Company NamePowderhall Village Owners Ltd
Company StatusActive
Company NumberSC484322
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 August 2014(9 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon Andrew Chrumka
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Frans Kooy
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RolePilot
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMr Roderick Charles Martine
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2014(same day as company formation)
RoleWriter / Journalist
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Gordon Andrew Chrumka
StatusCurrent
Appointed01 November 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameMrs Karen Anita Shewan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleRetired NHS Manager
Country of ResidenceScotland
Correspondence AddressCitypoint 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Secretary NameMr Roderick Charles Martine
StatusResigned
Appointed13 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address4/6 Powderhall Rigg
Edinburgh
EH7 4GA
Scotland

Location

Registered Address8/1 Powderhall Rigg
Edinburgh
EH7 4GG
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
28 May 2023Registered office address changed from C/O Charles White Limited Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 8/1 Powderhall Rigg Edinburgh EH7 4GG on 28 May 2023 (1 page)
19 May 2023Micro company accounts made up to 31 August 2022 (2 pages)
1 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
17 May 2022Micro company accounts made up to 31 August 2021 (2 pages)
24 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (2 pages)
23 May 2021Cessation of Karen Anita Shewan as a person with significant control on 1 May 2021 (1 page)
23 May 2021Termination of appointment of Karen Anita Shewan as a director on 10 May 2021 (1 page)
26 August 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
12 July 2020Director's details changed for Mr Frans Kooy on 12 July 2020 (2 pages)
12 July 2020Director's details changed for Mrs Karen Anita Shewan on 12 July 2020 (2 pages)
12 July 2020Director's details changed for Mr Roderick Charles Martine on 12 July 2020 (2 pages)
12 July 2020Director's details changed for Mr Gordon Andrew Chrumka on 12 July 2020 (2 pages)
4 November 2019Appointment of Mr Gordon Andrew Chrumka as a secretary on 1 November 2019 (2 pages)
4 November 2019Termination of appointment of Roderick Charles Martine as a secretary on 1 November 2019 (1 page)
21 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
21 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
21 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
25 April 2016Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to C/O Charles White Limited Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 25 April 2016 (1 page)
25 April 2016Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ to C/O Charles White Limited Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 25 April 2016 (1 page)
1 September 2015Annual return made up to 13 August 2015 no member list (6 pages)
1 September 2015Annual return made up to 13 August 2015 no member list (6 pages)
13 August 2014Incorporation (18 pages)
13 August 2014Incorporation (18 pages)