Longniddry
East Lothian
EH32 0PZ
Scotland
Director Name | Mr James Anthony Clay |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myreton Veg Store Aberlady Longniddry East Lothian EH32 0PZ Scotland |
Director Name | Mr Alec Jason Kendrick |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Myreton Veg Store Aberlady Longniddry East Lothian EH32 0PZ Scotland |
Director Name | Miss Alicia Kayle Rebecca Brown |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2024(8 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | James Clay And Sons River Street Brighouse HD6 1LU |
Director Name | Mr Gordon Iain Russell |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | New Charlotte House 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Mr Robert Graeme Arnott |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Hope Street Edinburgh Midlothian EH2 4DB Scotland |
Director Name | Jamie Wightman |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Christopher Alexander Mair |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowan & Partners 60 Constitution Street Edinburgh EH6 6RR Scotland |
Registered Address | Myreton Veg Store Aberlady Longniddry East Lothian EH32 0PZ Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
29 July 2021 | Delivered on: 9 August 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
1 December 2015 | Delivered on: 15 December 2015 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Outstanding |
22 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
---|---|
21 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
10 November 2021 | Director's details changed for Mr Christopher Alexander Mair on 5 November 2021 (2 pages) |
9 August 2021 | Registration of charge SC5205580002, created on 29 July 2021 (16 pages) |
20 July 2021 | Registered office address changed from 4 Hope Street Edinburgh EH2 4DB Scotland to 60 Constitution Street Edinburgh EH6 6RR on 20 July 2021 (1 page) |
20 July 2021 | Satisfaction of charge SC5205580001 in full (1 page) |
7 July 2021 | Current accounting period extended from 31 October 2021 to 31 March 2022 (1 page) |
20 May 2021 | Memorandum and Articles of Association (24 pages) |
14 May 2021 | Resolutions
|
14 May 2021 | Change of share class name or designation (2 pages) |
7 May 2021 | Appointment of Mr Ian James Clay as a director on 30 April 2021 (2 pages) |
7 May 2021 | Appointment of Mr James Anthony Clay as a director on 30 April 2021 (2 pages) |
7 May 2021 | Appointment of Mr Alec Jason Kendrick as a director on 30 April 2021 (2 pages) |
7 May 2021 | Cessation of Caledonian Heritable Limited as a person with significant control on 30 April 2021 (1 page) |
7 May 2021 | Termination of appointment of Robert Graeme Arnott as a director on 30 April 2021 (1 page) |
7 May 2021 | Termination of appointment of Jamie Wightman as a director on 30 April 2021 (1 page) |
7 May 2021 | Termination of appointment of Gordon Iain Russell as a director on 30 April 2021 (1 page) |
7 May 2021 | Notification of Broom House Investments Limited as a person with significant control on 30 April 2021 (2 pages) |
7 May 2021 | Cessation of Christopher Alexander Mair as a person with significant control on 30 April 2021 (1 page) |
29 April 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
18 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
25 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 October 2018 (17 pages) |
20 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 31 October 2017 (16 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
17 November 2017 | Change of details for Mr Christopher Alexander Mair as a person with significant control on 27 May 2017 (2 pages) |
17 November 2017 | Change of details for Mr Christopher Alexander Mair as a person with significant control on 27 May 2017 (2 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
2 August 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 17 November 2016 with updates (7 pages) |
22 December 2015 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
22 December 2015 | Current accounting period shortened from 30 November 2016 to 31 October 2016 (1 page) |
15 December 2015 | Registration of charge SC5205580001, created on 1 December 2015 (16 pages) |
15 December 2015 | Registration of charge SC5205580001, created on 1 December 2015 (16 pages) |
8 December 2015 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD Scotland to 4 Hope Street Edinburgh EH2 4DB on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD Scotland to 4 Hope Street Edinburgh EH2 4DB on 8 December 2015 (1 page) |
7 December 2015 | Resolutions
|
7 December 2015 | Appointment of Jamie Wightman as a director on 1 December 2015 (3 pages) |
7 December 2015 | Appointment of Mr Robert Graeme Arnott as a director on 1 December 2015 (3 pages) |
7 December 2015 | Appointment of Mr Christopher Alexander Mair as a director on 1 December 2015 (3 pages) |
7 December 2015 | Resolutions
|
7 December 2015 | Appointment of Mr Christopher Alexander Mair as a director on 1 December 2015 (3 pages) |
7 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
7 December 2015 | Statement of capital following an allotment of shares on 1 December 2015
|
7 December 2015 | Change of share class name or designation (2 pages) |
7 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
7 December 2015 | Appointment of Jamie Wightman as a director on 1 December 2015 (3 pages) |
7 December 2015 | Change of share class name or designation (2 pages) |
7 December 2015 | Appointment of Mr Robert Graeme Arnott as a director on 1 December 2015 (3 pages) |
7 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2015 | Company name changed enno 1506 (distribution) LIMITED\certificate issued on 02/12/15
|
2 December 2015 | Company name changed enno 1506 (distribution) LIMITED\certificate issued on 02/12/15
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|
18 November 2015 | Incorporation Statement of capital on 2015-11-18
|