Edinburgh
EH2 4JS
Scotland
Director Name | Mr Joseph Paul Hardy |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group, Clarence House 131-135 George Edinburgh EH2 4JS Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Stephen Pringle |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Mark Stephen Oddy |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2014(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Michael James McGrath |
---|---|
Status | Resigned |
Appointed | 14 May 2014(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 March 2021) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr George Stuart Rae |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2015(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 19 April 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Alan Reid Wilson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2022) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Director Name | Mr Jonathan Scott Alexander |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | Mr Jonathan Scott Alexander |
---|---|
Status | Resigned |
Appointed | 01 April 2021(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Buccleuch Weatherhouse Bowhill Selkirk TD7 5ES Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | C/O Foresight Group, Clarence House 131-135 George Street Edinburgh EH2 4JS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
267.5k at £1 | Glenmuckloch Restoration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £265,000 |
Current Liabilities | £31,000 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (12 months ago) |
---|---|
Next Return Due | 18 April 2024 (2 weeks, 5 days from now) |
29 October 2020 | Accounts for a small company made up to 31 October 2019 (16 pages) |
---|---|
4 May 2020 | Second filing of a statement of capital following an allotment of shares on 30 October 2014
|
15 April 2020 | Confirmation statement made on 4 April 2020 with updates (4 pages) |
4 December 2019 | Statement of capital following an allotment of shares on 31 October 2019
|
19 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/10/18 (71 pages) |
19 July 2019 | Audit exemption statement of guarantee by parent company for period ending 31/10/18 (3 pages) |
19 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/10/18 (4 pages) |
19 July 2019 | Audit exemption subsidiary accounts made up to 31 October 2018 (9 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 (2 pages) |
27 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 (70 pages) |
27 June 2018 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 (3 pages) |
27 June 2018 | Audit exemption subsidiary accounts made up to 31 October 2017 (11 pages) |
4 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (9 pages) |
18 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/10/16 (4 pages) |
18 July 2017 | Audit exemption subsidiary accounts made up to 31 October 2016 (9 pages) |
18 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/10/16 (65 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
18 July 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (3 pages) |
16 May 2017 | Appointment of Mr Jonathan Scott Alexander as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr Jonathan Scott Alexander as a director on 16 May 2017 (2 pages) |
27 April 2017 | Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page) |
27 April 2017 | Termination of appointment of George Stuart Rae as a director on 19 April 2017 (1 page) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 January 2017 | Appointment of Mr Alan Reid Wilson as a director on 16 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Alan Reid Wilson as a director on 16 January 2017 (2 pages) |
10 November 2016 | Termination of appointment of Mark Stephen Oddy as a director on 31 October 2016 (1 page) |
10 November 2016 | Termination of appointment of Mark Stephen Oddy as a director on 31 October 2016 (1 page) |
23 June 2016 | Full accounts made up to 31 October 2015 (13 pages) |
23 June 2016 | Full accounts made up to 31 October 2015 (13 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Termination of appointment of Stephen Pringle as a director on 7 March 2015 (1 page) |
31 March 2015 | Appointment of Mr George Stuart Rae as a director on 23 March 2015 (2 pages) |
31 March 2015 | Appointment of Mr George Stuart Rae as a director on 23 March 2015 (2 pages) |
26 January 2015 | Full accounts made up to 31 October 2014 (12 pages) |
26 January 2015 | Full accounts made up to 31 October 2014 (12 pages) |
22 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
22 January 2015 | Previous accounting period shortened from 30 April 2015 to 31 October 2014 (1 page) |
26 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
26 November 2014 | Resolutions
|
26 November 2014 | Statement of capital following an allotment of shares on 30 October 2014
|
29 May 2014 | Appointment of Mr Mark Stephen Oddy as a director (2 pages) |
29 May 2014 | Termination of appointment of John Kerr as a director (1 page) |
29 May 2014 | Appointment of Mr Mark Stephen Oddy as a director (2 pages) |
29 May 2014 | Termination of appointment of John Kerr as a director (1 page) |
29 May 2014 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
29 May 2014 | Termination of appointment of As Company Services Limited as a secretary (1 page) |
14 May 2014 | Appointment of Mr Michael James Mcgrath as a secretary (2 pages) |
14 May 2014 | Appointment of Mr Stephen Pringle as a director (2 pages) |
14 May 2014 | Appointment of Mr Michael James Mcgrath as a secretary (2 pages) |
14 May 2014 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 14 May 2014 (1 page) |
14 May 2014 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 14 May 2014 (1 page) |
14 May 2014 | Appointment of Mr Stephen Pringle as a director (2 pages) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|