Edinburgh
EH3 9GL
Scotland
LLP Designated Member Name | Neil Andrew Findlay Kennedy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Status | Current |
Appointed | 21 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
LLP Designated Member Name | Jennifer Reid McKay |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Status | Current |
Appointed | 21 June 2022(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
LLP Designated Member Name | Morton Fraser Macroberts Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2023(15 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
LLP Designated Member Name | Mr John Robert Neil Macleod |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24/1 Manor Place Edinburgh EH3 7DS Scotland |
LLP Designated Member Name | Mr Gordon Lindsay Kevan Murray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Trinity House West Linton Peebles-Shire EH46 7EA Scotland |
LLP Member Name | Mr John Brian Leggat |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Lauder Road Edinburgh Midlothian EH9 2JG Scotland |
LLP Member Name | Philippa Mary Ordish Macleod |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24/1 Manor Place Edinburgh EH3 7DS Scotland |
LLP Member Name | David Alan Gifford |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Adia Road Torryburn Fife KY12 8LB Scotland |
LLP Designated Member Name | Macroberts Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2019(11 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 November 2023) |
Correspondence Address | 10 George Street Edinburgh EH2 2PF Scotland |
Website | murraysnell.com/ |
---|---|
Telephone | 0131 6256625 |
Telephone region | Edinburgh |
Registered Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £279,570 |
Cash | £4,087,721 |
Current Liabilities | £4,039,618 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
27 February 2020 | Cessation of Gordon Lindsay Kevan Murray as a person with significant control on 1 March 2019 (1 page) |
---|---|
27 February 2020 | Confirmation statement made on 14 February 2020 with no updates (3 pages) |
27 February 2020 | Cessation of Philippa Mary Ordish Macleod as a person with significant control on 1 March 2019 (1 page) |
27 February 2020 | Cessation of John Robert Neil Macleod as a person with significant control on 1 March 2019 (1 page) |
27 February 2020 | Notification of Macroberts Llp as a person with significant control on 1 March 2019 (1 page) |
26 February 2020 | Appointment of Macroberts Llp as a member on 1 March 2019 (2 pages) |
9 July 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
19 March 2019 | Registered office address changed from 40 North Castle Street Edinburgh Midlothian EH2 3BN to 30 Semple Street Edinburgh EH3 8BL on 19 March 2019 (1 page) |
19 March 2019 | Previous accounting period shortened from 31 March 2019 to 28 February 2019 (1 page) |
22 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
1 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
20 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 14 February 2016 (4 pages) |
22 February 2016 | Annual return made up to 14 February 2016 (4 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 February 2015 | Member's details changed for John Robert Neil Macleod on 14 June 2012 (2 pages) |
18 February 2015 | Member's details changed for Philippa Mary Ordish Macleod on 14 June 2012 (2 pages) |
18 February 2015 | Member's details changed for Philippa Mary Ordish Macleod on 14 June 2012 (2 pages) |
18 February 2015 | Annual return made up to 14 February 2015 (4 pages) |
18 February 2015 | Member's details changed for John Robert Neil Macleod on 14 June 2012 (2 pages) |
18 February 2015 | Annual return made up to 14 February 2015 (4 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 February 2014 | Annual return made up to 14 February 2014 (9 pages) |
20 February 2014 | Annual return made up to 14 February 2014 (9 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Termination of appointment of David Gifford as a member (2 pages) |
4 December 2013 | Termination of appointment of David Gifford as a member (2 pages) |
14 March 2013 | Annual return made up to 14 February 2013 (10 pages) |
14 March 2013 | Annual return made up to 14 February 2013 (10 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 March 2012 | Annual return made up to 14 February 2012 (10 pages) |
2 March 2012 | Annual return made up to 14 February 2012 (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 14 February 2011 (10 pages) |
17 February 2011 | Annual return made up to 14 February 2011 (10 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 August 2010 | Appointment of David Alan Gifford as a member (3 pages) |
6 August 2010 | Appointment of David Alan Gifford as a member (3 pages) |
18 February 2010 | Annual return made up to 14 February 2010 (8 pages) |
18 February 2010 | Annual return made up to 14 February 2010 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
15 July 2009 | Prevext from 13/03/2009 to 31/03/2009 (1 page) |
15 July 2009 | Prevext from 13/03/2009 to 31/03/2009 (1 page) |
24 June 2009 | Member resignedr john leggat logged form (1 page) |
24 June 2009 | Member resignedr john leggat logged form (1 page) |
24 June 2009 | Annual return made up to 14/02/09 (3 pages) |
24 June 2009 | Annual return made up to 14/02/09 (3 pages) |
31 October 2008 | Member resigned john leggat (1 page) |
31 October 2008 | Member resigned john leggat (1 page) |
14 February 2008 | Incorporation (4 pages) |
14 February 2008 | Incorporation (4 pages) |