Edinburgh
EH1 3DX
Scotland
Director Name | Ms Antonia Catherine Boyce |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Ms Lisl Glen MacDonald |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 22 February 2022(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mrs Elizabeth Mary Pirrie |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
Secretary Name | Aberdein Considine Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 December 2021(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Director Name | Mr Ross Farr Hood |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
Director Name | Ms Jacqueline Waring |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 17 December 2021) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mrs Sanja Emily Moll |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Ms Evelyn Margaret Simpson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 September 2022) |
Role | Executive Coach And Mentor |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2013(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Aberdein Considine & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2015(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 December 2021) |
Correspondence Address | 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland |
Registered Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 3 weeks from now) |
15 December 2020 | Director's details changed for Mrs Rhona Campbell on 1 December 2020 (2 pages) |
---|---|
29 October 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 October 2019 (4 pages) |
20 December 2019 | Appointment of Mrs Rhona Campbell as a director on 9 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Sanja Emily Moll as a director on 9 December 2019 (1 page) |
27 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 31 October 2018 (4 pages) |
7 November 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
25 April 2018 | Registered office address changed from 6 Rutland Square Edinburgh EH1 2AS Scotland to 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX on 25 April 2018 (1 page) |
8 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
10 October 2017 | Appointment of Ms Evelyn Margaret Simpson as a director on 9 October 2017 (2 pages) |
10 October 2017 | Appointment of Ms Evelyn Margaret Simpson as a director on 9 October 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Sanja Moll as a director on 25 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Sanja Moll as a director on 25 September 2017 (2 pages) |
2 August 2017 | Registered office address changed from 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG to 6 Rutland Square Edinburgh EH1 2AS on 2 August 2017 (1 page) |
2 August 2017 | Registered office address changed from 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG to 6 Rutland Square Edinburgh EH1 2AS on 2 August 2017 (1 page) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 August 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
6 November 2015 | Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
6 November 2015 | Annual return made up to 29 October 2015 no member list (3 pages) |
6 November 2015 | Register inspection address has been changed to 5-9 Bon Accord Crescent Aberdeen AB11 6DN (1 page) |
6 November 2015 | Annual return made up to 29 October 2015 no member list (3 pages) |
1 October 2015 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 5-9 Bon Accord Crescent Aberdeen AB11 6DN Scotland to 4th Floor, Exchange Tower 19 Canning Street Edinburgh EH3 8EG on 1 October 2015 (1 page) |
2 September 2015 | Resolutions
|
2 September 2015 | Resolutions
|
28 August 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 27 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Ross Farr Hood as a director on 27 August 2015 (1 page) |
28 August 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 28 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Morisons Secretaries Limited as a secretary on 27 August 2015 (1 page) |
28 August 2015 | Appointment of Aberdein Considine & Co as a secretary on 27 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Ross Farr Hood as a director on 27 August 2015 (1 page) |
28 August 2015 | Registered office address changed from C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland to 5-9 Bon Accord Crescent Aberdeen AB11 6DN on 28 August 2015 (1 page) |
28 August 2015 | Appointment of Aberdein Considine & Co as a secretary on 27 August 2015 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
27 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
11 November 2014 | Annual return made up to 29 October 2014 no member list (3 pages) |
11 November 2014 | Annual return made up to 29 October 2014 no member list (3 pages) |
13 December 2013 | Appointment of Jacqueline Waring as a director (2 pages) |
13 December 2013 | Appointment of Jacqueline Waring as a director (2 pages) |
29 October 2013 | Incorporation (32 pages) |
29 October 2013 | Incorporation (32 pages) |