12 - 13 St. Andrew Square
Edinburgh
EH2 2AF
Scotland
Director Name | Mr Alan Fergus Cumming |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wjm Capital Building 12 - 13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Director Name | Mr James Stephen Fleming |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wjm Capital Building 12 - 13 St. Andrew Square Edinburgh EH2 2AF Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2018(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | St Vincent Plaza, 319 St. Vincent Street Glasgow G2 5RZ Scotland |
Director Name | Mr James Borrows |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2018(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | Wjm Capital Building 12 - 13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 1 April 2024 (overdue) |
10 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 18 March 2023 with updates (5 pages) |
5 April 2023 | Secretary's details changed for Wjm Secretaries Limited on 30 March 2022 (1 page) |
5 April 2023 | Director's details changed for Mr James Stephen Fleming on 1 March 2023 (2 pages) |
5 April 2023 | Director's details changed for Stephen Michael Rendle on 1 March 2023 (2 pages) |
28 April 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
14 April 2022 | Confirmation statement made on 18 March 2022 with updates (5 pages) |
18 March 2022 | Registered office address changed from Wright Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ to Wjm Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 18 March 2022 (1 page) |
6 January 2022 | Resolutions
|
6 January 2022 | Statement of capital following an allotment of shares on 17 December 2021
|
6 January 2022 | Memorandum and Articles of Association (22 pages) |
6 January 2022 | Change of share class name or designation (2 pages) |
26 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 April 2021 | Confirmation statement made on 18 March 2021 with updates (5 pages) |
8 May 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
7 May 2020 | Second filing for the appointment of Mr James Fleming as a director (6 pages) |
7 May 2020 | Second filing for the appointment of Mr Alan Fergus Cumming as a director (6 pages) |
3 April 2020 | Director's details changed for Mr James Fleming on 3 April 2020 (2 pages) |
18 November 2019 | Micro company accounts made up to 31 August 2019 (3 pages) |
19 March 2019 | Change of details for Stephen Michael Rendle as a person with significant control on 29 June 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with updates (5 pages) |
19 March 2019 | Cessation of Stephen Michael Rendle as a person with significant control on 29 June 2018 (1 page) |
15 August 2018 | Director's details changed for Stephen Michael Rendle on 19 March 2018 (2 pages) |
16 July 2018 | Resolutions
|
13 July 2018 | Appointment of Mr James Fleming as a director on 29 June 2018
|
13 July 2018 | Termination of appointment of James Borrows as a director on 29 June 2018 (1 page) |
12 July 2018 | Appointment of Wjm Secretaries Limited as a secretary on 29 June 2018 (2 pages) |
12 July 2018 | Notification of Alan Fergus Cumming as a person with significant control on 29 June 2018 (2 pages) |
12 July 2018 | Current accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
12 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
12 July 2018 | Notification of Stephen Michael Rendle as a person with significant control on 29 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr James Borrows as a director on 29 June 2018 (2 pages) |
6 July 2018 | Appointment of Mr Alan Fergus Cumming as a director on 29 June 2018
|
21 June 2018 | Resolutions
|
21 June 2018 | Company name changed hermitage holdco LIMITED\certificate issued on 21/06/18 (3 pages) |
19 March 2018 | Incorporation Statement of capital on 2018-03-19
|