Edinburgh
EH12 7SY
Scotland
Director Name | Mr Stephen James Kyle |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2021(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Corstorphine High Street Edinburgh EH12 7SY Scotland |
Secretary Name | Madeleine McAdam |
---|---|
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Northfield Cottages West Calder Midlothian EH12 8LR Scotland |
Director Name | Mrs Madeleine McAdam |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 November 2018) |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 158 Glasgow Road Edinburgh Midlothian EH12 8LS Scotland |
Director Name | Mr Stephen Donaldson |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(2 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 March 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 158 Glasgow Road Edinburgh Midlothian EH12 8LS Scotland |
Director Name | Mr James John Stuart Heggie |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(2 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 January 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 158 Glasgow Road Edinburgh Midlothian EH12 8LS Scotland |
Director Name | Mr James John Stuart Heggie |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 July 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 158 Glasgow Road Edinburgh Midlothian EH12 8LS Scotland |
Director Name | Mr Adam Brown |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2018(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 October 2018) |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | 158 Glasgow Road Edinburgh Midlothian EH12 8LS Scotland |
Director Name | Mr Michael John Dryden |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 158 Glasgow Road Edinburgh Midlothian EH12 8LS Scotland |
Director Name | Mr David Morrow |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 158 Glasgow Road Edinburgh Midlothian EH12 8LS Scotland |
Director Name | Mr Colin Mark Bowen |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2018(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Corstorphine High Street Edinburgh EH12 7SY Scotland |
Registered Address | 40 Corstorphine High Street Edinburgh EH12 7SY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2021 | Application to strike the company off the register (3 pages) |
15 July 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
11 June 2021 | Appointment of Mr Stephen James Kyle as a director on 29 May 2021 (2 pages) |
20 May 2021 | Termination of appointment of Colin Mark Bowen as a director on 5 May 2021 (1 page) |
20 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
18 March 2021 | Registered office address changed from 158 Glasgow Road Edinburgh Midlothian EH12 8LS Scotland to 40 Corstorphine High Street Edinburgh EH12 7SY on 18 March 2021 (1 page) |
30 November 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
5 December 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
29 November 2019 | Accounts for a small company made up to 28 February 2019 (8 pages) |
2 July 2019 | Termination of appointment of Michael John Dryden as a director on 26 June 2019 (1 page) |
2 July 2019 | Termination of appointment of David Morrow as a director on 26 June 2019 (1 page) |
4 December 2018 | Termination of appointment of Adam Brown as a director on 26 October 2018 (1 page) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
5 November 2018 | Cessation of Madeleine Mcadam as a person with significant control on 5 November 2018 (1 page) |
5 November 2018 | Termination of appointment of Madeleine Mcadam as a secretary on 5 November 2018 (1 page) |
5 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
5 November 2018 | Termination of appointment of Madeleine Mcadam as a director on 5 November 2018 (1 page) |
16 July 2018 | Termination of appointment of James John Stuart Heggie as a director on 11 July 2018 (1 page) |
16 July 2018 | Appointment of Mr Colin Mark Bowen as a director on 11 July 2018 (2 pages) |
16 May 2018 | Appointment of Mr David Morrow as a director on 15 May 2018 (2 pages) |
16 May 2018 | Appointment of Mr Michael John Dryden as a director on 15 May 2018 (2 pages) |
9 April 2018 | Termination of appointment of Stephen Donaldson as a director on 30 March 2018 (1 page) |
2 March 2018 | Appointment of Mr Adam Brown as a director on 2 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
18 January 2018 | Appointment of Mr James John Stuart Heggie as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Stephen Donaldson as a director on 18 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr James John Stuart Heggie as a director on 18 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of James John Stuart Heggie as a director on 18 January 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 November 2016 | Appointment of Mrs Madeleine Mcadam as a director on 6 April 2016 (2 pages) |
7 November 2016 | Appointment of Mrs Madeleine Mcadam as a director on 6 April 2016 (2 pages) |
23 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
24 February 2016 | Company name changed plan management professional services LIMITED\certificate issued on 24/02/16
|
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
24 February 2016 | Company name changed plan management professional services LIMITED\certificate issued on 24/02/16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|