Edinburgh
EH3 9EE
Scotland
Director Name | Mr John George Campbell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Simon William David Laird |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2015(2 years after company formation) |
Appointment Duration | 9 years |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Malcolm Brian Holmes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 133 Fountainbridge Edinburgh Quay Edinburgh EH3 9BA Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Turcan Connell 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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 20 May 2024 (1 month from now) |
7 October 2015 | Delivered on: 14 October 2015 Persons entitled: Muirden Energy LLP Classification: A registered charge Particulars: All and whole that area of land at sandside estate, reay, near thurso, caithness, in the county of caithness shown delineated on the plan annexed and executed as relative to the standard security granted by reay farms limited in favour of muirden energy LLP and which land forms part and portion of all and whole the subjects known as and forming sandside estate, near thurso, caithness, in the county of caithness being the subjects registered in the land register of scotland under title number CTH5464. Outstanding |
---|
16 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
13 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with updates (5 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
5 October 2018 | Director's details changed for Mr Simon William David Laird on 5 October 2018 (2 pages) |
29 June 2018 | Notification of John George Campbell as a person with significant control on 26 June 2018 (2 pages) |
29 June 2018 | Cessation of John George Campbell as a person with significant control on 26 June 2018 (1 page) |
29 June 2018 | Notification of Tc Trustees Limited as a person with significant control on 26 June 2018 (2 pages) |
29 June 2018 | Notification of Christine Euphemia Campbell as a person with significant control on 26 June 2018 (2 pages) |
18 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
18 April 2018 | Cessation of Thurso River Limited as a person with significant control on 24 April 2017 (1 page) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
9 January 2018 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
28 April 2017 | Resolutions
|
28 April 2017 | Resolutions
|
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
22 March 2017 | Statement of capital following an allotment of shares on 7 March 2017
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
2 February 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 October 2015 | Registration of charge SC4476910001, created on 7 October 2015 (6 pages) |
14 October 2015 | Registration of charge SC4476910001, created on 7 October 2015 (6 pages) |
8 June 2015 | Registered office address changed from 133 Fountainbridge Edinburgh Quay Edinburgh EH3 9BA to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 133 Fountainbridge Edinburgh Quay Edinburgh EH3 9BA to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 8 June 2015 (2 pages) |
8 June 2015 | Registered office address changed from 133 Fountainbridge Edinburgh Quay Edinburgh EH3 9BA to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 8 June 2015 (2 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Appointment of Mr Simon William David Laird as a director on 16 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Simon William David Laird as a director on 16 April 2015 (2 pages) |
17 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
17 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
28 May 2014 | Director's details changed for Mr John George Campbell on 15 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr William Calder on 15 April 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr William Calder on 15 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr John George Campbell on 15 April 2014 (2 pages) |
8 October 2013 | Appointment of Mr John George Campbell as a director (3 pages) |
8 October 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland on 8 October 2013 (2 pages) |
8 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
8 October 2013 | Statement of capital following an allotment of shares on 27 September 2013
|
8 October 2013 | Termination of appointment of Tm Company Services Limited as a secretary (2 pages) |
8 October 2013 | Termination of appointment of Malcolm Holmes as a director (2 pages) |
8 October 2013 | Appointment of Mr William Calder as a director (3 pages) |
8 October 2013 | Appointment of Mr William Calder as a director (3 pages) |
8 October 2013 | Termination of appointment of Malcolm Holmes as a director (2 pages) |
8 October 2013 | Termination of appointment of Tm Company Services Limited as a secretary (2 pages) |
8 October 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland on 8 October 2013 (2 pages) |
8 October 2013 | Appointment of Mr John George Campbell as a director (3 pages) |
22 April 2013 | Company name changed tm 1323 LIMITED\certificate issued on 22/04/13
|
22 April 2013 | Company name changed tm 1323 LIMITED\certificate issued on 22/04/13
|
19 April 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland on 19 April 2013 (1 page) |
15 April 2013 | Incorporation
|
15 April 2013 | Incorporation
|