Edinburgh
Midlothian
EH7 6JE
Scotland
Director Name | Mrs Jane Taylor MacDonald |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kennington Avenue Loanhead Midlothian EH20 9HY Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr John Peoples Cowe |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3b/4 Loaning Road Edinburgh EH7 6JE Scotland |
Director Name | Mr Damian Mark Andrew Farrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2016(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151 Great Howard Street Liverpool L3 7DL |
Registered Address | 3b/4 Loaning Road Edinburgh EH7 6JE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 4 days from now) |
2 May 2023 | Accounts for a dormant company made up to 30 April 2023 (2 pages) |
---|---|
26 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
25 July 2022 | Termination of appointment of Damian Mark Andrew Farrell as a director on 30 May 2022 (1 page) |
25 July 2022 | Cessation of John Peoples Cowe as a person with significant control on 30 May 2022 (1 page) |
25 July 2022 | Cessation of Damian Mark Andrew Farrell as a person with significant control on 30 May 2022 (1 page) |
25 July 2022 | Termination of appointment of John Peoples Cowe as a director on 30 May 2022 (1 page) |
25 July 2022 | Notification of Gordon Macdonald as a person with significant control on 30 May 2022 (2 pages) |
25 July 2022 | Registered office address changed from 55 Muirhead Road Baillieston Glasgow G69 7HA Scotland to 3B/4 Loaning Road Edinburgh EH7 6JE on 25 July 2022 (1 page) |
30 April 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
14 June 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
14 June 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
4 June 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
30 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
18 May 2018 | Confirmation statement made on 21 April 2018 with updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
15 June 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
15 September 2016 | Registered office address changed from 3B4 Loaning Road Edinburgh Midlothian EH7 6JE Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 15 September 2016 (1 page) |
15 September 2016 | Appointment of John Peoples Cowe as a director on 21 June 2016 (2 pages) |
15 September 2016 | Appointment of John Peoples Cowe as a director on 21 June 2016 (2 pages) |
15 September 2016 | Appointment of Mr Damian Mark Andrew Farrell as a director on 21 June 2016 (2 pages) |
15 September 2016 | Registered office address changed from 3B4 Loaning Road Edinburgh Midlothian EH7 6JE Scotland to 55 Muirhead Road Baillieston Glasgow G69 7HA on 15 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Damian Mark Andrew Farrell as a director on 21 June 2016 (2 pages) |
2 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
2 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
22 April 2015 | Appointment of Gordon Macdonald as a director on 21 April 2015 (3 pages) |
22 April 2015 | Appointment of Gordon Macdonald as a director on 21 April 2015 (3 pages) |
22 April 2015 | Appointment of Jane Taylor Macdonald as a director on 21 April 2015 (3 pages) |
22 April 2015 | Termination of appointment of Peter Trainer as a director on 21 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Susan Mcintosh as a director on 21 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Susan Mcintosh as a director on 21 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Peter Trainer as a director on 21 April 2015 (2 pages) |
22 April 2015 | Appointment of Jane Taylor Macdonald as a director on 21 April 2015 (3 pages) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|