Edinburgh
EH4 2HS
Scotland
Director Name | Mr David Richard Cockburn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr George Daniel Tait |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Anthony Leonard Hunt |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | Mr George Daniel Tait |
---|---|
Status | Resigned |
Appointed | 02 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Innis & Gunn Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
24 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 December 2019 | Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 May 2019 | Termination of appointment of Anthony Leonard Hunt as a director on 30 April 2019 (1 page) |
12 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
2 July 2018 | Termination of appointment of George Daniel Tait as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of George Daniel Tait as a director on 30 June 2018 (1 page) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
27 November 2015 | Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page) |
27 November 2015 | Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
28 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
28 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
3 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 July 2014 | Resolutions
|
9 July 2014 | Resolutions
|
9 July 2014 | Company name changed ebc 2014 LIMITED\certificate issued on 09/07/14
|
9 July 2014 | Company name changed ebc 2014 LIMITED\certificate issued on 09/07/14
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|