Edinburgh
EH3 8JB
Scotland
Director Name | Ian John Paterson Brown |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 3 The Green, Millgare Balerno Edinburgh Midlothian EH14 7LD Scotland |
Director Name | Mr Robert James Dryburgh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Robert James Dryburgh |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137a George Street Edinburgh Midlothian HH2 4JY |
Registered Address | 20-22 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
316 at £1 | James Rae 33.30% Ordinary |
---|---|
316 at £1 | Robert Dryburgh 33.30% Ordinary |
33 at £1 | Clare Hayward 3.48% Ordinary |
284 at £1 | Ian Paterson-brown 29.93% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,864 |
Cash | £1,791 |
Current Liabilities | £15,073 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
21 December 2022 | Delivered on: 23 December 2022 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
---|---|
24 April 2020 | Delivered on: 1 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 November 2013 | Delivered on: 30 November 2013 Satisfied on: 19 February 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
26 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
---|---|
5 May 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
9 January 2023 | Alterations to floating charge SC4531820002 (15 pages) |
4 January 2023 | Alterations to floating charge SC4531820003 (12 pages) |
23 December 2022 | Registration of charge SC4531820003, created on 21 December 2022 (15 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
30 May 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
30 September 2021 | Sub-division of shares on 3 September 2021 (6 pages) |
27 September 2021 | Resolutions
|
29 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
28 July 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
7 September 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
23 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
19 June 2020 | Resolutions
|
1 May 2020 | Registration of charge SC4531820002, created on 24 April 2020 (7 pages) |
20 February 2020 | Statement of capital following an allotment of shares on 20 December 2019
|
4 July 2019 | Statement of capital following an allotment of shares on 10 December 2018
|
4 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 December 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
17 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
3 July 2018 | Registered office address changed from 1 Young Street Edinburgh EH2 4HU Scotland to 20-22 Torphichen Street Edinburgh EH3 8JB on 3 July 2018 (1 page) |
29 June 2018 | Resolutions
|
23 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 September 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
24 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
24 August 2017 | Notification of Ian Paterson-Brown as a person with significant control on 6 April 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
24 August 2017 | Notification of Ian Paterson-Brown as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Registered office address changed from 1-3 st. Colme Street Edinburgh EH3 6AA Scotland to 1 Young Street Edinburgh EH2 4HU on 23 August 2017 (1 page) |
23 August 2017 | Notification of James Rae as a person with significant control on 6 April 2016 (2 pages) |
23 August 2017 | Registered office address changed from 1-3 st. Colme Street Edinburgh EH3 6AA Scotland to 1 Young Street Edinburgh EH2 4HU on 23 August 2017 (1 page) |
23 August 2017 | Notification of James Rae as a person with significant control on 6 April 2016 (2 pages) |
1 June 2017 | Appointment of Ian John Paterson Brown as a director on 16 November 2016 (3 pages) |
1 June 2017 | Appointment of Ian John Paterson Brown as a director on 16 November 2016 (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
21 October 2016 | Registered office address changed from 137a George Street Edinburgh EH2 4JY to 1-3 st. Colme Street Edinburgh EH3 6AA on 21 October 2016 (1 page) |
21 October 2016 | Registered office address changed from 137a George Street Edinburgh EH2 4JY to 1-3 st. Colme Street Edinburgh EH3 6AA on 21 October 2016 (1 page) |
23 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
23 August 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-08-23
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
5 June 2015 | Termination of appointment of Robert James Dryburgh as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert James Dryburgh as a director on 5 June 2015 (1 page) |
5 June 2015 | Termination of appointment of Robert James Dryburgh as a director on 5 June 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 February 2015 | Satisfaction of charge SC4531820001 in full (4 pages) |
19 February 2015 | Satisfaction of charge SC4531820001 in full (4 pages) |
11 December 2014 | Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ to 137a George Street Edinburgh EH2 4JY on 11 December 2014 (2 pages) |
11 December 2014 | Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ to 137a George Street Edinburgh EH2 4JY on 11 December 2014 (2 pages) |
11 December 2014 | Appointment of Mr Robert James Dryburgh as a director on 9 December 2014 (3 pages) |
11 December 2014 | Appointment of Mr Robert James Dryburgh as a director on 9 December 2014 (3 pages) |
11 December 2014 | Appointment of Mr Robert James Dryburgh as a director on 9 December 2014 (3 pages) |
30 July 2014 | Resolutions
|
30 July 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 31 January 2014
|
30 July 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
30 July 2014 | Resolutions
|
30 July 2014 | Statement of capital following an allotment of shares on 18 February 2014
|
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
30 November 2013 | Registration of charge SC4531820001 (11 pages) |
30 November 2013 | Registration of charge SC4531820001 (11 pages) |
19 July 2013 | Termination of appointment of Robert James Dryburgh as a director on 17 July 2013 (1 page) |
19 July 2013 | Termination of appointment of Robert James Dryburgh as a director on 17 July 2013 (1 page) |
26 June 2013 | Incorporation
|