London
W1F 7HS
Director Name | Ms Kara Elizabeth Major |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 28 September 2018(5 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Miss Rachel Jayne Henderson |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 22 November 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Marlborough Street London W1F 7HS |
Director Name | Mr James Stuart McMeekin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Mr Piers Benedict Adam |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Mr Andrew John Fennell |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Mr Andrew Torrance |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2016(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House The Castle Business Park Stirling FK9 4TU Scotland |
Director Name | Tanya Maria Clarke |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2016(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 August 2019) |
Role | Marketing Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside Drive Park Royal London NW10 7HQ |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 11 Lochside Place Edinburgh EH12 9HA Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adam Piers 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 22 May 2023 (11 months ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 2 weeks from now) |
22 August 2018 | Delivered on: 1 September 2018 Persons entitled: Diageo Great Britain Limited Classification: A registered charge Particulars: All intellectual property of the borrower. Outstanding |
---|---|
27 January 2014 | Delivered on: 6 February 2014 Satisfied on: 18 December 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 May 2023 | Confirmation statement made on 22 May 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Accounts for a small company made up to 30 June 2022 (24 pages) |
29 September 2022 | Director's details changed for Ms Kara Elizabeth Major on 29 September 2022 (2 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
23 March 2022 | Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Miss Rachel Jayne Henderson on 21 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Ms Kara Elizabeth Major on 21 March 2022 (2 pages) |
21 March 2022 | Change of details for Diageo Great Britan Limited as a person with significant control on 21 March 2022 (2 pages) |
3 February 2022 | Accounts for a small company made up to 30 June 2021 (24 pages) |
1 July 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
11 June 2021 | Full accounts made up to 30 June 2020 (21 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
4 May 2021 | Registered office address changed from Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT to 11 Lochside Place Edinburgh EH12 9HA on 4 May 2021 (1 page) |
30 June 2020 | Full accounts made up to 30 June 2019 (24 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (5 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
15 May 2020 | Cessation of Orange Autumn Limited as a person with significant control on 23 November 2018 (1 page) |
4 September 2019 | Termination of appointment of Tanya Maria Clarke as a director on 27 August 2019 (1 page) |
4 September 2019 | Confirmation statement made on 4 September 2019 with updates (4 pages) |
1 April 2019 | Micro company accounts made up to 30 June 2018 (8 pages) |
31 December 2018 | Change of details for Diageo Great Britan Limited as a person with significant control on 23 November 2018 (5 pages) |
13 December 2018 | Appointment of Miss Rachel Jayne Henderson as a director on 22 November 2018 (2 pages) |
1 November 2018 | Registered office address changed from Forsyth House Lomond Court Castle Business Park Stirling FK9 4TU to Edinburgh Park 5 Lochside Way Edinburgh EH12 9DT on 1 November 2018 (2 pages) |
19 October 2018 | Termination of appointment of Andrew John Fennell as a director on 25 September 2018 (1 page) |
19 October 2018 | Appointment of Mr James Matthew Crayden Edmunds as a director on 28 September 2018 (2 pages) |
19 October 2018 | Termination of appointment of Andrew Torrance as a director on 28 September 2018 (1 page) |
19 October 2018 | Termination of appointment of Piers Benedict Adam as a director on 28 September 2018 (1 page) |
19 October 2018 | Appointment of Miss Kara Elizabeth Major as a director on 28 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
1 September 2018 | Registration of charge SC4582710002, created on 22 August 2018 (19 pages) |
24 August 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
28 June 2017 | Accounts for a small company made up to 30 June 2016 (5 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 3 September 2016 with updates (7 pages) |
12 May 2016 | Appointment of Andrew Torrance as a director on 15 April 2016 (3 pages) |
12 May 2016 | Appointment of Andrew Torrance as a director on 15 April 2016 (3 pages) |
12 May 2016 | Appointment of Mr Andrew John Fennell as a director on 15 April 2016 (3 pages) |
12 May 2016 | Appointment of Mr Andrew John Fennell as a director on 15 April 2016 (3 pages) |
22 April 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
22 April 2016 | Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Appointment of Tanya Maria Clarke as a director on 15 April 2016 (3 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Appointment of Tanya Maria Clarke as a director on 15 April 2016 (3 pages) |
22 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
13 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
13 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
18 December 2015 | Satisfaction of charge SC4582710001 in full (4 pages) |
18 December 2015 | Satisfaction of charge SC4582710001 in full (4 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Company name changed craigellachie I. P. LIMITED\certificate issued on 10/12/15
|
10 December 2015 | Company name changed craigellachie I. P. LIMITED\certificate issued on 10/12/15
|
10 December 2015 | Resolutions
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
6 November 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
6 February 2014 | Registration of charge 4582710001 (18 pages) |
6 February 2014 | Registration of charge 4582710001 (18 pages) |
8 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
8 October 2013 | Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page) |
5 September 2013 | Appointment of Mr Piers Benedict Adam as a director (2 pages) |
5 September 2013 | Appointment of Mr Piers Benedict Adam as a director (2 pages) |
3 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page) |
3 September 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
3 September 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Termination of appointment of James Mcmeekin as a director (1 page) |
3 September 2013 | Termination of appointment of Cosec Limited as a secretary (1 page) |
3 September 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
3 September 2013 | Incorporation Statement of capital on 2013-09-03
|
3 September 2013 | Termination of appointment of Cosec Limited as a director (1 page) |
3 September 2013 | Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 3 September 2013 (1 page) |