Edinburgh
EH3 6AD
Scotland
Director Name | Mr Euan Sutherland Fernie |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Lachlan Kilgour Fernie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Paul Duncan Marshall |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Michael Richard Crerar |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Donald Roderick Maclean |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 22 January 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2013(same day as company formation) |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | www.danzig.co.uk |
---|---|
Telephone | 0131 2254681 |
Telephone region | Edinburgh |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Geoghegans 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 1 week from now) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
20 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
21 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
20 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (5 pages) |
15 August 2018 | Change of share class name or designation (2 pages) |
15 August 2018 | Termination of appointment of Michael Richard Crerar as a director on 1 August 2018 (1 page) |
15 August 2018 | Resolutions
|
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
6 June 2016 | Resolutions
|
6 June 2016 | Company name changed danzig LIMITED\certificate issued on 06/06/16
|
6 June 2016 | Company name changed danzig LIMITED\certificate issued on 06/06/16
|
6 June 2016 | Resolutions
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
9 June 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
4 June 2014 | Appointment of Lachlan Kilgour Fernie as a director (3 pages) |
4 June 2014 | Appointment of Michael Richard Crerar as a director (3 pages) |
4 June 2014 | Appointment of Iain Fraser Binnie as a director (3 pages) |
4 June 2014 | Appointment of Michael Richard Crerar as a director (3 pages) |
4 June 2014 | Appointment of Euan Sutherland Fernie as a director (3 pages) |
4 June 2014 | Appointment of Lachlan Kilgour Fernie as a director (3 pages) |
4 June 2014 | Appointment of Iain Fraser Binnie as a director (3 pages) |
4 June 2014 | Appointment of Paul Duncan Marshall as a director (3 pages) |
4 June 2014 | Appointment of Paul Duncan Marshall as a director (3 pages) |
4 June 2014 | Appointment of Euan Sutherland Fernie as a director (3 pages) |
2 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 June 2014 | Termination of appointment of Adrian Bell as a director (1 page) |
2 June 2014 | Appointment of Mr Donald Roderick Maclean as a director (2 pages) |
2 June 2014 | Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Appointment of Mr Donald Roderick Maclean as a director (2 pages) |
2 June 2014 | Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
2 June 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
2 June 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
2 June 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
2 June 2014 | Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Adrian Bell as a director (1 page) |
2 June 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 May 2014 | Company name changed lister square (no 200) LIMITED\certificate issued on 06/05/14
|
6 May 2014 | Company name changed lister square (no 200) LIMITED\certificate issued on 06/05/14
|
19 December 2013 | Incorporation
|
19 December 2013 | Incorporation
|