Edinburgh
EH3 8UL
Scotland
Director Name | Mr Ian Cleland Ritchie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2015(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Coppertop Green Lane Lasswade Midlothian EH18 1HE Scotland |
Director Name | Mr Colin Craigie Grant |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2016(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent, Conference Square Conference Edinburgh EH3 8UL Scotland |
Director Name | Mr Matthew Llewellyn Spencer Collings |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2017(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Harper Macleod Llp Citypoint Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr George Karantonis |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 10 January 2022(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 1 Exchange Crescent, Conference Square Conference Edinburgh EH3 8UL Scotland |
Director Name | Mr Matthew David Smith |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Leslie Peter Benzies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2017(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Neil Philip Lanceley Heywood |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2018(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Lygon Road Edinburgh EH16 5QA Scotland |
Website | dehumaniser.com |
---|
Registered Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Orfeas Andreas Boteas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,766 |
Cash | £26,344 |
Current Liabilities | £12,157 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
12 September 2023 | Confirmation statement made on 12 September 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
1 May 2023 | Registered office address changed from 1 Exchange Crescent, Conference Square Conference Square Edinburgh EH3 8UL Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page) |
22 September 2022 | Confirmation statement made on 9 September 2022 with updates (4 pages) |
8 July 2022 | Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD United Kingdom to 1 Exchange Crescent, Conference Square Conference Square Edinburgh EH3 8UL on 8 July 2022 (1 page) |
28 February 2022 | Memorandum and Articles of Association (45 pages) |
28 February 2022 | Resolutions
|
28 February 2022 | Statement of capital following an allotment of shares on 27 January 2022
|
21 February 2022 | Appointment of Mr George Karantonis as a director on 10 January 2022 (2 pages) |
11 January 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
28 October 2021 | Termination of appointment of Leslie Peter Benzies as a director on 11 October 2021 (1 page) |
15 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
14 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
9 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
19 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
27 July 2019 | Termination of appointment of Matthew David Smith as a director on 25 July 2019 (1 page) |
30 January 2019 | Termination of appointment of Neil Philip Lanceley Heywood as a director on 18 January 2019 (1 page) |
22 January 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
20 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
6 February 2018 | Appointment of Mr Neil Philip Lanceley Heywood as a director on 6 February 2018 (2 pages) |
2 October 2017 | Registered office address changed from C/O Harper Macleod Lip Citypoint Haymarket Terrace Edinburgh EH12 5HD to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from , C/O Harper Macleod Lip, Citypoint Haymarket Terrace, Edinburgh, EH12 5HD to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 2 October 2017 (1 page) |
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 9 September 2017 with updates (4 pages) |
9 March 2017 | Appointment of Mr Matthew Llewellyn Spencer Collings as a director on 10 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Matthew Llewellyn Spencer Collings as a director on 10 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Leslie Peter Benzies as a director on 10 February 2017 (2 pages) |
9 March 2017 | Appointment of Mr Leslie Peter Benzies as a director on 10 February 2017 (2 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
23 February 2017 | Resolutions
|
23 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
6 June 2016 | Appointment of Mr Colin Craigie Grant as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Colin Craigie Grant as a director on 6 June 2016 (2 pages) |
2 June 2016 | Director's details changed for Mr Orfeas Andreas Boteas on 16 September 2014 (2 pages) |
2 June 2016 | Director's details changed for Mr Orfeas Andreas Boteas on 16 September 2014 (2 pages) |
20 May 2016 | Appointment of Mr Matthew David Smith as a director on 18 May 2016 (3 pages) |
20 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
20 May 2016 | Statement of capital following an allotment of shares on 17 May 2016
|
20 May 2016 | Appointment of Mr Matthew David Smith as a director on 18 May 2016 (3 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
27 April 2016 | Sub-division of shares on 23 October 2015 (5 pages) |
27 April 2016 | Sub-division of shares on 23 October 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 November 2015 | Appointment of Mr Ian Cleland Ritchie as a director on 30 October 2015 (2 pages) |
12 November 2015 | Appointment of Mr Ian Cleland Ritchie as a director on 30 October 2015 (2 pages) |
2 November 2015 | Resolutions
|
2 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
2 November 2015 | Resolutions
|
2 November 2015 | Statement of capital following an allotment of shares on 29 October 2015
|
27 October 2015 | Resolutions
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
17 July 2015 | Registered office address changed from , C/O Harper Macleod Llp, 8 Melville Street, Edinburgh, EH3 7NS to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015 (1 page) |
17 July 2015 | Registered office address changed from C/O Harper Macleod Llp 8 Melville Street Edinburgh EH3 7NS to C/O Harper Macleod Lip Citypoint Haymarket Terrace Edinburgh EH12 5HD on 17 July 2015 (1 page) |
1 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
1 June 2015 | Total exemption full accounts made up to 30 September 2014 (13 pages) |
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|