Edinburgh
EH4 2HS
Scotland
Director Name | Esther Margaret Binnie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr David Richard Cockburn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr David Alexander Hall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | Mr George Tait |
---|---|
Status | Resigned |
Appointed | 14 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr James Arthur Coyle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2017(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2020) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House 70 Hamilton Drive Glasgow G12 8DR Scotland |
Director Name | Ms Lesley Welsh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 August 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House 70 Hamilton Drive Glasgow G12 8DR Scotland |
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
95 at £1 | Innis & Gunn Holdings LTD 95.00% Ordinary |
---|---|
5 at £1 | David Hall 5.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
28 October 2016 | Delivered on: 9 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
24 December 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
---|---|
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Stephen Anthony Mcquade as a director on 5 August 2020 (1 page) |
6 August 2020 | Termination of appointment of Lesley Welsh as a director on 5 August 2020 (1 page) |
5 May 2020 | Termination of appointment of James Arthur Coyle as a director on 30 April 2020 (1 page) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 December 2019 | Change of details for Innis & Gunn Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
7 January 2019 | Director's details changed for Mr Lesley Welsh on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Stephen Anthony Mcquade as a director on 31 December 2018 (2 pages) |
7 January 2019 | Appointment of Mr Lesley Welsh as a director on 31 December 2018 (2 pages) |
12 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (20 pages) |
2 July 2018 | Termination of appointment of George Tait as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Termination of appointment of George Tait as a secretary on 30 June 2018 (1 page) |
22 June 2018 | Termination of appointment of David Alexander Hall as a director on 31 March 2018 (1 page) |
28 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
16 May 2017 | Appointment of Mr James Arthur Coyle as a director on 16 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr James Arthur Coyle as a director on 16 May 2017 (2 pages) |
25 January 2017 | Appointment of Esther Binnie as a director on 1 January 2017 (2 pages) |
25 January 2017 | Appointment of Esther Binnie as a director on 1 January 2017 (2 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 November 2016 | Registration of charge SC4950460001, created on 28 October 2016 (16 pages) |
9 November 2016 | Registration of charge SC4950460001, created on 28 October 2016 (16 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Resolutions
|
2 February 2016 | Company name changed baresco LIMITED\certificate issued on 02/02/16
|
2 February 2016 | Company name changed baresco LIMITED\certificate issued on 02/02/16
|
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 November 2015 | Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page) |
27 November 2015 | Termination of appointment of David Richard Cockburn as a director on 11 November 2015 (1 page) |
28 July 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
28 July 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (3 pages) |
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|
14 January 2015 | Incorporation Statement of capital on 2015-01-14
|