Edinburgh
EH3 6NW
Scotland
Director Name | Mr Richard Anthony Riegels |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Development |
Country of Residence | Scotland |
Correspondence Address | 5 Eskside West Musselburgh Midlothian EH21 6HZ Scotland |
Secretary Name | Mr Christopher John Sayer |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pratis House Largo Fife KY8 5NX Scotland |
Director Name | Alistair Gray |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Financial Advisor |
Correspondence Address | 56 Nether Currie Crescent Currie Edinburgh EH14 5JG Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Secretary Name | NWH Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 13 Breadalbane Street Edinburgh EH6 5JJ Scotland |
Registered Address | Hollybeech Hollybeech Spottiswoode Gordon Berwickshire TD3 6NQ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
28 November 2005 | Delivered on: 9 December 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 5, kaimflat steading, ednam, by kelso. Outstanding |
---|
19 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
26 October 2022 | Registered office address changed from 43-45 Circus Lane Edinburgh EH3 6SU to Hollybeech Hollybeech Spottiswoode Gordon Berwickshire TD3 6NQ on 26 October 2022 (1 page) |
22 August 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
18 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
6 October 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
24 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
23 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
30 August 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
1 May 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
22 April 2016 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
9 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
19 April 2013 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
29 December 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Director's details changed for Richard Mackell Montgomery on 13 November 2009 (3 pages) |
29 December 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Director's details changed for Richard Mackell Montgomery on 13 November 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 November 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 38 Hunter Street Kirkcaldy Fife KY1 1ED Uk on 10 November 2009 (1 page) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 40 howe street edinburgh midlothian EH3 6TH (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 40 howe street edinburgh midlothian EH3 6TH (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
17 November 2008 | Return made up to 06/07/08; full list of members (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 August 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
29 October 2007 | Director's particulars changed (1 page) |
29 October 2007 | Return made up to 06/07/07; full list of members (2 pages) |
29 October 2007 | Return made up to 06/07/07; full list of members (2 pages) |
29 October 2007 | Director's particulars changed (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 20 trafalgar street edinburgh midlothian EH6 4DF (1 page) |
6 August 2007 | Registered office changed on 06/08/07 from: 20 trafalgar street edinburgh midlothian EH6 4DF (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 40 howe street edinburgh midlothian EH3 6TH (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 40 howe street edinburgh midlothian EH3 6TH (1 page) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 13 breadalbane street edinburgh EH6 5JJ (1 page) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Secretary resigned (1 page) |
12 March 2007 | New secretary appointed (2 pages) |
12 March 2007 | Registered office changed on 12/03/07 from: 13 breadalbane street edinburgh EH6 5JJ (1 page) |
27 October 2006 | Return made up to 06/07/06; full list of members (7 pages) |
27 October 2006 | Return made up to 06/07/06; full list of members (7 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | New director appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
29 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Secretary resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Secretary resigned (1 page) |
6 July 2005 | Incorporation (12 pages) |
6 July 2005 | Incorporation (12 pages) |