Edinburgh
EH3 9EE
Scotland
Director Name | Mr John Hunter |
---|---|
Date of Birth | April 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2016(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Brian Keegan |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2014(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Ajmal Mushtaq |
---|---|
Date of Birth | January 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Management Consultant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr John Alexander Clark |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Paul Anthony Denis Gilliver |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £9,324,754 |
Net Worth | £3,774,502 |
Cash | £3,860,425 |
Current Liabilities | £88,189 |
Latest Accounts | 31 March 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 January 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2024 (7 months, 3 weeks from now) |
13 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
---|---|
20 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
9 July 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
18 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a small company made up to 31 March 2019 (14 pages) |
19 December 2019 | Appointment of Mr Brian Keegan as a director on 25 July 2019 (2 pages) |
8 July 2019 | Termination of appointment of John Alexander Clark as a director on 8 July 2019 (1 page) |
3 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
3 October 2018 | Termination of appointment of Ajmal Mushtaq as a director on 2 October 2018 (1 page) |
19 January 2018 | Accounts for a small company made up to 31 March 2017 (14 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
27 January 2017 | Confirmation statement made on 27 January 2017 with updates (4 pages) |
19 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
19 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
3 May 2016 | Appointment of Mr John Hunter as a director on 28 April 2016 (2 pages) |
3 May 2016 | Appointment of Mr John Hunter as a director on 28 April 2016 (2 pages) |
14 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
14 March 2016 | Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page) |
19 February 2016 | Termination of appointment of Paul Anthony Denis Gilliver as a director on 19 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Paul Anthony Denis Gilliver as a director on 19 February 2016 (1 page) |
15 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
15 February 2016 | Annual return made up to 27 January 2016 no member list (4 pages) |
14 January 2016 | Full accounts made up to 31 January 2015 (15 pages) |
14 January 2016 | Full accounts made up to 31 January 2015 (15 pages) |
7 January 2016 | Memorandum and Articles of Association (21 pages) |
7 January 2016 | Resolutions
|
7 January 2016 | Memorandum and Articles of Association (21 pages) |
7 January 2016 | Resolutions
|
30 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
30 January 2015 | Annual return made up to 27 January 2015 no member list (4 pages) |
3 September 2014 | Appointment of Mr Paul Anthony Denis Gilliver as a director on 19 August 2014 (3 pages) |
3 September 2014 | Appointment of Mr Paul Anthony Denis Gilliver as a director on 19 August 2014 (3 pages) |
27 January 2014 | Incorporation (42 pages) |
27 January 2014 | Incorporation (42 pages) |