Edinburgh
EH1 3PG
Scotland
Director Name | Mr Stuart Crawford Brown |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Hugo Ivan Alexander Fisher |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 24 October 2016(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 08 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Stephen Edmund Bruce |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2017(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 08 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower Canning Street Edinburgh EH8 9BU Scotland |
Director Name | Mr Simon Munro |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2017(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2020 | Final account prior to dissolution in MVLÂ (final account attached) (15 pages) |
8 March 2018 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to 11a Dublin Street Edinburgh EH1 3PG on 8 March 2018 (2 pages) |
8 March 2018 | Resolutions
|
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Notification of Dorothy Helen Fisher as a person with significant control on 19 September 2017 (4 pages) |
20 November 2017 | Notification of Dorothy Helen Fisher as a person with significant control on 19 September 2017 (4 pages) |
20 November 2017 | Cessation of Hugh Edward Fisher as a person with significant control on 19 September 2017 (3 pages) |
20 November 2017 | Cessation of Hugh Edward Fisher as a person with significant control on 19 September 2017 (3 pages) |
24 October 2017 | Appointment of Mr Simon Munro as a director on 1 July 2017 (3 pages) |
24 October 2017 | Appointment of Mr Simon Munro as a director on 1 July 2017 (3 pages) |
24 July 2017 | Resolutions
|
24 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
24 July 2017 | Resolutions
|
24 July 2017 | Statement of capital following an allotment of shares on 10 July 2017
|
22 June 2017 | Second filing for the appointment of Mr Stephen Edmund Bruce as a director (6 pages) |
22 June 2017 | Second filing for the appointment of Mr Stephen Edmund Bruce as a director (6 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
30 May 2017 | Sub-division of shares on 5 May 2017 (6 pages) |
30 May 2017 | Sub-division of shares on 5 May 2017 (6 pages) |
30 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
21 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Appointment of Mr Stephen Edmund Bruce as a director on 12 April 2017
|
12 April 2017 | Appointment of Mr Stephen Edmund Bruce as a director on 12 April 2017
|
31 October 2016 | Appointment of Mr Hugo Ivan Alexander Fisher as a director on 24 October 2016 (3 pages) |
31 October 2016 | Appointment of Mr Hugo Ivan Alexander Fisher as a director on 24 October 2016 (3 pages) |
31 October 2016 | Appointment of Mr Stuart Crawford Brown as a director on 24 October 2016 (3 pages) |
31 October 2016 | Appointment of Mr Stuart Crawford Brown as a director on 24 October 2016 (3 pages) |
20 September 2016 | Registered office address changed from Dunree Farm Cotatge Dalrymple Ayr Ayr Ayrshire KA6 6BA Scotland to Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 September 2016 (2 pages) |
20 September 2016 | Registered office address changed from Dunree Farm Cotatge Dalrymple Ayr Ayr Ayrshire KA6 6BA Scotland to Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 September 2016 (2 pages) |
2 August 2016 | Resolutions
|
2 August 2016 | Resolutions
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|
10 March 2016 | Incorporation Statement of capital on 2016-03-10
|