Edinburgh
EH2 3JZ
Scotland
Director Name | Mr Clive Middlebrook |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(2 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Hill Street Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr George White |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(2 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14-18 Hill Street Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mrs Margaret Ross Forsyth White |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(2 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14-18 Hill Street Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr David Peter Colman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 14-18 Hill Street Hill Street Edinburgh EH2 3JZ Scotland |
Registered Address | 14-18 Hill Street Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
24 May 2016 | Delivered on: 1 June 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
22 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
21 March 2024 | Director's details changed for Mrs Claire Louise Middlebrook on 21 March 2024 (2 pages) |
21 March 2024 | Director's details changed for Mr Clive Middlebrook on 21 March 2024 (2 pages) |
21 March 2024 | Director's details changed for Mrs Margaret Ross Forsyth White on 21 March 2024 (2 pages) |
21 March 2024 | Director's details changed for Mr George White on 21 March 2024 (2 pages) |
16 November 2023 | Registration of charge SC4899890002, created on 8 November 2023 (4 pages) |
6 October 2023 | Satisfaction of charge SC4899890001 in full (1 page) |
27 September 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
8 September 2023 | Registered office address changed from 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA Scotland to 14-18 Hill Street Hill Street Edinburgh EH2 3JZ on 8 September 2023 (1 page) |
2 August 2023 | Notification of David Peter Colman as a person with significant control on 1 July 2022 (2 pages) |
2 August 2023 | Cessation of Claire Louise Middlebrook as a person with significant control on 1 July 2022 (1 page) |
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (4 pages) |
21 March 2023 | Notification of Claire Louise Campbell Middlebrook as a person with significant control on 6 April 2016 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 October 2022 | Confirmation statement made on 14 October 2022 with updates (4 pages) |
9 August 2022 | Appointment of Mr David Peter Colman as a director on 1 August 2022 (2 pages) |
20 October 2021 | Confirmation statement made on 14 October 2021 with updates (4 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
15 September 2021 | Director's details changed for Mrs Claire Louise Middlebrook on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mrs Margaret Ross Forsyth White on 15 September 2021 (2 pages) |
15 September 2021 | Director's details changed for Mr Clive Middlebrook on 15 September 2021 (2 pages) |
15 September 2021 | Change of details for Mrs Claire Louise Middlebrook as a person with significant control on 15 September 2021 (2 pages) |
15 September 2021 | Registered office address changed from 11a Dublin Street Edinburgh Midlothian EH1 3PG Scotland to 1 Lochrin Square 92 Fountainbridge Edinburgh EH3 9QA on 15 September 2021 (1 page) |
15 September 2021 | Director's details changed for Mr George White on 15 September 2021 (2 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with updates (4 pages) |
22 September 2020 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ to 11a Dublin Street Edinburgh Midlothian EH1 3PG on 22 September 2020 (1 page) |
22 September 2020 | Director's details changed for Mr George White on 22 September 2020 (2 pages) |
22 September 2020 | Change of details for Mrs Claire Louise Middlebrook as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Mrs Margaret Ross Forsyth White on 22 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Mrs Claire Louise Middlebrook on 22 September 2020 (2 pages) |
22 September 2020 | Director's details changed for Mr Clive Middlebrook on 22 September 2020 (2 pages) |
17 September 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
24 October 2019 | Confirmation statement made on 14 October 2019 with updates (4 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
17 October 2018 | Confirmation statement made on 14 October 2018 with updates (5 pages) |
14 September 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
24 October 2017 | Confirmation statement made on 14 October 2017 with updates (5 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
26 January 2017 | Appointment of Mr George White as a director on 28 October 2016 (2 pages) |
26 January 2017 | Appointment of Mrs Margaret Ross Forsyth White as a director on 28 October 2016 (2 pages) |
26 January 2017 | Appointment of Mr George White as a director on 28 October 2016 (2 pages) |
26 January 2017 | Appointment of Mr Clive Middlebrook as a director on 28 October 2016 (2 pages) |
26 January 2017 | Appointment of Mr Clive Middlebrook as a director on 28 October 2016 (2 pages) |
26 January 2017 | Appointment of Mrs Margaret Ross Forsyth White as a director on 28 October 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 July 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
7 July 2016 | Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page) |
1 June 2016 | Registration of charge SC4899890001, created on 24 May 2016 (17 pages) |
1 June 2016 | Registration of charge SC4899890001, created on 24 May 2016 (17 pages) |
29 October 2015 | Director's details changed for Claire Middlebrook on 6 August 2015 (2 pages) |
29 October 2015 | Director's details changed for Claire Middlebrook on 6 August 2015 (2 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Director's details changed for Claire Middlebrook on 6 August 2015 (2 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
5 August 2015 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 42 Charlotte Square Edinburgh EH2 4HQ on 5 August 2015 (1 page) |
26 January 2015 | Registered office address changed from 16 Queen Street Edinburgh EH2 1JE Scotland to 15 Queen Street Edinburgh EH2 1JE on 26 January 2015 (1 page) |
26 January 2015 | Registered office address changed from 16 Queen Street Edinburgh EH2 1JE Scotland to 15 Queen Street Edinburgh EH2 1JE on 26 January 2015 (1 page) |
20 January 2015 | Company name changed cmm advisory LTD\certificate issued on 20/01/15
|
20 January 2015 | Company name changed cmm advisory LTD\certificate issued on 20/01/15
|
20 January 2015 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland to 16 Queen Street Edinburgh EH2 1JE on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN Scotland to 16 Queen Street Edinburgh EH2 1JE on 20 January 2015 (1 page) |
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|
28 October 2014 | Incorporation Statement of capital on 2014-10-28
|