Edinburgh
EH2 2LL
Scotland
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Kenneth Arthur Gilmour |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(same day as company formation) |
Role | Compary Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
25 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
---|---|
4 July 2023 | Confirmation statement made on 4 July 2023 with updates (4 pages) |
20 October 2022 | Appointment of Mr Julian Charles Baddeley as a director on 20 October 2022 (2 pages) |
10 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
30 September 2022 | Termination of appointment of Kenneth Arthur Gilmour as a director on 30 September 2022 (1 page) |
12 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
26 November 2021 | Resolutions
|
26 November 2021 | Company name changed sla corporate secretary LIMITED\certificate issued on 26/11/21
|
8 October 2021 | Change of details for Standard Life Employee Services Limited as a person with significant control on 8 October 2021 (2 pages) |
8 July 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
31 March 2021 | Director's details changed for Mr Kenneth Arthur Gilmour on 26 March 2021 (2 pages) |
13 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
13 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 March 2020 | Appointment of Mrs Hilary Anne Staples as a director on 3 March 2020 (2 pages) |
5 March 2020 | Resolutions
|
20 January 2020 | Director's details changed for Mr Kenneth Arthur Gilmour on 10 January 2020 (2 pages) |
5 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with updates (4 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
18 January 2019 | Resolutions
|
18 January 2019 | Company name changed aberdeen standard capital LIMITED\certificate issued on 18/01/19
|
21 December 2018 | Resolutions
|
21 December 2018 | Company name changed 30 slh 1 LIMITED\certificate issued on 21/12/18
|
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
12 September 2018 | Change of details for Standard Life Employee Services Limited as a person with significant control on 31 August 2018 (5 pages) |
12 September 2018 | Registered office address changed from Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland to 1 George Street Edinburgh EH2 2LL on 12 September 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 5 March 2018 with updates (4 pages) |
22 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
22 December 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages) |
14 August 2017 | Company name changed standard life aberdeen LIMITED\certificate issued on 14/08/17
|
14 August 2017 | Resolutions
|
14 August 2017 | Resolutions
|
14 August 2017 | Company name changed standard life aberdeen LIMITED\certificate issued on 14/08/17
|
6 March 2017 | Incorporation Statement of capital on 2017-03-06
|
6 March 2017 | Incorporation Statement of capital on 2017-03-06
|