Larbert
Lothian
FK5 3LF
Scotland
Director Name | Mr Patrick Lindsay Tomkins |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Preston Park House South Road Brighton East Sussex BN1 6SB |
Director Name | Mr James Cameron McGregor Johnston |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Lodge Relugas Dunphail Near Forres Morayshire IV36 2QL Scotland |
Director Name | Mr John David McCracken |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Preston Park House South Road Brighton East Sussex BN1 6SB |
Director Name | Mrs Natalie Bratton |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | University Lecturer |
Country of Residence | Scotland |
Correspondence Address | 7 Merchiston Place Edinburgh EH10 4NP Scotland |
Director Name | Mr Alastair James Stuart Merrill |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | University Vice Principal |
Country of Residence | Scotland |
Correspondence Address | 7 Merchiston Place Edinburgh EH10 4NP Scotland |
Registered Address | 7 Merchiston Place Edinburgh EH10 4NP Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 2 weeks from now) |
7 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
15 April 2023 | Registered office address changed from 12 Maxwell Drive East Kilbride Glasgow G74 4HG Scotland to 7 Merchiston Place Edinburgh EH10 4NP on 15 April 2023 (1 page) |
13 February 2023 | Confirmation statement made on 9 February 2023 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 November 2022 | Second filing of Confirmation Statement dated 9 February 2020 (3 pages) |
29 November 2022 | Second filing of Confirmation Statement dated 9 February 2022 (3 pages) |
10 February 2022 | 09/02/22 Statement of Capital gbp 269.77
|
26 November 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 February 2021 | Confirmation statement made on 9 February 2021 with updates (5 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 April 2020 | Director's details changed for Mr David Mccracken on 25 April 2020 (2 pages) |
1 April 2020 | Registered office address changed from 3.8 Techcube 3.8 Techcube Summerhall Edinburgh EH9 1PL Scotland to 12 Maxwell Drive East Kilbride Glasgow G74 4HG on 1 April 2020 (1 page) |
14 February 2020 | Confirmation statement made on 9 February 2020 with updates
|
14 February 2020 | Confirmation statement made on 9 February 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 November 2019 | Resolutions
|
20 November 2019 | Statement of capital following an allotment of shares on 30 September 2019
|
12 March 2019 | Registered office address changed from 4.9 Techcube 1 Summerhall Place Edinburgh EH9 1TN Scotland to 3.8 Techcube 3.8 Techcube Summerhall Edinburgh EH9 1PL on 12 March 2019 (1 page) |
21 February 2019 | Confirmation statement made on 9 February 2019 with updates (4 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 May 2018 | Resolutions
|
30 April 2018 | Statement of capital following an allotment of shares on 27 April 2018
|
14 February 2018 | Confirmation statement made on 9 February 2018 with updates (4 pages) |
13 February 2018 | Notification of Christopher Humfrey Nils Chamberlain as a person with significant control on 6 October 2017 (2 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Sub-division of shares on 6 October 2017 (4 pages) |
25 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
25 October 2017 | Statement of capital following an allotment of shares on 6 October 2017
|
25 October 2017 | Resolutions
|
25 October 2017 | Sub-division of shares on 6 October 2017 (4 pages) |
7 August 2017 | Appointment of Dr Natalie Bratton as a director on 1 August 2017 (2 pages) |
7 August 2017 | Resolutions
|
7 August 2017 | Resolutions
|
7 August 2017 | Appointment of Dr Natalie Bratton as a director on 1 August 2017 (2 pages) |
5 August 2017 | Appointment of Mr Alastair James Stuart Merrill as a director on 1 August 2017 (2 pages) |
5 August 2017 | Appointment of Mr Alastair James Stuart Merrill as a director on 1 August 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
5 February 2016 | Registered office address changed from 2/1 Palmerston Road Edinburgh Lothian EH9 1TN Scotland to 4.9 Techcube 1 Summerhall Place Edinburgh EH9 1TN on 5 February 2016 (1 page) |
5 February 2016 | Registered office address changed from 2/1 Palmerston Road Edinburgh Lothian EH9 1TN Scotland to 4.9 Techcube 1 Summerhall Place Edinburgh EH9 1TN on 5 February 2016 (1 page) |
9 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
9 March 2015 | Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
17 February 2015 | Director's details changed for Mr James Cameron Mcgregor Johnson on 17 February 2015 (2 pages) |
17 February 2015 | Director's details changed for Mr James Cameron Mcgregor Johnson on 17 February 2015 (2 pages) |
9 February 2015 | Incorporation
Statement of capital on 2015-02-09
|
9 February 2015 | Incorporation
Statement of capital on 2015-02-09
|