthewson on 7 February 2019 (1 page) |
7 February 2019 | Director's details changed for Jonathan Cosgrove on 7 February 2019 (2 pages) |
27 November 2018 | Appointment of Jonathon Cosgrove as a director on 30 July 2018 (2 pages) |
27 November 2018 | Appointment of David Matthewson as a secretary on 30 July 2018 (2 pages) |
13 August 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
3 August 2018 | Cessation of Hamilton Rankine as a person with significant control on 23 July 2018 (1 page) |
3 August 2018 | Change of details for Jamie Robert Lindsay as a person with significant control on 23 July 2018 (2 pages) |
30 July 2018 | Change of share class name or designation (2 pages) |
30 July 2018 | Resolutions
|
24 July 2018 | Termination of appointment of Hamilton Rankine as a director on 16 July 2018 (1 page) |
26 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
25 August 2017 | Appointment of Duncan Wood as a director on 25 August 2017 (2 pages) |
25 August 2017 | Appointment of Duncan Wood as a director on 25 August 2017 (2 pages) |
17 May 2017 | Director's details changed for Hamilton Rankine on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Jamie Robert Lindsay on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Hamilton Rankine on 17 May 2017 (2 pages) |
17 May 2017 | Director's details changed for Jamie Robert Lindsay on 17 May 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
18 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
18 February 2013 | Statement of capital following an allotment of shares on 5 February 2013
|
15 February 2013 | Appointment of Hamilton Rankine as a director (2 pages) |
15 February 2013 | Appointment of Hamilton Rankine as a director (2 pages) |
7 February 2013 | Register(s) moved to registered inspection location (1 page) |
7 February 2013 | Register inspection address has been changed (1 page) |
7 February 2013 | Register inspection address has been changed (1 page) |
7 February 2013 | Register(s) moved to registered inspection location (1 page) |
23 January 2013 | Incorporation (21 pages) |
23 January 2013 | Incorporation (21 pages) |