Edinburgh
EH7 5QZ
Scotland
Secretary Name | Keith Macleod |
---|---|
Status | Current |
Appointed | 08 July 2015(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Steven Banks |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Director Name | Alexander Ford |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Role | Transport Manager |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Director Name | Mr Robert Mackay |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2017(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Director Name | Mr Rab Robertson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2015(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 28 June 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 12 July 2023 (overdue) |
29 November 2022 | Resolutions
|
---|---|
29 November 2022 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 66 Albion Road Edinburgh EH7 5QZ on 29 November 2022 (2 pages) |
8 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
14 April 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
30 June 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 June 2021 | Cessation of Thomas Donnelly as a person with significant control on 12 March 2020 (1 page) |
28 June 2021 | Cessation of Brian Williams as a person with significant control on 12 March 2020 (1 page) |
28 June 2021 | Cessation of David Peters as a person with significant control on 12 March 2020 (1 page) |
28 June 2021 | Cessation of David Sinclair as a person with significant control on 12 March 2020 (1 page) |
28 June 2021 | Cessation of Kenneth Bennett as a person with significant control on 12 March 2020 (1 page) |
28 June 2021 | Cessation of Frank Lynch as a person with significant control on 12 March 2020 (1 page) |
28 June 2021 | Cessation of Ian Bennett as a person with significant control on 12 March 2020 (1 page) |
28 June 2021 | Cessation of Robert Pert Robertson as a person with significant control on 12 March 2020 (1 page) |
10 February 2021 | Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page) |
20 November 2020 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020 (1 page) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
8 October 2018 | Termination of appointment of Robert Mackay as a director on 4 October 2018 (1 page) |
8 October 2018 | Termination of appointment of Rab Robertson as a director on 4 October 2018 (1 page) |
18 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
20 September 2017 | Appointment of Mr Rab Robertson as a director on 11 September 2017 (2 pages) |
20 September 2017 | Appointment of Mr Rab Robertson as a director on 11 September 2017 (2 pages) |
27 July 2017 | Termination of appointment of Alexander Ford as a director on 10 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Robert Mackay as a director on 9 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Alexander Ford as a director on 10 July 2017 (1 page) |
27 July 2017 | Appointment of Mr Robert Mackay as a director on 9 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Steven Banks as a director on 10 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Steven Banks as a director on 10 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (15 pages) |
18 July 2016 | Confirmation statement made on 30 June 2016 with updates (15 pages) |
27 June 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
27 June 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
20 October 2015 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 20 October 2015 (1 page) |
20 October 2015 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 20 October 2015 (1 page) |
17 July 2015 | Appointment of Keith Macleod as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Keith Macleod as a director on 30 June 2015 (3 pages) |
17 July 2015 | Termination of appointment of John Neilson Kerr as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Steven Banks as a director on 30 June 2015 (3 pages) |
17 July 2015 | Termination of appointment of John Neilson Kerr as a director on 30 June 2015 (2 pages) |
17 July 2015 | Appointment of Steven Banks as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Alexander Ford as a director on 30 June 2015 (3 pages) |
17 July 2015 | Appointment of Alexander Ford as a director on 30 June 2015 (3 pages) |
14 July 2015 | Termination of appointment of as Company Services Limited as a secretary on 8 July 2015 (2 pages) |
14 July 2015 | Appointment of Keith Macleod as a secretary on 8 July 2015 (3 pages) |
14 July 2015 | Appointment of Keith Macleod as a secretary on 8 July 2015 (3 pages) |
14 July 2015 | Appointment of Keith Macleod as a secretary on 8 July 2015 (3 pages) |
14 July 2015 | Termination of appointment of as Company Services Limited as a secretary on 8 July 2015 (2 pages) |
14 July 2015 | Termination of appointment of as Company Services Limited as a secretary on 8 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of John Neilson Kerr as a director on 30 June 2015 (2 pages) |
10 July 2015 | Termination of appointment of John Neilson Kerr as a director on 30 June 2015 (2 pages) |
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|
30 June 2015 | Incorporation Statement of capital on 2015-06-30
|