Edinburgh
Midlothian
EH3 8EH
Scotland
LLP Designated Member Name | Mr William Roxburgh |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
LLP Member Name | Mr William Roger Knight |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2005(6 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
LLP Member Name | Mr Keith John Mackie |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2005(6 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
LLP Member Name | Robin Inrig Brydon |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2005(2 weeks, 5 days after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
LLP Member Name | Ms Jill Elisabeth Manson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2012(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
LLP Member Name | Torbay Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 December 2005(4 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | Suites 41/ 42, Victoria House 26 Main Street Gibralter |
LLP Member Name | Dr David Alfred Youlton |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Island West Steep Petersfield Hants GU32 1AE |
LLP Member Name | Kelvin Mark Hudson As Trustee |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Status | Resigned |
Appointed | 12 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques, St Sampson Guernsey GY1 3HS |
LLP Member Name | Rysaffe Trustee Company (C.I.) Limited As Trustee (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2006) |
Correspondence Address | PO Box 141 La Tonnelle House Les Banques St Sampson, Guernsey GY1 3HS |
Registered Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,522 |
Cash | £201 |
Current Liabilities | £13,723 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 6 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (3 weeks from now) |
5 September 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
26 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
15 July 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
12 April 2022 | Confirmation statement made on 6 April 2022 with no updates (2 pages) |
6 September 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
19 July 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
9 April 2020 | Confirmation statement made on 6 April 2020 with no updates (2 pages) |
2 September 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
1 July 2019 | Confirmation statement made on 23 March 2019 with no updates (2 pages) |
22 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2019 | Notification of William Roxburgh as a person with significant control on 6 April 2016 (2 pages) |
5 September 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
5 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
4 April 2018 | Cessation of William Roxburgh as a person with significant control on 30 March 2018 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 May 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
26 May 2017 | Confirmation statement made on 23 March 2017 with updates (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 July 2016 | Annual return made up to 23 March 2016 (15 pages) |
26 July 2016 | Annual return made up to 23 March 2016 (15 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 June 2015 | Annual return made up to 23 March 2015 (5 pages) |
19 June 2015 | Annual return made up to 23 March 2015 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 July 2014 | Annual return made up to 23 March 2014 (5 pages) |
1 July 2014 | Annual return made up to 23 March 2014 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
8 August 2013 | Member's details changed for Robin Inrig Brydon on 21 May 2012 (2 pages) |
8 August 2013 | Member's details changed for William George Roxburgh on 21 May 2012 (2 pages) |
8 August 2013 | Member's details changed for Mr Keith John Mackie on 21 May 2012 (2 pages) |
8 August 2013 | Member's details changed for Mr William George Hean on 21 May 2012 (2 pages) |
8 August 2013 | Member's details changed for William George Roxburgh on 21 May 2012 (2 pages) |
8 August 2013 | Member's details changed for Mr William Roger Knight on 21 May 2012 (2 pages) |
8 August 2013 | Member's details changed for Mr William George Hean on 21 May 2012 (2 pages) |
8 August 2013 | Member's details changed for Robin Inrig Brydon on 21 May 2012 (2 pages) |
8 August 2013 | Member's details changed for Mr William Roger Knight on 21 May 2012 (2 pages) |
8 August 2013 | Member's details changed for Mr Keith John Mackie on 21 May 2012 (2 pages) |
5 August 2013 | Annual return made up to 23 March 2013 (8 pages) |
5 August 2013 | Termination of appointment of David Youlton as a member (1 page) |
5 August 2013 | Termination of appointment of David Youlton as a member (1 page) |
5 August 2013 | Annual return made up to 23 March 2013 (8 pages) |
1 August 2013 | Appointment of Jill Elisabeth Manson as a member (3 pages) |
1 August 2013 | Appointment of Jill Elisabeth Manson as a member (3 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
18 May 2012 | Member's details changed for Mr William George Hean on 23 March 2012 (2 pages) |
18 May 2012 | Member's details changed for Robin Inrig Brydon on 23 March 2012 (2 pages) |
18 May 2012 | Member's details changed for Dr David Alfred Youlton on 23 March 2012 (2 pages) |
18 May 2012 | Annual return made up to 23 March 2012 (8 pages) |
18 May 2012 | Member's details changed for William Roger Knight on 23 March 2012 (2 pages) |
18 May 2012 | Member's details changed for William Roger Knight on 23 March 2012 (2 pages) |
18 May 2012 | Member's details changed for Mr William George Hean on 23 March 2012 (2 pages) |
18 May 2012 | Annual return made up to 23 March 2012 (8 pages) |
18 May 2012 | Member's details changed for Torbay Services Limited on 23 March 2012 (2 pages) |
18 May 2012 | Member's details changed for Mr Keith John Mackie on 23 March 2012 (2 pages) |
18 May 2012 | Member's details changed for Torbay Services Limited on 23 March 2012 (2 pages) |
18 May 2012 | Member's details changed for Mr Keith John Mackie on 23 March 2012 (2 pages) |
18 May 2012 | Member's details changed for Dr David Alfred Youlton on 23 March 2012 (2 pages) |
18 May 2012 | Member's details changed for Robin Inrig Brydon on 23 March 2012 (2 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
8 June 2011 | Registered office address changed from Melrose House 69 George Street Edinburgh Midlothian EH2 2JG on 8 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 23 March 2011 (12 pages) |
8 June 2011 | Registered office address changed from Melrose House 69 George Street Edinburgh Midlothian EH2 2JG on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from Melrose House 69 George Street Edinburgh Midlothian EH2 2JG on 8 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 23 March 2011 (12 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
4 August 2010 | Annual return made up to 23 March 2009 (13 pages) |
4 August 2010 | Annual return made up to 23 March 2010 (12 pages) |
4 August 2010 | Annual return made up to 23 March 2010 (12 pages) |
4 August 2010 | Annual return made up to 23 March 2009 (13 pages) |
4 August 2010 | Annual return made up to 23 March 2008 (12 pages) |
4 August 2010 | Annual return made up to 23 March 2008 (12 pages) |
6 January 2009 | Member resigned rysaffe trustee company (C.I.) LIMITED as trustee (1 page) |
6 January 2009 | Member resigned kelvin mark hudson as trustee (1 page) |
6 January 2009 | Member resigned kelvin mark hudson as trustee (1 page) |
6 January 2009 | Member resigned rysaffe trustee company (C.I.) LIMITED as trustee (1 page) |
28 March 2007 | Annual return made up to 23/03/07 (6 pages) |
28 March 2007 | Annual return made up to 23/03/07 (6 pages) |
27 July 2006 | New member appointed (1 page) |
27 July 2006 | New member appointed (1 page) |
13 February 2006 | New member appointed (1 page) |
13 February 2006 | New member appointed (1 page) |
13 February 2006 | New member appointed (2 pages) |
13 February 2006 | New member appointed (1 page) |
13 February 2006 | New member appointed (2 pages) |
13 February 2006 | New member appointed (1 page) |
13 February 2006 | New member appointed (2 pages) |
13 February 2006 | New member appointed (2 pages) |
4 January 2006 | New member appointed (1 page) |
4 January 2006 | New member appointed (1 page) |
13 December 2005 | New member appointed (1 page) |
13 December 2005 | New member appointed (1 page) |
24 November 2005 | Incorporation (3 pages) |
24 November 2005 | Incorporation (3 pages) |