Edinburgh
EH2 3BU
Scotland
Director Name | Mrs Emma Jane Morrison |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2014(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | Wework 80 George Street Edinburgh EH2 3BU Scotland |
Secretary Name | Emma Morrison |
---|---|
Status | Current |
Appointed | 03 September 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Wework 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Philip Allen Thomson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2021(6 years, 7 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wework 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr David Alan Gray |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(3 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 September 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 14 Newmains Holding North Berwick East Lothian EH39 5BL Scotland |
Registered Address | Wework 80 George Street Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Andrew Morrison 60.00% Ordinary A |
---|---|
2 at £1 | Emma Morrison 40.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £3,836 |
Cash | £20,229 |
Current Liabilities | £19,803 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
19 September 2023 | Confirmation statement made on 3 September 2023 with updates (5 pages) |
---|---|
10 July 2023 | Change of share class name or designation (2 pages) |
5 July 2023 | Appointment of Brendan John Fatchett as a director on 30 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Emma Jane Morrison as a director on 30 June 2023 (1 page) |
4 July 2023 | Resolutions
|
4 July 2023 | Cessation of Emma Jane Morrison as a person with significant control on 30 June 2023 (1 page) |
4 July 2023 | Termination of appointment of Emma Morrison as a secretary on 30 June 2023 (1 page) |
4 July 2023 | Notification of Bidding Limited as a person with significant control on 30 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Andrew James Morrison as a director on 30 June 2023 (1 page) |
4 July 2023 | Memorandum and Articles of Association (13 pages) |
4 July 2023 | Appointment of Sarah Anne Fatchett as a director on 30 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Philip Allen Thomson as a director on 30 June 2023 (1 page) |
4 April 2023 | Change of details for Mrs Emma Jane Morrison as a person with significant control on 4 April 2023 (2 pages) |
4 April 2023 | Cessation of Andrew James Morrison as a person with significant control on 4 April 2023 (1 page) |
24 November 2022 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
12 September 2022 | Confirmation statement made on 3 September 2022 with updates (4 pages) |
9 September 2022 | Secretary's details changed for Emma Morrison on 22 November 2021 (1 page) |
9 September 2022 | Notification of Emma Jane Morrison as a person with significant control on 1 October 2021 (2 pages) |
9 September 2022 | Director's details changed for Mr Andrew James Morrison on 22 November 2021 (2 pages) |
9 September 2022 | Termination of appointment of David Alan Gray as a director on 9 September 2022 (1 page) |
22 November 2021 | Registered office address changed from 14 Newmains Holding North Berwick East Lothian EH39 5BL to Wework 80 George Street Edinburgh EH2 3BU on 22 November 2021 (1 page) |
17 November 2021 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
13 October 2021 | Resolutions
|
13 October 2021 | Statement of capital following an allotment of shares on 1 October 2021
|
13 October 2021 | Memorandum and Articles of Association (29 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
16 April 2021 | Appointment of Mr Philip Allen Thomson as a director on 6 April 2021 (2 pages) |
6 November 2020 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
3 November 2020 | Director's details changed for Mr David Alan Gray on 2 November 2020 (2 pages) |
3 November 2020 | Director's details changed for Mr Andrew James Morrison on 2 November 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
19 November 2019 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
3 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
3 December 2018 | Change of details for Mr Andrew James Morrison as a person with significant control on 3 December 2018 (2 pages) |
20 November 2018 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
17 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
16 November 2017 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
13 November 2017 | Appointment of Mr David Alan Gray as a director on 1 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr David Alan Gray as a director on 1 October 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
16 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
3 March 2016 | Amended total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
29 October 2014 | Director's details changed for Emma Morrison on 29 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Emma Morrison on 29 October 2014 (2 pages) |
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|
3 September 2014 | Incorporation Statement of capital on 2014-09-03
|