30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Robert Malcolm Armour |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 30 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | Mr Robert Malcolm Armour |
---|---|
Status | Current |
Appointed | 30 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Andrew Eli Dallal |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David Gluck |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 August 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Graeme Stewart Sutherland Sweeney |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 06 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Gilbert David Love |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2016(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 July 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Gavin Catto |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 July 2022) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 April 2022) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
7.5k at £0.01 | Christopher Matthew Bronsdon 60.00% Ordinary |
---|---|
625 at £0.01 | Graeme Stewart Sutherland Sweeney 5.00% Ordinary |
4.4k at £0.01 | Robert Malcolm Armour 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,328 |
Cash | £7,158 |
Current Liabilities | £34,561 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (9 months, 3 weeks from now) |
15 January 2021 | Resolutions
|
---|---|
14 January 2021 | Confirmation statement made on 5 January 2021 with updates (5 pages) |
11 January 2021 | Statement of capital following an allotment of shares on 23 September 2020
|
11 January 2021 | Statement of capital following an allotment of shares on 12 October 2020
|
18 August 2020 | Statement of capital following an allotment of shares on 10 August 2020
|
18 August 2020 | Statement of capital following an allotment of shares on 20 July 2020
|
25 June 2020 | Statement of capital following an allotment of shares on 15 May 2020
|
1 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
16 March 2020 | Resolutions
|
10 March 2020 | Statement of capital following an allotment of shares on 10 February 2020
|
6 January 2020 | Confirmation statement made on 5 January 2020 with updates (5 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
8 July 2019 | Change of details for Mr Robert Malcolm Armour as a person with significant control on 8 July 2019 (2 pages) |
8 July 2019 | Director's details changed for Mr Robert Malcolm Armour on 8 July 2019 (2 pages) |
3 April 2019 | Resolutions
|
1 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
1 April 2019 | Appointment of Dr Gavin Catto as a director on 1 April 2019 (2 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 14 December 2018
|
7 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 June 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 June 2017 | Resolutions
|
8 June 2017 | Resolutions
|
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (8 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Resolutions
|
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
5 September 2016 | Sub-division of shares on 30 August 2016 (4 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Sub-division of shares on 30 August 2016 (4 pages) |
5 September 2016 | Resolutions
|
5 September 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
17 May 2016 | Director's details changed for Mr Christopher Matthew Bronsdon on 17 May 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Christopher Matthew Bronsdon on 17 May 2016 (2 pages) |
1 April 2016 | Appointment of Gilbert David Love as a director on 8 March 2016 (2 pages) |
1 April 2016 | Appointment of Gilbert David Love as a director on 8 March 2016 (2 pages) |
22 February 2016 | Statement of capital following an allotment of shares on 21 February 2016
|
22 February 2016 | Statement of capital following an allotment of shares on 21 February 2016
|
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 23 June 2015
|
24 June 2015 | Appointment of Dr Graeme Stewart Sutherland Sweeney as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Dr Graeme Stewart Sutherland Sweeney as a director on 24 June 2015 (2 pages) |
11 June 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 8 June 2015 (3 pages) |
11 June 2015 | Sub-division of shares on 8 June 2015 (5 pages) |
11 June 2015 | Sub-division of shares on 8 June 2015 (5 pages) |
11 June 2015 | Sub-division of shares on 8 June 2015 (5 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
11 June 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 8 June 2015 (3 pages) |
11 June 2015 | Registered office address changed from The Old Castle East Saltoun Pencaitland Tranent East Lothian EH34 5DY to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mbm Secretarial Services Limited as a secretary on 8 June 2015 (3 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
11 June 2015 | Registered office address changed from The Old Castle East Saltoun Pencaitland Tranent East Lothian EH34 5DY to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 11 June 2015 (2 pages) |
11 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|
30 December 2013 | Incorporation Statement of capital on 2013-12-30
|