1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director Name | Mrs Fiona Mary Grant Hall |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Housewife |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Stuart Richard Janaway |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Hockleys House The Street, North Warnborough Hook Hampshire RG29 1BE |
Director Name | Ulf Sandberg |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 29 March 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | East Memus Office By Forfar Angus DD8 3TY Scotland |
---|---|
Constituency | Angus |
Ward | Brechin and Edzell |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 March 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 30 March 2025 (1 year from now) |
28 March 2023 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE Scotland to East Memus Office by Forfar Angus DD8 3TY on 28 March 2023 (1 page) |
---|---|
28 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
16 March 2022 | Change of details for Hockley Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (6 pages) |
11 February 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
18 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
5 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
11 December 2019 | Total exemption full accounts made up to 30 April 2019 (15 pages) |
23 January 2019 | Total exemption full accounts made up to 30 April 2018 (16 pages) |
22 January 2019 | Confirmation statement made on 12 January 2019 with updates (5 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
26 September 2018 | Director's details changed for Mr Simon William David Laird on 26 September 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 30 April 2017 (15 pages) |
31 March 2017 | Second filing of Confirmation Statement dated 12/01/2017 (14 pages) |
31 March 2017 | Current accounting period extended from 31 January 2017 to 30 April 2017 (1 page) |
16 February 2017 | Confirmation statement made on 12 January 2017 with updates
|
5 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Resolutions
|
5 April 2016 | Sub-division of shares on 29 March 2016 (5 pages) |
5 April 2016 | Sub-division of shares on 29 March 2016 (5 pages) |
5 April 2016 | Statement of capital following an allotment of shares on 29 March 2016
|
30 March 2016 | Appointment of Fiona Mary Grant Hall as a director on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Stuart Richard Janaway as a director on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Ulf Sandberg as a director on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Fiona Mary Grant Hall as a director on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Mr Stuart Richard Janaway as a director on 29 March 2016 (2 pages) |
30 March 2016 | Appointment of Ulf Sandberg as a director on 29 March 2016 (2 pages) |
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|