3rd Floor, 65 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director Name | Mr Neil Robin Crombie |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Malcolm Morrison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr James Gardiner Orr |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2020(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Martin Daniel Peel |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2023(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Miss Marion Maccormick |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(5 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2018(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St. Andrews Fife KY16 9DR Scotland |
Director Name | Mr Malcolm Morrison |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2019) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mrs Suzanne Marie George |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Nicholas James Marston |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Peter Anthony Higgins |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2021(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Registered Address | Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
4 February 2021 | Confirmation statement made on 24 January 2021 with updates (8 pages) |
---|---|
8 January 2021 | Statement of capital following an allotment of shares on 22 December 2020
|
18 December 2020 | Appointment of Mr Neil Robin Crombie as a director on 18 November 2020 (2 pages) |
18 December 2020 | Appointment of Mr James Gardiner Orr as a director on 18 November 2020 (2 pages) |
18 December 2020 | Appointment of Mr Malcolm Morrison as a director on 18 November 2020 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
3 March 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
27 February 2020 | Confirmation statement made on 24 January 2020 with updates (7 pages) |
2 December 2019 | Statement of capital following an allotment of shares on 25 November 2019
|
28 October 2019 | Resolutions
|
18 October 2019 | Statement of capital following an allotment of shares on 14 October 2019
|
18 October 2019 | Statement of capital following an allotment of shares on 4 October 2019
|
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 September 2019 | Notification of a person with significant control statement (2 pages) |
3 June 2019 | Termination of appointment of Suzanne George as a director on 22 May 2019 (1 page) |
8 May 2019 | Termination of appointment of Malcolm Morrison as a director on 30 April 2019 (1 page) |
21 February 2019 | Registration of charge SC5867340001, created on 15 February 2019 (17 pages) |
4 February 2019 | Confirmation statement made on 24 January 2019 with updates (8 pages) |
4 February 2019 | Cessation of Murray Donald Trustees Limited as a person with significant control on 29 March 2018 (1 page) |
17 December 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
24 July 2018 | Statement of capital following an allotment of shares on 30 March 2018
|
24 July 2018 | Second filing of a statement of capital following an allotment of shares on 29 March 2018
|
24 July 2018 | Second filing of a statement of capital following an allotment of shares on 28 March 2018
|
12 July 2018 | Registered office address changed from 13 Melville Street Edinburgh EH3 7PE United Kingdom to Citypoint 3rd Floor, 65 Haymarket Terrace Edinburgh EH12 5HD on 12 July 2018 (1 page) |
19 June 2018 | Statement of capital following an allotment of shares on 8 May 2018
|
13 April 2018 | Statement of capital following an allotment of shares on 28 March 2018
|
13 April 2018 | Resolutions
|
13 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
29 March 2018 | Appointment of Mrs Suzanne George as a director on 27 March 2018 (2 pages) |
29 March 2018 | Termination of appointment of Alistair James Lang as a director on 27 March 2018 (1 page) |
29 March 2018 | Appointment of Mr Andrew David Mitchell Faichney as a director on 27 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Malcolm Morrison as a director on 27 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Nicholas James Marston as a director on 27 March 2018 (2 pages) |
22 February 2018 | Resolutions
|
31 January 2018 | Resolutions
|
31 January 2018 | Company name changed kinburn (204) LIMITED\certificate issued on 31/01/18
|
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|
25 January 2018 | Incorporation Statement of capital on 2018-01-25
|