Edinburgh
EH3 8BL
Scotland
Director Name | Dr Peter Sydney Freedman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | Exchange Place 3, 4th Floor Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Bruce Lawrence John Murray |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Exchange Place 3, 4th Floor Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Jose Carlos Ferreira |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 03 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Exchange Place 3, 4th Floor Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | Gussage Accounting Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 04 June 2014(5 days after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Laurel Cottage Gussage St. Michael Wimborne Dorset BH21 5HX |
Director Name | Mr Malcolm Brian Holmes |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland |
Registered Address | Exchange Place 3, 4th Floor Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Moletest LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
---|---|
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
26 July 2016 | Secretary's details changed for Beewise Financial Solutions Ltd on 3 December 2015 (1 page) |
26 July 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 April 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
3 November 2015 | Appointment of Dr Peter Sydney Freedman as a director on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Dr Peter Sydney Freedman as a director on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Bruce Lawrence John Murray as a director on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Bruce Lawrence John Murray as a director on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Jose Ferreira as a director on 3 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Jose Ferreira as a director on 3 November 2015 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 August 2015 | Secretary's details changed for Beewise Financial Solutions Limited on 5 December 2014 (1 page) |
5 August 2015 | Secretary's details changed for Beewise Financial Solutions Limited on 5 December 2014 (1 page) |
5 August 2015 | Director's details changed for Mr Geoffrey John Siden on 5 December 2014 (2 pages) |
5 August 2015 | Director's details changed for Mr Geoffrey John Siden on 5 December 2014 (2 pages) |
5 August 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG Scotland to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
24 July 2014 | Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
17 July 2014 | Company name changed mole test (scotland) LIMITED\certificate issued on 17/07/14
|
10 July 2014 | Termination of appointment of Tm Company Services Limited as a secretary on 4 June 2014 (1 page) |
10 July 2014 | Appointment of Beewise Financial Solutions Limited as a secretary on 4 June 2014 (3 pages) |
10 July 2014 | Appointment of Mr Geoffrey John Siden as a director on 4 June 2014 (3 pages) |
10 July 2014 | Appointment of Mr Geoffrey John Siden as a director on 4 June 2014 (3 pages) |
10 July 2014 | Termination of appointment of Malcolm Brian Holmes as a director on 4 June 2014 (1 page) |
10 July 2014 | Appointment of Beewise Financial Solutions Limited as a secretary on 4 June 2014 (3 pages) |
10 July 2014 | Termination of appointment of Tm Company Services Limited as a secretary on 4 June 2014 (1 page) |
10 July 2014 | Termination of appointment of Malcolm Brian Holmes as a director on 4 June 2014 (1 page) |