Edinburgh
EH7 4AY
Scotland
Director Name | Mr Finlay MacDonald Lockie |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Mr James William McKinnon Manclark |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Mr Rory Michael Stuart Milne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Edwin David Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Director Name | Mr Rory Michael Stuart Milne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(1 year after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2023) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
Registered Address | 7 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
8 April 2019 | Delivered on: 16 April 2019 Persons entitled: Ventureforth 2000 Limited Classification: A registered charge Outstanding |
---|
9 November 2023 | Termination of appointment of Rory Michael Stuart Milne as a director on 9 November 2023 (1 page) |
---|---|
20 July 2023 | Micro company accounts made up to 5 April 2023 (5 pages) |
9 February 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
5 January 2023 | Micro company accounts made up to 5 April 2022 (5 pages) |
21 February 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
22 October 2021 | Micro company accounts made up to 5 April 2021 (5 pages) |
30 March 2021 | Confirmation statement made on 24 January 2021 with updates (4 pages) |
22 January 2021 | Micro company accounts made up to 5 April 2020 (5 pages) |
5 August 2020 | Termination of appointment of Edwin David Brown as a director on 6 July 2020 (1 page) |
18 February 2020 | Appointment of Mr Rory Michael Stuart Milne as a director on 18 February 2020 (2 pages) |
18 February 2020 | Termination of appointment of Rory Michael Stuart Milne as a director on 18 February 2020 (1 page) |
12 February 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
12 February 2020 | Director's details changed for Mbhl Rory Michael Stuart Milne on 12 February 2020 (2 pages) |
16 April 2019 | Registration of charge SC6192040001, created on 8 April 2019 (24 pages) |
9 April 2019 | Notification of James William Mckinnon Manclark as a person with significant control on 8 April 2019 (2 pages) |
9 April 2019 | Current accounting period extended from 31 January 2020 to 5 April 2020 (1 page) |
9 April 2019 | Cessation of Rory Michael Stuart Milne as a person with significant control on 8 April 2019 (1 page) |
25 January 2019 | Incorporation Statement of capital on 2019-01-25
|