Horndal
77468
Director Name | Mr Martin Craig Holland |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | International House 38 Thistle Street Edinburgh EH2 1EN Scotland |
Director Name | Mr Martin Holland |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Giles Street Edinburgh EH6 6BZ Scotland |
Director Name | Ms Jayna Halai |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(2 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 1/2 Ripon Drive Glasgow G12 0DY Scotland |
Director Name | Mr Jonathon Fortnum |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Fundraising Professional |
Country of Residence | England |
Correspondence Address | 64a Cumberland St Edinburgh EH3 6RE Scotland |
Director Name | Miss Jayna Halai |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2020(4 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2021) |
Role | Teacher |
Country of Residence | Scotland |
Correspondence Address | 64a Cumberland St Edinburgh EH3 6RE Scotland |
Registered Address | 51 Craigie View Perth PH2 0DP Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City South |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
14 March 2024 | Secretary's details changed for Mr Martin Craig Holland on 1 February 2024 (1 page) |
---|---|
13 March 2024 | Director's details changed for Mr Martin Craig Holland on 1 February 2024 (2 pages) |
13 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
13 March 2024 | Change of details for Dr Martin Craig Holland as a person with significant control on 2 February 2024 (2 pages) |
12 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
31 December 2022 | Registered office address changed from 64a Cumberland St Edinburgh EH3 6RE Scotland to 51 Craigie View Perth PH2 0DP on 31 December 2022 (1 page) |
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 September 2021 | Termination of appointment of Jayna Halai as a director on 30 June 2021 (1 page) |
3 September 2021 | Termination of appointment of Jonathon Fortnum as a director on 30 June 2021 (1 page) |
26 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with updates (3 pages) |
29 January 2021 | Appointment of Mr Jonathon Fortnum as a director on 1 September 2020 (2 pages) |
5 October 2020 | Appointment of Miss Jayna Halai as a director on 1 September 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 1 March 2020 with updates (4 pages) |
28 January 2020 | Registered office address changed from 48 1/2 Ripon Drive Glasgow G12 0DY Scotland to 64a Cumberland St Edinburgh EH3 6RE on 28 January 2020 (1 page) |
28 January 2020 | Change of details for Mr Martin Craig Holland as a person with significant control on 27 January 2020 (2 pages) |
27 January 2020 | Director's details changed for Mr Martin Craig Holland on 27 January 2020 (2 pages) |
23 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 January 2020 | Notification of Martin Craig Holland as a person with significant control on 31 December 2019 (2 pages) |
10 January 2020 | Secretary's details changed for Mr Martin Craig Holland on 31 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Martin Craig Holland as a director on 31 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Jayna Halai as a director on 31 December 2019 (1 page) |
9 January 2020 | Cessation of Jayna Halai as a person with significant control on 31 December 2019 (1 page) |
14 August 2019 | Secretary's details changed for Mr Martin Craig Holland on 11 August 2019 (1 page) |
13 August 2019 | Registered office address changed from 90 Giles Street Edinburgh EH6 6BZ United Kingdom to 48 1/2 Ripon Drive Glasgow G12 0DY on 13 August 2019 (1 page) |
13 August 2019 | Change of details for Ms Jayna Halai as a person with significant control on 25 July 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
18 February 2019 | Appointment of Mr Martin Craig Holland as a secretary on 14 February 2019 (2 pages) |
14 February 2019 | Cessation of Martin Craig Holland as a person with significant control on 14 February 2019 (1 page) |
14 February 2019 | Notification of Jayna Halai as a person with significant control on 14 February 2019 (2 pages) |
14 February 2019 | Appointment of Ms Jayna Halai as a director on 1 February 2019 (2 pages) |
14 February 2019 | Termination of appointment of Martin Holland as a director on 14 February 2019 (1 page) |
10 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 December 2018 | Resolutions
|
14 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
17 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2018 | Registered office address changed from 99 2F3 Giles Street Edinburgh EH6 6BZ Scotland to 90 Giles Street Edinburgh EH6 6BZ on 13 February 2018 (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|
2 March 2016 | Incorporation Statement of capital on 2016-03-02
|