Edinburgh
EH5 2PF
Scotland
Secretary Name | Mr Ian Dunsmuir Gray |
---|---|
Status | Current |
Appointed | 27 May 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Mr Ryan Stuart Gray |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Finance Business Partner |
Country of Residence | Scotland |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Miss Abigail Waugh |
---|---|
Date of Birth | October 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2021(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
Director Name | Mhairi Prendergast |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 August 2021(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Central Scotland Manager Career Ready |
Country of Residence | Scotland |
Correspondence Address | 48 Woodlea Grove Glenrothes Fife KY7 4AE Scotland |
Director Name | Mr Alistair Hunter |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mr Eliot James Stark |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2019(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 56 High Street Tranent East Lothian EH33 1HH Scotland |
Director Name | Mr Christopher Jason Dixon |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kennedie Park Mid Calder Livingston EH53 0RG Scotland |
Director Name | Mrs Tracey Southworth |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kennedie Park Mid Calder Livingston EH53 0RG Scotland |
Director Name | Mrs Daisy Samantha Dixon |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2019(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kennedie Park Mid Calder Livingston EH53 0RG Scotland |
Director Name | Mrs Karen Elaine Gilhooley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2022) |
Role | Marketing Professional |
Country of Residence | United Kingdom |
Correspondence Address | 525 Ferry Road Edinburgh Lothian EH5 2FF Scotland |
Registered Address | 525 Ferry Road Edinburgh EH5 2FF Scotland |
---|---|
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
19 December 2022 | Delivered on: 19 December 2022 Persons entitled: Social Growth Fund 2 LLP Classification: A registered charge Outstanding |
---|
8 March 2021 | Appointment of Mr Ryan Stuart Gray as a director on 15 February 2021 (2 pages) |
---|---|
4 March 2021 | Director's details changed for Miss Abigail Waugh on 1 March 2021 (2 pages) |
4 March 2021 | Appointment of Mrs Karen Elaine Gilhooley as a director on 15 February 2021 (2 pages) |
25 February 2021 | Appointment of Miss Abigail Waugh as a director on 15 February 2021 (2 pages) |
29 September 2020 | Registered office address changed from 19 Kennedie Park Mid Calder Livingston EH53 0RG Scotland to 525 Ferry Road Edinburgh EH5 2FF on 29 September 2020 (1 page) |
6 August 2020 | Termination of appointment of Daisy Samantha Dixon as a director on 29 July 2020 (1 page) |
19 June 2020 | Termination of appointment of Christopher Jason Dixon as a director on 19 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Tracey Southworth as a director on 19 June 2020 (1 page) |
16 June 2020 | Withdraw the company strike off application (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2020 | Application to strike the company off the register (3 pages) |
29 May 2020 | Appointment of Mr Ian Dunsmuir Gray as a secretary on 27 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Alistair Hunter as a director on 27 May 2020 (1 page) |
27 May 2020 | Registered office address changed from 19/3 Mcdonald Road Edinburgh EH7 4LX Scotland to 19 Kennedie Park Mid Calder Livingston EH53 0RG on 27 May 2020 (1 page) |
27 May 2020 | Cessation of Alistair Hunter as a person with significant control on 27 May 2020 (1 page) |
27 May 2020 | Cessation of Eliot James Stark as a person with significant control on 27 May 2020 (1 page) |
27 May 2020 | Termination of appointment of Eliot James Stark as a director on 27 May 2020 (1 page) |
27 May 2020 | Notification of Ian Dunsmuir Gray as a person with significant control on 27 May 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
8 April 2020 | Registered office address changed from 56 High Street Tranent East Lothian EH33 1HH to 19/3 Mcdonald Road Edinburgh EH7 4LX on 8 April 2020 (1 page) |
8 May 2019 | Appointment of Mr Christopher Jason Dixon as a director on 8 May 2019 (2 pages) |
8 May 2019 | Appointment of Mr Ian Dunsmuir Gray as a director on 8 May 2019 (2 pages) |
8 May 2019 | Appointment of Mrs Daisy Samantha Dixon as a director on 8 May 2019 (2 pages) |
8 May 2019 | Appointment of Mrs Tracey Southworth as a director on 8 May 2019 (2 pages) |
4 April 2019 | Incorporation of a Community Interest Company (60 pages) |