Edinburgh
EH8 7AU
Scotland
Director Name | Prof Stewart Brymer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Meadowbank House 153 London Road Edinburgh EH8 7AU Scotland |
Director Name | Mr Kenny Crawford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2017(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Meadowbank House 153 London Road Edinburgh EH8 7AU Scotland |
Registered Address | Meadowbank House 153 London Road Edinburgh EH8 7AU Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
1 at £1 | Stewart Brymer 100.00% Ordinary |
---|
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
8 October 2020 | Confirmation statement made on 30 September 2020 with no updates (2 pages) |
---|---|
25 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
1 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
4 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
13 February 2018 | Resolutions
|
24 January 2018 | Cessation of Stewart Brymer as a person with significant control on 19 December 2017 (1 page) |
24 January 2018 | Appointment of Mr Kenny Crawford as a director on 19 December 2017 (2 pages) |
24 January 2018 | Termination of appointment of Stewart Brymer as a director on 19 December 2017 (1 page) |
24 January 2018 | Notification of The Keeper of the Registers of Scotland as a person with significant control on 19 December 2017 (2 pages) |
28 December 2017 | Registered office address changed from 8B Rutland Square Edinburgh EH1 2AS to Meadowbank House 153 London Road Edinburgh EH8 7AU on 28 December 2017 (1 page) |
7 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 January 2015 | Registered office address changed from 8a Rutland Square Edinburgh EH1 2AS Scotland to 8B Rutland Square Edinburgh EH1 2AS on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from 8a Rutland Square Edinburgh EH1 2AS Scotland to 8B Rutland Square Edinburgh EH1 2AS on 13 January 2015 (1 page) |
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|
30 September 2014 | Incorporation Statement of capital on 2014-09-30
|