Edinburgh
EH3 7DX
Scotland
Director Name | Mr Alistair Duncan Stewart |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2016(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 September 2020) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
Director Name | Mr Kevin Matthew Dorren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Melville Street Edinburgh EH3 7HF Scotland |
Director Name | Mr Andrew Robert Veitch |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Melville Street Edinburgh EH3 7HF Scotland |
Director Name | Mr Brian Dunlop Gray |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Melville Street Edinburgh EH3 7HF Scotland |
Secretary Name | Andrew Robert Veitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | 46 Melville Street Edinburgh EH3 7HF Scotland |
Registered Address | 23 Manor Place Edinburgh EH3 7DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2020 | Application to strike the company off the register (3 pages) |
12 February 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
10 September 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 October 2018 | Confirmation statement made on 28 July 2018 with updates (5 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
11 August 2017 | Notification of Salvators Investments Limited as a person with significant control on 11 August 2017 (2 pages) |
11 August 2017 | Cessation of William Dobbie as a person with significant control on 4 November 2016 (1 page) |
11 August 2017 | Cessation of Andrew Robert Veitch as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Cessation of William Dobbie as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Notification of Alistair Stewart as a person with significant control on 4 November 2016 (2 pages) |
11 August 2017 | Notification of Salvators Investments Limited as a person with significant control on 4 November 2016 (2 pages) |
11 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
11 August 2017 | Cessation of Andrew Robert Veitch as a person with significant control on 3 November 2016 (1 page) |
11 August 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
11 August 2017 | Notification of Alistair Stewart as a person with significant control on 11 August 2017 (2 pages) |
3 November 2016 | Termination of appointment of Andrew Robert Veitch as a secretary on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Andrew Robert Veitch as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Andrew Robert Veitch as a secretary on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 46 Melville Street Edinburgh EH3 7HF to 23 Manor Place Edinburgh EH3 7DX on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 46 Melville Street Edinburgh EH3 7HF to 23 Manor Place Edinburgh EH3 7DX on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Andrew Robert Veitch as a director on 3 November 2016 (1 page) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
17 May 2016 | Appointment of Mr Ian Archibald Morrison as a director on 4 May 2016 (3 pages) |
17 May 2016 | Appointment of Mr Ian Archibald Morrison as a director on 4 May 2016 (3 pages) |
6 May 2016 | Appointment of Alistair Duncan Stewart as a director on 4 May 2016 (3 pages) |
6 May 2016 | Sub-division of shares on 4 May 2016 (5 pages) |
6 May 2016 | Appointment of Alistair Duncan Stewart as a director on 4 May 2016 (3 pages) |
6 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
6 May 2016 | Termination of appointment of Brian Dunlop Gray as a director on 4 May 2016 (2 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
6 May 2016 | Termination of appointment of Brian Dunlop Gray as a director on 4 May 2016 (2 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
6 May 2016 | Statement of capital following an allotment of shares on 4 May 2016
|
6 May 2016 | Termination of appointment of Kevin Matthew Dorren as a director on 4 May 2016 (2 pages) |
6 May 2016 | Resolutions
|
6 May 2016 | Resolutions
|
6 May 2016 | Termination of appointment of Kevin Matthew Dorren as a director on 4 May 2016 (2 pages) |
6 May 2016 | Sub-division of shares on 4 May 2016 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 October 2015 | Current accounting period extended from 31 December 2015 to 31 July 2016 (3 pages) |
30 October 2015 | Current accounting period extended from 31 December 2015 to 31 July 2016 (3 pages) |
30 October 2015 | Change of accounting reference date (3 pages) |
30 October 2015 | Change of accounting reference date (3 pages) |
20 August 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
20 August 2015 | Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
11 August 2015 | Secretary's details changed for Andrew Robert Veitch on 1 August 2015 (1 page) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Andrew Robert Veitch on 1 August 2015 (1 page) |
11 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Secretary's details changed for Andrew Robert Veitch on 1 August 2015 (1 page) |
10 June 2015 | Registered office address changed from Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 46 Melville Street Edinburgh EH3 7HF on 10 June 2015 (1 page) |
10 June 2015 | Registered office address changed from Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR Scotland to 46 Melville Street Edinburgh EH3 7HF on 10 June 2015 (1 page) |
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
17 December 2014 | Statement of capital following an allotment of shares on 17 December 2014
|
1 December 2014 | Appointment of Andrew Robert Veitch as a secretary on 27 November 2014 (2 pages) |
1 December 2014 | Appointment of Andrew Robert Veitch as a secretary on 27 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Brian Dunlop Gray as a director on 13 October 2014 (2 pages) |
12 November 2014 | Appointment of Mr Brian Dunlop Gray as a director on 13 October 2014 (2 pages) |
31 July 2014 | Registered office address changed from 11 Palmerston Road Edinburgh EH9 1TL United Kingdom to Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR on 31 July 2014 (1 page) |
31 July 2014 | Registered office address changed from 11 Palmerston Road Edinburgh EH9 1TL United Kingdom to Codebase Arygle House 3 Lady Lawson Street Edinburgh EH3 9DR on 31 July 2014 (1 page) |
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|
28 July 2014 | Incorporation Statement of capital on 2014-07-28
|