Edinburgh
EH3 8EY
Scotland
Director Name | Mr Grant James Simpson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2015(same day as company formation) |
Role | Civil Engineer |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr David Lindsay Sands |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr David Sands |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2023(7 years, 8 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2015(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (3 months, 3 weeks from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
11 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
28 March 2023 | Notification of Vrackie Properties Limited as a person with significant control on 4 February 2019 (2 pages) |
27 March 2023 | Cessation of Colin Cumberland as a person with significant control on 4 February 2019 (1 page) |
27 March 2023 | Termination of appointment of as Company Services Limited as a secretary on 27 March 2023 (1 page) |
27 March 2023 | Cessation of Grant James Simpson as a person with significant control on 4 February 2019 (1 page) |
27 March 2023 | Registered office address changed from 1 Rutland Court Rutland Court Edinburgh EH3 8EY United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 27 March 2023 (1 page) |
27 March 2023 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 March 2023 (2 pages) |
27 March 2023 | Cessation of David Lindsay Sands as a person with significant control on 4 February 2019 (1 page) |
23 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
16 August 2022 | Confirmation statement made on 6 July 2022 with updates (5 pages) |
10 August 2022 | Change of details for Mr Grant James Simpson as a person with significant control on 6 July 2022 (2 pages) |
3 March 2022 | Previous accounting period extended from 31 July 2021 to 31 December 2021 (1 page) |
13 September 2021 | Statement of capital on 12 August 2021
|
6 July 2021 | Director's details changed for Mr David Lindsay Sands on 6 July 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
6 July 2021 | Director's details changed for Mr David Sands on 6 July 2021 (2 pages) |
6 July 2021 | Director's details changed for Mr Grant James Simpson on 6 July 2021 (2 pages) |
6 July 2021 | Director's details changed for Mr Colin Cumberland on 6 July 2021 (2 pages) |
6 July 2021 | Change of details for Mr Grant James Simpson as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Change of details for Mr Grant Simpson as a person with significant control on 5 July 2021 (2 pages) |
5 July 2021 | Director's details changed for Mr Grant James Simpson on 5 July 2021 (2 pages) |
4 December 2020 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
6 August 2020 | Confirmation statement made on 8 July 2020 with updates (4 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
22 April 2020 | Statement of capital following an allotment of shares on 30 November 2019
|
4 November 2019 | Notification of David Lindsay Sands as a person with significant control on 4 February 2019 (2 pages) |
4 November 2019 | Second filing of Confirmation Statement dated 08/07/2019 (9 pages) |
15 August 2019 | 08/07/19 Statement of Capital gbp 600010.00
|
14 August 2019 | Change of details for Mr Colin Cumberland as a person with significant control on 7 July 2019 (2 pages) |
14 August 2019 | Director's details changed for Mr Colin Cumberland on 7 July 2019 (2 pages) |
26 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
15 February 2019 | Resolutions
|
13 February 2019 | Statement of capital following an allotment of shares on 4 February 2019
|
7 February 2019 | Change of share class name or designation (2 pages) |
7 February 2019 | Sub-division of shares on 4 February 2019 (4 pages) |
4 February 2019 | Appointment of Mr David Lindsay Sands as a director on 4 February 2019 (2 pages) |
4 February 2019 | Appointment of Mr David Sands as a director on 4 February 2019 (2 pages) |
5 September 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
5 September 2018 | Director's details changed for Mr Grant James Simpson on 7 July 2018 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 July 2017 (5 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
20 July 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|
9 July 2015 | Incorporation Statement of capital on 2015-07-09
|