West Mains Road
Edinburgh
EH9 3JG
Scotland
Secretary Name | Mr Richard John Colin Peebles |
---|---|
Status | Current |
Appointed | 29 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Earl Of Lindsay James Randolph Lindsay |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Ms Janet Diana Swadling |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Janet Diana Swadling |
---|---|
Status | Resigned |
Appointed | 16 December 2013(4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Mr Patrick John Machray |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2015(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2017) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Secretary Name | Ms Helen Howden |
---|---|
Status | Resigned |
Appointed | 09 June 2017(3 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 07 July 2017) |
Role | Company Director |
Correspondence Address | King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2013(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2017(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 28 January 2018) |
Correspondence Address | 5th Floor Quatermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | www.strandings.org |
---|
Registered Address | SRUC King's Buildings King's Buildings West Mains Road Edinburgh EH9 3JG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
1 at £1 | Morton Fraser Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
8 January 2024 | Accounts for a dormant company made up to 31 March 2023 (1 page) |
---|---|
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
21 June 2023 | Termination of appointment of Richard John Colin Peebles as a secretary on 1 March 2023 (1 page) |
21 June 2023 | Appointment of Mrs Devon Mae Palmer Taylor as a secretary on 1 March 2023 (2 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (1 page) |
9 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
10 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
5 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
8 February 2018 | Appointment of Mr Richard John Colin Peebles as a secretary on 29 January 2018 (2 pages) |
8 February 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page) |
8 February 2018 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 28 January 2018 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
9 November 2017 | Appointment of Professor Wayne Powell as a director on 10 June 2017 (2 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 13 August 2017 with no updates (3 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
21 August 2017 | Appointment of Morton Fraser Secretaries Limited as a secretary on 6 July 2017 (2 pages) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Patrick John Machray as a director on 31 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Helen Howden as a secretary on 7 July 2017 (1 page) |
18 August 2017 | Termination of appointment of Helen Howden as a secretary on 7 July 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a director on 8 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
9 June 2017 | Termination of appointment of Janet Diana Swadling as a secretary on 8 June 2017 (1 page) |
9 June 2017 | Appointment of Ms Helen Howden as a secretary on 9 June 2017 (2 pages) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
7 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Patrick John Machray as a director on 9 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
21 October 2015 | Termination of appointment of James Randolph Lindsay as a director on 8 October 2015 (1 page) |
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
23 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 December 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
23 December 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (3 pages) |
19 December 2013 | Appointment of Lord James Randolph Lindsay as a director (3 pages) |
19 December 2013 | Appointment of Lord James Randolph Lindsay as a director (3 pages) |
17 December 2013 | Appointment of Ms Janet Diana Swadling as a secretary (2 pages) |
17 December 2013 | Appointment of Ms Janet Diana Swadling as a director (2 pages) |
17 December 2013 | Appointment of Ms Janet Diana Swadling as a director (2 pages) |
17 December 2013 | Appointment of Ms Janet Diana Swadling as a secretary (2 pages) |
16 December 2013 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
16 December 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
16 December 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
16 December 2013 | Termination of appointment of Adrian Bell as a director (1 page) |
16 December 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
16 December 2013 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 16 December 2013 (1 page) |
16 December 2013 | Termination of appointment of Adrian Bell as a director (1 page) |
2 October 2013 | Company name changed lister square (no. 179) LIMITED\certificate issued on 02/10/13
|
2 October 2013 | Company name changed lister square (no. 179) LIMITED\certificate issued on 02/10/13
|
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|
13 August 2013 | Incorporation Statement of capital on 2013-08-13
|