Edinburgh
EH3 7LH
Scotland
Director Name | Mr Stephen Liston Lindsay Paterson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr Robin Archibald |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Mr Thomas William John Nimmo |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2015(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Stuart James Mitchell |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Marcus Noble |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2017(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 May 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Registered Address | 8 Walker Street Edinburgh EH3 7LA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
11 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
22 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
13 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
13 December 2022 | Register inspection address has been changed to 8 Walker Street Edinburgh EH3 7LA (1 page) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
1 November 2022 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to 8 Walker Street Edinburgh EH3 7LA on 1 November 2022 (1 page) |
22 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
4 October 2021 | Change of details for Quest Corporate Limited as a person with significant control on 17 June 2021 (5 pages) |
17 June 2021 | Change of details for Quest Corporate Limited as a person with significant control on 17 June 2021 (2 pages) |
17 June 2021 | Change of details for Mr James Derek Scott Carnegie as a person with significant control on 17 March 2021 (2 pages) |
17 June 2021 | Cessation of Marcus Joseph Noble as a person with significant control on 26 May 2020 (1 page) |
17 June 2021 | Notification of Stephen Liston Lindsay Paterson as a person with significant control on 17 June 2021 (2 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
20 October 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
24 August 2020 | Termination of appointment of Marcus Noble as a director on 26 May 2020 (1 page) |
13 August 2020 | Termination of appointment of Stuart James Mitchell as a director on 26 May 2020 (1 page) |
24 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 December 2018 | Confirmation statement made on 11 December 2018 with updates (4 pages) |
4 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
25 July 2018 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 (1 page) |
17 July 2018 | Notification of Quest Corporate Limited as a person with significant control on 13 June 2018 (2 pages) |
17 July 2018 | Cessation of Thomas William John Nimmo as a person with significant control on 13 June 2018 (1 page) |
17 July 2018 | Notification of James Derek Scott Carnegie as a person with significant control on 13 June 2018 (2 pages) |
17 July 2018 | Notification of Marcus Joseph Noble as a person with significant control on 13 June 2018 (2 pages) |
13 July 2018 | Termination of appointment of Thomas William John Nimmo as a director on 13 June 2018 (1 page) |
13 July 2018 | Resolutions
|
12 July 2018 | Statement of capital following an allotment of shares on 13 June 2018
|
9 March 2018 | Withdrawal of a person with significant control statement on 9 March 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
9 January 2018 | Appointment of Mr Stephen Liston Lindsay Paterson as a director on 22 December 2017 (3 pages) |
9 January 2018 | Appointment of Stuart James Mitchell as a director on 22 December 2017 (3 pages) |
9 January 2018 | Appointment of Marcus Noble as a director on 22 December 2017 (3 pages) |
9 January 2018 | Appointment of James Derek Scott Carnegie as a director on 22 December 2017 (3 pages) |
27 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
27 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
16 February 2017 | Termination of appointment of Robin Archibald as a director on 14 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Robin Archibald as a director on 14 February 2017 (1 page) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
17 July 2015 | Resolutions
|
9 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
9 July 2015 | Statement of capital following an allotment of shares on 9 July 2015
|
7 May 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
7 May 2015 | Current accounting period extended from 31 January 2016 to 30 April 2016 (1 page) |
10 February 2015 | Director's details changed for John Nimmo on 6 February 2015 (3 pages) |
10 February 2015 | Director's details changed for John Nimmo on 6 February 2015 (3 pages) |
10 February 2015 | Director's details changed for John Nimmo on 6 February 2015 (3 pages) |
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|