Edinburgh
EH3 6AD
Scotland
Director Name | Mr Alexander Davidson Brewster |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Ms Siobhan Louise Brewster |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2020(same day as company formation) |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Douglas John Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Norman Alan Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2020(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Registered Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
9 June 2023 | Delivered on: 19 June 2023 Persons entitled: Breedon Trading Limited Classification: A registered charge Particulars: All and whole the land shown delineated in red on the plan annexed and signed as relative to the standard security; which area or piece of ground forms part and portion of that area of ground or piece of ground known as and forming site 3 (or otherwise known as 'two twenties field"), newbridge registered in the land register of scotland under title number MID238047. Outstanding |
---|---|
9 June 2023 | Delivered on: 19 June 2023 Persons entitled: Breedon Trading Limited Classification: A registered charge Particulars: All and whole the land shown delineated in red on the plan annexed and signed as relative. To the standard security; which area or piece of ground forms part and portion of that area of ground or piece of ground known as and forming site 3 (or otherwise known as "two twenties field"), newbridge registered in the land register of scotland under title number MID238047. Outstanding |
20 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
13 December 2023 | Cessation of Douglas John Brown as a person with significant control on 6 June 2022 (1 page) |
13 December 2023 | Cessation of Norman Alan Smith as a person with significant control on 6 June 2022 (1 page) |
25 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
19 June 2023 | Registration of charge SC6581120001, created on 9 June 2023 (6 pages) |
19 June 2023 | Registration of charge SC6581120002, created on 9 June 2023 (6 pages) |
4 January 2023 | Micro company accounts made up to 31 March 2022 (4 pages) |
20 October 2022 | Termination of appointment of Norman Alan Smith as a director on 6 June 2022 (1 page) |
20 October 2022 | Termination of appointment of Douglas John Brown as a director on 6 June 2022 (1 page) |
20 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
29 April 2022 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 6 st Colme Street Edinburgh EH3 6AD on 29 April 2022 (1 page) |
5 April 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA United Kingdom to 6 st. Colme Street Edinburgh EH3 6AD on 5 April 2022 (1 page) |
2 February 2022 | Micro company accounts made up to 31 March 2021 (7 pages) |
21 January 2022 | Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022 (1 page) |
22 September 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
10 September 2020 | Confirmation statement made on 9 September 2020 with updates (5 pages) |
26 August 2020 | Notification of James Johnston Black as a person with significant control on 25 August 2020 (2 pages) |
26 August 2020 | Notification of Siobhan Louise Brewster as a person with significant control on 25 August 2020 (2 pages) |
26 August 2020 | Notification of Alexander Davidson Brewster as a person with significant control on 25 August 2020 (2 pages) |
26 August 2020 | Notification of Douglas John Brown as a person with significant control on 25 August 2020 (2 pages) |
26 August 2020 | Cessation of Brodies Nominees Limited as a person with significant control on 25 August 2020 (1 page) |
26 August 2020 | Notification of Norman Alan Smith as a person with significant control on 25 August 2020 (2 pages) |
23 March 2020 | Incorporation
Statement of capital on 2020-03-23
|