Gordon
Berwickshire
TD3 6LG
Scotland
Director Name | The Rt Hon George Edmund Baldred Baillie-Hamilton, The Earl Of Haddington |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2022(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Turcan Connell Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2013(same day as company formation) |
Correspondence Address | Princess Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Sarah Louise Coulson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Curator |
Country of Residence | England |
Correspondence Address | 7 Cotswold Mews Highburton Huddersfield West Yorkshire HD8 0XE |
Director Name | Prof Malcolm Donald McLeod |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(same day as company formation) |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | The School House Oxnam Jedburgh Roxburghshire TD8 6NB Scotland |
Director Name | Mr William Alexander Murray Grigor |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2015(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 25 July 2023) |
Role | Filmaker, Writer & Exhibition Conceptualiser |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bank Street Inverkeithing Fife KY11 1LR Scotland |
Registered Address | Princess Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | -£1,638 |
Cash | £11,993 |
Current Liabilities | £15,917 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 5 April |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
26 July 2023 | Termination of appointment of William Alexander Murray Grigor as a director on 25 July 2023 (1 page) |
---|---|
23 March 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
22 March 2023 | Director's details changed for The Rt Honourable Susan Jane Antonia Baillie-Hamilton on 19 March 2023 (2 pages) |
5 January 2023 | Micro company accounts made up to 5 April 2022 (3 pages) |
16 August 2022 | Notification of George Edmund Baldred Baillie-Hamilton, the Earl of Haddington as a person with significant control on 16 August 2022 (2 pages) |
16 August 2022 | Appointment of The Rt Hon George Edmund Baldred Baillie-Hamilton, the Earl of Haddington as a director on 16 August 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
19 April 2022 | Cessation of Macolm Donald Mcleod as a person with significant control on 19 March 2021 (1 page) |
19 April 2022 | Termination of appointment of Sarah Louise Coulson as a director on 19 March 2021 (1 page) |
19 April 2022 | Cessation of Sarah Louise Coulson as a person with significant control on 19 March 2021 (1 page) |
19 April 2022 | Termination of appointment of Malcolm Donald Mcleod as a director on 19 March 2021 (1 page) |
18 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2022 | Total exemption full accounts made up to 5 April 2021 (11 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 5 April 2020 (14 pages) |
15 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 5 April 2019 (15 pages) |
15 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (15 pages) |
29 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
16 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
27 May 2016 | Annual return made up to 19 March 2016 no member list (6 pages) |
27 May 2016 | Annual return made up to 19 March 2016 no member list (6 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
1 July 2015 | Appointment of Mr William Alexander Murray Grigor as a director on 9 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr William Alexander Murray Grigor as a director on 9 June 2015 (3 pages) |
1 July 2015 | Appointment of Mr William Alexander Murray Grigor as a director on 9 June 2015 (3 pages) |
7 May 2015 | Annual return made up to 19 March 2015 no member list (5 pages) |
7 May 2015 | Annual return made up to 19 March 2015 no member list (5 pages) |
17 November 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
17 November 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
17 November 2014 | Total exemption full accounts made up to 5 April 2014 (12 pages) |
24 September 2014 | Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page) |
28 April 2014 | Annual return made up to 19 March 2014 no member list (5 pages) |
28 April 2014 | Annual return made up to 19 March 2014 no member list (5 pages) |
12 August 2013 | Director's details changed for The Right Honourable the Countess of Haddington Jane Heyworth or Baillie-Hamilton on 7 August 2013 (2 pages) |
12 August 2013 | Director's details changed for The Right Honourable the Countess of Haddington Jane Heyworth or Baillie-Hamilton on 7 August 2013 (2 pages) |
2 May 2013 | Memorandum and Articles of Association (31 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Statement of company's objects (2 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Memorandum and Articles of Association (31 pages) |
2 May 2013 | Resolutions
|
19 March 2013 | Incorporation (48 pages) |
19 March 2013 | Incorporation (48 pages) |