Lasswade
Midlothian
EH18 1LN
Scotland
Director Name | Dr Alison Mary Grey Holwill |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2018(3 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 10 November 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Director Name | Dr Robert James Holwill |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2018(3 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 10 November 2020) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Dalgety House Viewfield Terrace Dunfermline Fife KY12 7HY Scotland |
Director Name | Mr Michael Christopher Ulloa |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(same day as company formation) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Beaconsfield 37 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Director Name | Mrs Jennifer Margaret Murray |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 13 April 2016) |
Role | Personal Trainer |
Country of Residence | Scotland |
Correspondence Address | 14 Blinkbonny Terrace Edinburgh EH4 3NA Scotland |
Registered Address | Beaconsfield 37 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
30 May 2017 | Confirmation statement made on 21 May 2017 with updates (6 pages) |
---|---|
7 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 October 2016 | Change of share class name or designation (2 pages) |
19 October 2016 | Resolutions
|
11 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
30 April 2016 | Termination of appointment of Jennifer Margaret Murray as a director on 13 April 2016 (1 page) |
9 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
9 November 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
2 November 2015 | Appointment of Mrs Jennifer Margaret Murray as a director on 23 October 2015 (2 pages) |
21 May 2015 | Incorporation Statement of capital on 2015-05-21
|