Edinburgh
EH12 6EQ
Scotland
Director Name | Mrs Carol Rae Catherine Crawley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2013(same day as company formation) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Mrs Justine Muir |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Azets Exchange Place 3 Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Director Name | Mr Richard John Pugh |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13-15 York Buildings London WC2N 6JU |
Director Name | Karen Ann Thomas-Bland |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2022(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13-15 York Buildings London WC2N 6JU |
Director Name | Christopher Neal Foley |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2023(10 years, 1 month after company formation) |
Appointment Duration | 12 months |
Role | Scientist And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Mrs Carol Rae Catherine Crawley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2013(same day as company formation) |
Role | Practice Manager |
Country of Residence | Scotland |
Correspondence Address | 20 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Director Name | Mr Alasdair James Crawley |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2022) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Azets Exchange Place 3 Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Registered Address | Azets Exchange Place 3 Semple Street Edinburgh Midlothian EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
15 November 2023 | Registration of charge SC4438910001, created on 13 November 2023 (4 pages) |
---|---|
29 June 2023 | Confirmation statement made on 15 June 2023 with updates (6 pages) |
27 June 2023 | Appointment of Christopher Neal Foley as a director on 26 April 2023 (2 pages) |
6 April 2023 | Accounts for a small company made up to 30 June 2022 (11 pages) |
22 July 2022 | Statement of capital following an allotment of shares on 13 July 2022
|
21 July 2022 | Memorandum and Articles of Association (53 pages) |
21 July 2022 | Notification of Bgf Investment Management Limited as a person with significant control on 13 July 2022 (2 pages) |
21 July 2022 | Resolutions
|
21 July 2022 | Resolutions
|
21 July 2022 | Resolutions
|
21 July 2022 | Change of share class name or designation (2 pages) |
20 July 2022 | Appointment of Karen Ann Thomas-Bland as a director on 13 July 2022 (2 pages) |
20 July 2022 | Cessation of Carol Rae Catherine Crawley as a person with significant control on 13 July 2022 (1 page) |
20 July 2022 | Appointment of Mr Richard John Pugh as a director on 13 July 2022 (2 pages) |
11 July 2022 | Termination of appointment of Alasdair James Crawley as a director on 30 June 2022 (1 page) |
29 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
15 December 2021 | Change of details for Mrs Carol Rae Catherine Crawley as a person with significant control on 1 December 2021 (2 pages) |
15 December 2021 | Change of details for Mr Alan Fraser Crawley as a person with significant control on 1 December 2021 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
3 August 2021 | Registered office address changed from Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh Midlothian EH3 8BL to Azets Exchange Place 3 Semple Street Edinburgh Midlothian EH3 8BL on 3 August 2021 (1 page) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (3 pages) |
16 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 30 June 2020 (16 pages) |
15 July 2020 | Appointment of Mr Alasdair James Crawley as a director on 15 July 2020 (2 pages) |
8 June 2020 | Resolutions
|
18 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 30 June 2019 (15 pages) |
10 July 2019 | Appointment of Mrs Justine Muir as a director on 8 July 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
13 November 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
1 November 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 October 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
11 October 2013 | Current accounting period extended from 28 February 2014 to 30 June 2014 (3 pages) |
28 February 2013 | Incorporation (22 pages) |
28 February 2013 | Incorporation (22 pages) |