Edinburgh
EH8 7RL
Scotland
Director Name | Mr Elizabeth Gibson Harris |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mr Ian Colquhoun Harris |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2018(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 98 Stewarton Drive Cambuslang Glasgow G72 8DJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Norman Brodie Henderson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 73 Peffermill Road Edinburgh EH16 5LR Scotland |
Registered Address | 136 Boden Street Glasgow G40 3PX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Calton |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
7 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
12 June 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
7 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
1 February 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
11 November 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
1 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
18 June 2018 | Notification of Ian Colquhoun Harris as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Notification of Elizabeth Gibson Harris as a person with significant control on 18 June 2018 (2 pages) |
18 June 2018 | Appointment of Mrs Elizabeth Gibson Harris as a director on 18 June 2018 (2 pages) |
18 June 2018 | Termination of appointment of Norman Brodie Henderson as a director on 18 June 2018 (1 page) |
18 June 2018 | Appointment of Mr Ian Colquhoun Harris as a director on 18 June 2018 (2 pages) |
18 June 2018 | Cessation of Susan Mcintosh as a person with significant control on 18 June 2018 (1 page) |
18 June 2018 | Registered office address changed from 7/3 Northfield Grove Edinburgh EH8 7RL Scotland to 136 Boden Street Glasgow G40 3PX on 18 June 2018 (1 page) |
4 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 October 2016 | Appointment of Gary Robert Mclauchlan as a director on 27 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from 73 Peffermill Road Edinburgh EH16 5LR Scotland to 7/3 Northfield Grove Edinburgh EH8 7RL on 28 October 2016 (1 page) |
28 October 2016 | Appointment of Norman Brodie Henderson as a director on 27 October 2016 (2 pages) |
28 October 2016 | Registered office address changed from 73 Peffermill Road Edinburgh EH16 5LR Scotland to 7/3 Northfield Grove Edinburgh EH8 7RL on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Susan Mcintosh as a director on 27 October 2016 (1 page) |
28 October 2016 | Appointment of Gary Robert Mclauchlan as a director on 27 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Susan Mcintosh as a director on 27 October 2016 (1 page) |
28 October 2016 | Appointment of Norman Brodie Henderson as a director on 27 October 2016 (2 pages) |
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|
27 October 2016 | Incorporation Statement of capital on 2016-10-27
|