South Queensferry
EH30 9SJ
Scotland
Director Name | Ms Carolina Alexandra Viola |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Thomas Michael Brewis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Karl David Magee |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 February 2021(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Archivist |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Colin Beattie |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 04 February 2021(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Member Of The Scottish Parliament |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Alan Charles Horn |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2023(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Director Of Development |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Justin James McKenzie Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(10 years, 3 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Anne Carol McNeill Johnson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Laura Claire Lambie |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Senior Investment Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Michael Anderson |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Emeritus Professor Of Economic |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Richard Ronald James Burns |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Miss Karen Cunningham |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Librarian |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Prof Richard Kerley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 03 February 2021) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Helen Mary Durndell |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2015(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 2023) |
Role | University Librarian |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Simon Martin Learoyd |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | nls.uk |
---|
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,773,000 |
Cash | £3,072,000 |
Current Liabilities | £203,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
27 January 2024 | Director's details changed for Mr Alan Charles Horn on 17 January 2024 (2 pages) |
---|---|
18 December 2023 | Appointment of Ms Anne Carol Mcneill Johnson as a director on 7 November 2023 (2 pages) |
9 August 2023 | Total exemption full accounts made up to 31 March 2023 (19 pages) |
7 June 2023 | Termination of appointment of Helen Mary Durndell as a director on 31 May 2023 (1 page) |
7 June 2023 | Appointment of Mr Justin James Mckenzie Smith as a director on 1 June 2023 (2 pages) |
3 May 2023 | Secretary's details changed for Mr Tim Campbell Gardiner on 1 May 2023 (1 page) |
12 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
10 January 2023 | Appointment of Mr Alan Charles Horn as a director on 1 January 2023 (2 pages) |
12 October 2022 | Termination of appointment of Simon Martin Learoyd as a director on 30 September 2022 (1 page) |
12 September 2022 | Accounts for a small company made up to 31 March 2022 (21 pages) |
5 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
25 October 2021 | Accounts for a small company made up to 31 March 2021 (20 pages) |
6 April 2021 | Termination of appointment of Richard Ronald James Burns as a director on 10 February 2021 (1 page) |
16 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
10 February 2021 | Termination of appointment of Richard Kerley as a director on 3 February 2021 (1 page) |
10 February 2021 | Termination of appointment of Karen Cunningham as a director on 3 February 2021 (1 page) |
5 February 2021 | Appointment of Mr Karl David Magee as a director on 4 February 2021 (2 pages) |
4 February 2021 | Appointment of Mr Colin Beattie as a director on 4 February 2021 (2 pages) |
21 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
6 January 2020 | Director's details changed for Mr Mick Brewis on 6 January 2020 (2 pages) |
25 October 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
12 August 2019 | Appointment of Mr Mick Brewis as a director on 8 August 2019 (2 pages) |
12 August 2019 | Appointment of Ms Carolina Alexandra Viola as a director on 8 August 2019 (2 pages) |
16 March 2019 | Termination of appointment of Laura Claire Lambie as a director on 12 February 2019 (1 page) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
2 November 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
21 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
30 October 2017 | Termination of appointment of William Shields Henderson as a director on 30 October 2017 (1 page) |
30 October 2017 | Termination of appointment of William Shields Henderson as a director on 30 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Simon Martin Learoyd as a director on 25 September 2017 (2 pages) |
27 October 2017 | Appointment of Mr Simon Martin Learoyd as a director on 25 September 2017 (2 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
26 October 2017 | Accounts for a small company made up to 31 March 2017 (19 pages) |
23 May 2017 | Register inspection address has been changed to 35/5 Darnell Road Edinburgh EH5 3PH (1 page) |
23 May 2017 | Register inspection address has been changed to 35/5 Darnell Road Edinburgh EH5 3PH (1 page) |
23 May 2017 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 15 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Tim Campbell Gardiner as a secretary on 15 May 2017 (2 pages) |
23 May 2017 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 15 May 2017 (1 page) |
23 May 2017 | Appointment of Mr Tim Campbell Gardiner as a secretary on 15 May 2017 (2 pages) |
22 February 2017 | Termination of appointment of Michael Anderson as a director on 7 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 8 February 2017 with updates (4 pages) |
22 February 2017 | Termination of appointment of Michael Anderson as a director on 7 February 2017 (1 page) |
11 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 August 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 February 2016 | Annual return made up to 8 February 2016 no member list (5 pages) |
11 February 2016 | Annual return made up to 8 February 2016 no member list (5 pages) |
27 August 2015 | Appointment of Ms Helen Mary Durndell as a director on 20 July 2015 (3 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 August 2015 | Full accounts made up to 31 March 2015 (13 pages) |
27 August 2015 | Appointment of Ms Helen Mary Durndell as a director on 20 July 2015 (3 pages) |
25 August 2015 | Memorandum and Articles of Association (23 pages) |
25 August 2015 | Memorandum and Articles of Association (23 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Resolutions
|
11 May 2015 | Auditor's resignation (2 pages) |
11 May 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Annual return made up to 8 February 2015 no member list (5 pages) |
20 February 2015 | Annual return made up to 8 February 2015 no member list (5 pages) |
20 February 2015 | Annual return made up to 8 February 2015 no member list (5 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
6 November 2014 | Full accounts made up to 31 March 2014 (13 pages) |
8 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
8 May 2014 | Previous accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 8 February 2014 (18 pages) |
9 April 2014 | Annual return made up to 8 February 2014 (18 pages) |
9 April 2014 | Annual return made up to 8 February 2014 (18 pages) |
26 March 2013 | Appointment of Professor Richard Kerley as a director on 19 March 2013 (3 pages) |
26 March 2013 | Appointment of Professor Richard Kerley as a director on 19 March 2013 (3 pages) |
8 February 2013 | Incorporation (45 pages) |
8 February 2013 | Incorporation (45 pages) |