5 Thistle Street
Edinburgh
EH2 1DF
Scotland
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr John Frank Milligan |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2020(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Andrew William Lee |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Chef Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 Slingsby Place London WC2E 9AB |
Director Name | Mr Alan George Baker |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Secretary Name | Mrs Julie Coyle |
---|---|
Status | Resigned |
Appointed | 12 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ Scotland |
Registered Address | Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
16 October 2020 | Appointment of Mr John Frank Milligan as a director on 16 October 2020 (2 pages) |
---|---|
2 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
1 October 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
13 February 2020 | Change of details for Forsa Energy (Uk) Limited as a person with significant control on 20 May 2019 (2 pages) |
20 November 2019 | Registered office address changed from Suite F3 Clyde View 22 Pottery Street Greenock Inverclyde PA15 2UZ to Ground Floor West Suite Prospect House 5 Thistle Street Edinburgh EH2 1DF on 20 November 2019 (2 pages) |
18 September 2019 | Confirmation statement made on 3 August 2019 with updates (4 pages) |
29 May 2019 | Termination of appointment of Alan George Baker as a director on 20 May 2019 (1 page) |
28 May 2019 | Appointment of Mr Gordon Alan Macdougall as a director on 20 May 2019 (2 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
26 March 2019 | Director's details changed for Alasdair Gordon Macleod on 19 March 2019 (2 pages) |
9 November 2018 | Termination of appointment of Julie Coyle as a secretary on 10 May 2018 (1 page) |
14 August 2018 | Confirmation statement made on 3 August 2018 with updates (5 pages) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
18 October 2017 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages) |
18 October 2017 | Change of details for Velocita Energy Developments (Uk) Limited as a person with significant control on 22 September 2017 (2 pages) |
1 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 12 August 2017 with updates (4 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
30 September 2016 | Confirmation statement made on 12 August 2016 with updates (22 pages) |
30 September 2016 | Confirmation statement made on 12 August 2016 with updates (22 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (16 pages) |
22 January 2016 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Andrew William Lee as a director on 21 January 2016 (1 page) |
29 October 2015 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages) |
29 October 2015 | Appointment of Alasdair Gordon Macleod as a director on 15 October 2015 (2 pages) |
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
11 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Secretary's details changed for Julie Thomson on 28 November 2013 (1 page) |
21 August 2014 | Secretary's details changed for Julie Thomson on 28 November 2013 (1 page) |
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
18 November 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|
12 August 2013 | Incorporation Statement of capital on 2013-08-12
|