Edinburgh
EH3 8HA
Scotland
LLP Designated Member Name | Mr Alexander James Christou |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2016(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 18 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
LLP Designated Member Name | Mr Timothy Edward Douglas Allan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
LLP Designated Member Name | Mr Steven Bernard Garry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
LLP Designated Member Name | Peter Hookham |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
LLP Member Name | Mr Timothy Edward Douglas Allan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
LLP Member Name | Morstock Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2007(3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 February 2016) |
Correspondence Address | First Floor, Jubilee Buildings Victoria Street Douglas Isle Of Man IM1 2SH |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,000 |
Current Liabilities | £54,803 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
20 April 2018 | Delivered on: 24 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Standard security over all and whole the subjects at high street, edinburgh and registered in the land register of scotland under title number MID782 and MID151059. Outstanding |
---|---|
25 April 2018 | Delivered on: 26 April 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
10 October 2007 | Delivered on: 13 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Bishop's close, 129 high street and north gray's close edinburgh. Outstanding |
7 August 2007 | Delivered on: 14 August 2007 Satisfied on: 27 October 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
3 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Termination of appointment of Timothy Edward Douglas Allan as a member on 6 April 2019 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 October 2019 | Satisfaction of charge SO3012640004 in full (4 pages) |
16 October 2019 | Satisfaction of charge SO3012640003 in full (4 pages) |
24 July 2019 | Member's details changed for Mr Alexander James Christou on 11 July 2019 (2 pages) |
5 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
26 April 2018 | Registration of charge SO3012640003, created on 25 April 2018 (5 pages) |
24 April 2018 | Registration of charge SO3012640004, created on 20 April 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 March 2018 | Satisfaction of charge 2 in full (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
16 June 2017 | Appointment of Mr Timothy Edward Douglas Allan as a member on 16 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr Timothy Edward Douglas Allan as a member on 16 June 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (4 pages) |
23 March 2017 | Member's details changed for Mr Alexander James Christou on 23 February 2017 (2 pages) |
23 March 2017 | Member's details changed for Mr Alexander James Christou on 23 February 2017 (2 pages) |
2 March 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
2 March 2017 | Total exemption full accounts made up to 31 May 2016 (9 pages) |
20 February 2017 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 15 Atholl Crescent Edinburgh EH3 8HA on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 15 Atholl Crescent Edinburgh EH3 8HA on 20 February 2017 (1 page) |
5 April 2016 | Annual return made up to 22 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 22 March 2016 (3 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
8 March 2016 | Total exemption full accounts made up to 31 May 2015 (9 pages) |
12 February 2016 | Termination of appointment of Morstock Limited as a member on 5 February 2016 (1 page) |
12 February 2016 | Termination of appointment of Morstock Limited as a member on 5 February 2016 (1 page) |
3 February 2016 | Termination of appointment of Peter Hookham as a member on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Timothy Edward Douglas Allan as a member on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Timothy Edward Douglas Allan as a member on 28 January 2016 (1 page) |
3 February 2016 | Termination of appointment of Steven Bernard Garry as a member on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Alexander James Christou as a member on 28 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Alexander James Christou as a member on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Peter Hookham as a member on 28 January 2016 (1 page) |
3 February 2016 | Appointment of Mr Alasdair James Dougall Locke as a member on 28 January 2016 (2 pages) |
3 February 2016 | Appointment of Mr Alasdair James Dougall Locke as a member on 28 January 2016 (2 pages) |
3 February 2016 | Termination of appointment of Steven Bernard Garry as a member on 28 January 2016 (1 page) |
7 May 2015 | Annual return made up to 22 March 2015 (5 pages) |
7 May 2015 | Annual return made up to 22 March 2015 (5 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
14 May 2014 | Annual return made up to 22 March 2014 (5 pages) |
14 May 2014 | Annual return made up to 22 March 2014 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
8 April 2013 | Member's details changed for Timothy Edward Douglas Allan on 1 March 2013 (2 pages) |
8 April 2013 | Member's details changed for Mr Steven Bernard Garry on 1 March 2013 (2 pages) |
8 April 2013 | Member's details changed for Mr Steven Bernard Garry on 1 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 22 March 2013 (5 pages) |
8 April 2013 | Member's details changed for Timothy Edward Douglas Allan on 1 March 2013 (2 pages) |
8 April 2013 | Member's details changed for Peter Hookham on 1 March 2013 (2 pages) |
8 April 2013 | Member's details changed for Peter Hookham on 1 March 2013 (2 pages) |
8 April 2013 | Member's details changed for Timothy Edward Douglas Allan on 1 March 2013 (2 pages) |
8 April 2013 | Member's details changed for Peter Hookham on 1 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 22 March 2013 (5 pages) |
8 April 2013 | Member's details changed for Mr Steven Bernard Garry on 1 March 2013 (2 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 April 2012 | Annual return made up to 22 March 2012 (9 pages) |
20 April 2012 | Annual return made up to 22 March 2012 (9 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
27 October 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
27 October 2011 | Statement of satisfaction in full or in part of a floating charge in respect of a LLP /full /charge no 1 (3 pages) |
4 October 2011 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 4 October 2011 (2 pages) |
14 July 2011 | Annual return made up to 22 March 2011 (9 pages) |
14 July 2011 | Annual return made up to 22 March 2011 (9 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 May 2010 | Annual return made up to 22 March 2010 (9 pages) |
12 May 2010 | Annual return made up to 22 March 2010 (9 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 January 2010 | Member's details changed for Steven Bernard Garry on 3 December 2009 (3 pages) |
18 January 2010 | Member's details changed for Peter Hookham on 3 December 2009 (3 pages) |
18 January 2010 | Member's details changed for Peter Hookham on 3 December 2009 (3 pages) |
18 January 2010 | Member's details changed for Timothy Allan on 3 December 2009 (3 pages) |
18 January 2010 | Member's details changed for Timothy Allan on 3 December 2009 (3 pages) |
18 January 2010 | Member's details changed for Steven Bernard Garry on 3 December 2009 (3 pages) |
18 January 2010 | Member's details changed for Steven Bernard Garry on 3 December 2009 (3 pages) |
18 January 2010 | Member's details changed for Timothy Allan on 3 December 2009 (3 pages) |
18 January 2010 | Member's details changed for Peter Hookham on 3 December 2009 (3 pages) |
21 April 2009 | Annual return made up to 22/03/09 (3 pages) |
21 April 2009 | Annual return made up to 22/03/09 (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 November 2008 | Prevext from 31/03/2008 to 31/05/2008 (1 page) |
14 November 2008 | Prevext from 31/03/2008 to 31/05/2008 (1 page) |
3 June 2008 | Annual return made up to 22/03/08 (3 pages) |
3 June 2008 | Annual return made up to 22/03/08 (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
13 August 2007 | Member's particulars changed (1 page) |
13 August 2007 | Member's particulars changed (1 page) |
29 June 2007 | New member appointed (1 page) |
29 June 2007 | New member appointed (1 page) |
22 March 2007 | Incorporation (4 pages) |
22 March 2007 | Incorporation (4 pages) |