Edinburgh
EH4 2HS
Scotland
Director Name | Esther Margaret Binnie |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2019(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Ms Lesley Welsh |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Tenancy Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House 70 Hamilton Drive Glasgow G12 8DR Scotland |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hamilton House 70 Hamilton Drive Glasgow G12 8DR Scotland |
Director Name | Mr David Richard Cockburn |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(1 week, 5 days after company formation) |
Appointment Duration | 6 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr James Arthur Coyle |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Registered Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months from now) |
28 May 2021 | Delivered on: 7 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 July 2015 | Delivered on: 2 July 2015 Persons entitled: Baresco Limited G1 Group (Holdings) PLC Classification: A registered charge Outstanding |
13 December 2023 | Confirmation statement made on 5 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
28 April 2023 | Current accounting period extended from 31 December 2023 to 31 March 2024 (1 page) |
15 December 2022 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
10 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
24 September 2021 | Change of details for Innis & Gunn Retail Limited as a person with significant control on 30 July 2021 (2 pages) |
23 September 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
21 September 2021 | Register(s) moved to registered inspection location Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
21 September 2021 | Register inspection address has been changed to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
30 July 2021 | Registered office address changed from 6 Randolph Crescent Edinburgh EH3 7th Scotland to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 30 July 2021 (1 page) |
7 June 2021 | Registration of charge SC5088560002, created on 28 May 2021 (16 pages) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
18 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
5 May 2020 | Termination of appointment of James Arthur Coyle as a director on 30 April 2020 (1 page) |
15 January 2020 | Change of details for Innis & Gunn Retail Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2020 | Change of details for Innis & Gunn Retail Limited as a person with significant control on 31 December 2018 (2 pages) |
16 December 2019 | Change of details for Innis & Gunn Retail Limited as a person with significant control on 30 January 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 December 2019 | Cessation of Dougal Gunn Sharp as a person with significant control on 23 January 2019 (1 page) |
21 October 2019 | Appointment of Esther Margaret Binnie as a director on 21 October 2019 (2 pages) |
9 September 2019 | Accounts for a small company made up to 31 December 2018 (20 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
12 March 2019 | Notification of Dougal Gunn Sharp as a person with significant control on 23 January 2019 (2 pages) |
8 March 2019 | Registered office address changed from Hamilton House 70 Hamilton Drive Glasgow G12 8DR Scotland to 6 Randolph Crescent Edinburgh EH3 7th on 8 March 2019 (1 page) |
1 March 2019 | Cessation of G1 Group (Holdings) Plc as a person with significant control on 30 January 2019 (1 page) |
30 January 2019 | Resolutions
|
30 January 2019 | Resolutions
|
30 January 2019 | Change of share class name or designation (2 pages) |
30 January 2019 | Change of share class name or designation (2 pages) |
28 January 2019 | Appointment of Mr Dougal Gunn Sharp as a director on 23 January 2019 (2 pages) |
28 January 2019 | Termination of appointment of Stephen Anthony Mcquade as a director on 31 December 2018 (1 page) |
4 January 2019 | Satisfaction of charge SC5088560001 in full (1 page) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
20 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
3 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 19 June 2017 with updates (6 pages) |
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
24 March 2016 | Full accounts made up to 31 December 2015 (15 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 February 2016 | Appointment of Mr James Arthur Coyle as a director on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr James Arthur Coyle as a director on 1 February 2016 (2 pages) |
12 January 2016 | Termination of appointment of David Richard Cockburn as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of David Richard Cockburn as a director on 31 December 2015 (1 page) |
6 July 2015 | Change of share class name or designation (2 pages) |
6 July 2015 | Resolutions
|
6 July 2015 | Resolutions
|
6 July 2015 | Change of share class name or designation (2 pages) |
3 July 2015 | Appointment of Mr David Richard Cockburn as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr David Richard Cockburn as a director on 1 July 2015 (2 pages) |
3 July 2015 | Appointment of Mr David Richard Cockburn as a director on 1 July 2015 (2 pages) |
2 July 2015 | Registration of charge SC5088560001, created on 1 July 2015 (19 pages) |
2 July 2015 | Termination of appointment of Lesley Welsh as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Lesley Welsh as a director on 1 July 2015 (1 page) |
2 July 2015 | Termination of appointment of Lesley Welsh as a director on 1 July 2015 (1 page) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
2 July 2015 | Registration of charge SC5088560001, created on 1 July 2015 (19 pages) |
2 July 2015 | Current accounting period shortened from 30 June 2016 to 31 December 2015 (1 page) |
2 July 2015 | Registration of charge SC5088560001, created on 1 July 2015 (19 pages) |
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|
19 June 2015 | Incorporation Statement of capital on 2015-06-19
|