Edinburgh
EH2 4ET
Scotland
Director Name | Mr Douglas Charles Weir |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Secretary Name | Douglas Charles Weir |
---|---|
Status | Closed |
Appointed | 03 March 2015(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (closed 07 September 2021) |
Role | Company Director |
Correspondence Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Graham Carmichael Mitchell |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Greendyke Street Glasgow G1 5PX Scotland |
Registered Address | 32 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 March 2015 | Delivered on: 5 March 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
23 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
23 December 2019 | Registered office address changed from 23 Charlotte Square Edinburgh EH2 4ET Scotland to 32 Charlotte Square Edinburgh EH2 4ET on 23 December 2019 (1 page) |
15 August 2019 | Resolutions
|
22 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
22 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
28 August 2017 | Change of details for James Gibb Property Management Limited as a person with significant control on 28 August 2017 (2 pages) |
28 August 2017 | Change of details for James Gibb Property Management Limited as a person with significant control on 28 August 2017 (2 pages) |
28 August 2017 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 23 Charlotte Square Edinburgh EH2 4ET on 28 August 2017 (1 page) |
28 August 2017 | Registered office address changed from 22 Charlotte Square Edinburgh EH2 4DF Scotland to 23 Charlotte Square Edinburgh EH2 4ET on 28 August 2017 (1 page) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 July 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
29 July 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders (4 pages) |
7 March 2016 | Director's details changed for Mr Stuart Macpherson Pender on 8 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Douglas Charles Weir on 8 February 2016 (2 pages) |
7 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders (4 pages) |
7 March 2016 | Secretary's details changed for Douglas Charles Weir on 8 February 2016 (1 page) |
7 March 2016 | Secretary's details changed for Douglas Charles Weir on 8 February 2016 (1 page) |
7 March 2016 | Director's details changed for Mr Stuart Macpherson Pender on 8 February 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Douglas Charles Weir on 8 February 2016 (2 pages) |
3 March 2016 | Solvency Statement dated 31/03/15 (1 page) |
3 March 2016 | Statement of capital on 3 March 2016
|
3 March 2016 | Resolutions
|
3 March 2016 | Statement of capital on 3 March 2016
|
3 March 2016 | Solvency Statement dated 31/03/15 (1 page) |
3 March 2016 | Resolutions
|
2 December 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 1 North Charlotte Street Edinburgh Midlothian EH2 4HR to 22 Charlotte Square Edinburgh EH2 4DF on 2 December 2015 (1 page) |
11 March 2015 | Appointment of Douglas Charles Weir as a secretary on 3 March 2015 (3 pages) |
11 March 2015 | Appointment of Douglas Charles Weir as a director on 3 March 2015 (3 pages) |
11 March 2015 | Appointment of Douglas Charles Weir as a director on 3 March 2015 (3 pages) |
11 March 2015 | Appointment of Douglas Charles Weir as a secretary on 3 March 2015 (3 pages) |
11 March 2015 | Termination of appointment of Graham Carmichael Mitchell as a director on 3 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Graham Carmichael Mitchell as a director on 3 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from 65 Greendyke Street Glasgow G1 5PX Scotland to 1 North Charlotte Street Edinburgh Midlothian EH2 4HR on 11 March 2015 (2 pages) |
11 March 2015 | Registered office address changed from 65 Greendyke Street Glasgow G1 5PX Scotland to 1 North Charlotte Street Edinburgh Midlothian EH2 4HR on 11 March 2015 (2 pages) |
11 March 2015 | Termination of appointment of Graham Carmichael Mitchell as a director on 3 March 2015 (2 pages) |
11 March 2015 | Appointment of Douglas Charles Weir as a secretary on 3 March 2015 (3 pages) |
11 March 2015 | Appointment of Stuart Macpherson Pender as a director on 3 March 2015 (3 pages) |
11 March 2015 | Appointment of Douglas Charles Weir as a director on 3 March 2015 (3 pages) |
11 March 2015 | Appointment of Stuart Macpherson Pender as a director on 3 March 2015 (3 pages) |
11 March 2015 | Appointment of Stuart Macpherson Pender as a director on 3 March 2015 (3 pages) |
5 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
5 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
5 March 2015 | Registration of charge SC4972220001, created on 3 March 2015 (11 pages) |
5 March 2015 | Registration of charge SC4972220001, created on 3 March 2015 (11 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
5 March 2015 | Registration of charge SC4972220001, created on 3 March 2015 (11 pages) |
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation Statement of capital on 2015-02-09
|