Edinburgh
EH6 6SE
Scotland
Director Name | Mr Michael McDonald |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2017(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Director Name | Mr Robert Andrew Fulton |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2019(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 November 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 2019(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 November 2023) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Tamer Cosgun |
---|---|
Date of Birth | January 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2017(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 43 Barnton Park Avenue Edinburgh EH4 6HD Scotland |
Director Name | Mr Ian Robert Bruce |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2017(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 June 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 16/6 Montague Street Edinburgh EH8 9QX Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
29 August 2023 | Final account prior to dissolution in CVL (4 pages) |
---|---|
2 December 2021 | Registered office address changed from Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS United Kingdom to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2 December 2021 (2 pages) |
1 December 2021 | Resolutions
|
2 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
7 June 2021 | Confirmation statement made on 7 June 2021 with updates (7 pages) |
21 May 2021 | Resolutions
|
21 May 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
21 December 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
8 June 2020 | Confirmation statement made on 7 June 2020 with updates (7 pages) |
14 April 2020 | Resolutions
|
26 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
23 March 2020 | Statement of capital following an allotment of shares on 22 March 2020
|
16 January 2020 | Statement of capital following an allotment of shares on 15 January 2020
|
17 December 2019 | Statement of capital following an allotment of shares on 12 December 2019
|
26 November 2019 | Statement of capital following an allotment of shares on 22 November 2019
|
22 October 2019 | Statement of capital following an allotment of shares on 5 October 2019
|
21 October 2019 | Registered office address changed from 29-30 Maritime Street Maritime Street Edinburgh EH6 6SE United Kingdom to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 21 October 2019 (1 page) |
21 October 2019 | Appointment of Mbm Secretarial Services Limited as a secretary on 21 October 2019 (2 pages) |
9 October 2019 | Resolutions
|
19 June 2019 | Confirmation statement made on 7 June 2019 with updates (3 pages) |
12 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 January 2019 | Appointment of Mr Robert Andrew Fulton as a director on 1 January 2019 (2 pages) |
12 October 2018 | Director's details changed for Mr Selby John Robert Cary on 1 October 2018 (2 pages) |
12 October 2018 | Director's details changed for Mr Michael Mcdonald on 1 October 2018 (2 pages) |
12 October 2018 | Change of details for Mr Selby John Robert Cary as a person with significant control on 1 October 2018 (2 pages) |
28 June 2018 | Termination of appointment of Ian Robert Bruce as a director on 27 June 2018 (1 page) |
20 June 2018 | Confirmation statement made on 7 June 2018 with updates (5 pages) |
7 June 2018 | Registered office address changed from Harper Macleod Llp, Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to 29-30 Maritime Street Maritime Street Edinburgh EH6 6SE on 7 June 2018 (1 page) |
10 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
10 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
10 April 2018 | Resolutions
|
10 April 2018 | Sub-division of shares on 5 April 2018 (4 pages) |
2 April 2018 | Cessation of Tamer Cosgun as a person with significant control on 23 December 2017 (1 page) |
2 April 2018 | Termination of appointment of Tamer Cosgun as a director on 20 March 2018 (1 page) |
26 January 2018 | Registered office address changed from 89/2 Lothian Road Edinburgh EH3 9AW United Kingdom to Harper Macleod Llp, Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 26 January 2018 (1 page) |
9 December 2017 | Appointment of Mr Ian Robert Bruce as a director on 9 December 2017 (2 pages) |
9 December 2017 | Appointment of Mr Ian Robert Bruce as a director on 9 December 2017 (2 pages) |
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|
8 June 2017 | Incorporation Statement of capital on 2017-06-08
|