Edinburgh
EH3 7TH
Scotland
Director Name | Mr Kenneth Alexander Baillie |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr Pallak Seth |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 26 September 2018(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
Director Name | Mr James Eccleshall |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(3 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | Paul Jarman-Williams |
---|---|
Status | Current |
Appointed | 31 March 2020(4 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Correspondence Address | 6a Randolph Crescent Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mr Andrew Alexander Nicolson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Ms Kelly Byrne |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2022(6 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 08 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Coates Crescent Edinburgh EH3 7AL Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2015(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | Vialex Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2016(1 year, 1 month after company formation) |
Appointment Duration | 12 months (resigned 20 September 2017) |
Correspondence Address | Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Full Circle Partners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2017(2 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 19 August 2018) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | PJW Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2018(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2020) |
Correspondence Address | 2a Coates Crescent Edinburgh EH3 7AL Scotland |
Registered Address | C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 1 September 2023 (overdue) |
6 May 2016 | Delivered on: 10 May 2016 Persons entitled: The Welch Group Limited Classification: A registered charge Outstanding |
---|
25 January 2023 | Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on 25 January 2023 (2 pages) |
---|---|
20 January 2023 | Court order in a winding-up (& Court Order attachment) (4 pages) |
3 January 2023 | Secretary's details changed for Paul Jarman-Williams on 3 January 2023 (1 page) |
3 January 2023 | Director's details changed for Mr James Eccleshall on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Mr Michael Arthur Welch on 3 January 2023 (2 pages) |
23 December 2022 | Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) (4 pages) |
15 December 2022 | Termination of appointment of Kelly Byrne as a director on 8 December 2022 (1 page) |
29 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
9 May 2022 | Appointment of Ms Kelly Byrne as a director on 9 May 2022 (2 pages) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
18 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
18 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
10 April 2020 | Appointment of Paul Jarman-Williams as a secretary on 31 March 2020 (2 pages) |
10 April 2020 | Termination of appointment of Pjw Corporate Limited as a secretary on 31 March 2020 (1 page) |
8 February 2020 | Secretary's details changed for Pjw Corporate Limited on 3 February 2020 (1 page) |
3 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
23 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
26 April 2019 | Appointment of Mr James Eccleshall as a director on 26 April 2019 (2 pages) |
14 February 2019 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF Scotland to 2a Coates Crescent Edinburgh EH3 7AL on 14 February 2019 (1 page) |
28 September 2018 | Appointment of Mr Pallak Seth as a director on 26 September 2018 (2 pages) |
28 September 2018 | Termination of appointment of Full Circle Partners Limited as a secretary on 19 August 2018 (1 page) |
28 September 2018 | Appointment of Pjw Corporate Limited as a secretary on 19 August 2018 (2 pages) |
28 September 2018 | Appointment of Mr Kenneth Alexander Baillie as a director on 26 September 2018 (2 pages) |
24 September 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
19 February 2018 | Registered office address changed from Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA to 16 Charlotte Square Edinburgh EH2 4DF on 19 February 2018 (1 page) |
2 February 2018 | Resolutions
|
20 September 2017 | Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Appointment of Full Circle Partners Limited as a secretary on 20 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page) |
20 September 2017 | Termination of appointment of Vialex Company Secretarial Services Limited as a secretary on 20 September 2017 (1 page) |
31 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
29 August 2017 | Cessation of The Welch Group Limited as a person with significant control on 23 March 2017 (1 page) |
29 August 2017 | Notification of Atterley.Com Holdings Limited as a person with significant control on 23 March 2017 (1 page) |
29 August 2017 | Cessation of The Welch Group Limited as a person with significant control on 23 March 2017 (1 page) |
29 August 2017 | Notification of Atterley.Com Holdings Limited as a person with significant control on 23 March 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 December 2016 (11 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 December 2016 (11 pages) |
29 March 2017 | Satisfaction of charge SC5134470001 in full (4 pages) |
29 March 2017 | Satisfaction of charge SC5134470001 in full (4 pages) |
27 February 2017 | Company name changed atterley.com holdings LIMITED\certificate issued on 27/02/17 (3 pages) |
27 February 2017 | Company name changed atterley.com holdings LIMITED\certificate issued on 27/02/17 (3 pages) |
18 November 2016 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 21 September 2016 (2 pages) |
18 November 2016 | Appointment of Vialex Company Secretarial Services Limited as a secretary on 21 September 2016 (2 pages) |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
27 June 2016 | Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Registered office address changed from , 16 Charlotte Square, Edinburgh, EH2 4DF to Floor 3 1-4 Atholl Crescent Edinburgh EH3 8HA on 27 June 2016 (2 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
27 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Sub-division of shares on 6 May 2016 (5 pages) |
16 May 2016 | Resolutions
|
16 May 2016 | Sub-division of shares on 6 May 2016 (5 pages) |
10 May 2016 | Registration of charge SC5134470001, created on 6 May 2016 (23 pages) |
10 May 2016 | Registration of charge SC5134470001, created on 6 May 2016 (23 pages) |
4 February 2016 | Termination of appointment of Andrew Alexander Nicolson as a director on 26 January 2016 (2 pages) |
4 February 2016 | Appointment of Michael Welch as a director on 26 January 2016 (3 pages) |
4 February 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 26 January 2016 (2 pages) |
4 February 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 26 January 2016 (2 pages) |
4 February 2016 | Appointment of Michael Welch as a director on 26 January 2016 (3 pages) |
4 February 2016 | Termination of appointment of Andrew Alexander Nicolson as a director on 26 January 2016 (2 pages) |
4 February 2016 | Current accounting period shortened from 31 August 2016 to 31 July 2016 (3 pages) |
4 February 2016 | Current accounting period shortened from 31 August 2016 to 31 July 2016 (3 pages) |
26 January 2016 | Company name changed dmws 1063 LIMITED\certificate issued on 26/01/16
|
26 January 2016 | Company name changed dmws 1063 LIMITED\certificate issued on 26/01/16
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|
19 August 2015 | Incorporation Statement of capital on 2015-08-19
|