Edinburgh
Midlothian
EH2 4NA
Scotland
Director Name | Mr Daniel Oliver Fearn |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Secretary Name | Mr Daniel Oliver Fearn |
---|---|
Status | Current |
Appointed | 17 January 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Director Name | Prof James McCallum |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(4 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 61 Queen Street Edinburgh Midlothian EH2 4NA Scotland |
Director Name | Michelle Scott |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2019) |
Role | Pyschotherapist |
Country of Residence | England |
Correspondence Address | 2 Western Terrace Edinburgh EH12 5QF Scotland |
Director Name | Mr Ewen John McCaig |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 April 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 116 Hanover Street Edinburgh Midlothian EH2 1DR Scotland |
Registered Address | 61 Queen Street Edinburgh Midlothian EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
20 March 2018 | Delivered on: 22 March 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
2 February 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
16 February 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
16 February 2023 | Notification of James Mccallum as a person with significant control on 20 April 2021 (2 pages) |
31 October 2022 | Satisfaction of charge SC5547830001 in full (1 page) |
31 October 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
27 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
30 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
21 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2021 | Cessation of Mccaig Services Limited as a person with significant control on 20 April 2021 (1 page) |
20 May 2021 | Confirmation statement made on 16 January 2021 with updates (4 pages) |
5 May 2021 | Appointment of Professor James Mccallum as a director on 20 April 2021 (2 pages) |
5 May 2021 | Termination of appointment of Ewen John Mccaig as a director on 20 April 2021 (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
26 March 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
21 February 2020 | Withdrawal of a person with significant control statement on 21 February 2020 (3 pages) |
21 February 2020 | Notification of Mccaig Services Limited as a person with significant control on 16 November 2019 (4 pages) |
6 February 2020 | Notification of Daniel Oliver Fearn as a person with significant control on 17 January 2017 (2 pages) |
6 February 2020 | Notification of Vixy Rae as a person with significant control on 17 January 2017 (2 pages) |
2 December 2019 | Termination of appointment of Michelle Scott as a director on 16 November 2019 (1 page) |
19 November 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
23 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
27 June 2018 | Statement of capital following an allotment of shares on 21 June 2018
|
27 June 2018 | Appointment of Mr Ewen John Mccaig as a director on 21 June 2018 (2 pages) |
26 June 2018 | Resolutions
|
26 June 2018 | Registered office address changed from 63a Queen Street Queen Street Edinburgh EH2 4NA Scotland to 61 Queen Street Edinburgh Midlothian EH2 4NA on 26 June 2018 (2 pages) |
26 June 2018 | Appointment of Michelle Scott as a director on 21 June 2018 (2 pages) |
22 March 2018 | Registration of charge SC5547830001, created on 20 March 2018 (17 pages) |
17 February 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
10 February 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
17 January 2017 | Incorporation Statement of capital on 2017-01-17
|
17 January 2017 | Incorporation Statement of capital on 2017-01-17
|