Edinburgh
EH2 2LL
Scotland
Director Name | Mr Andrew Craig Thomson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(8 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Cameron Shaun Murray |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2019(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Secretary Name | SLA Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 December 2020(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(1 day after company formation) |
Appointment Duration | 7 years, 4 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr David Graham Paine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Mark Brian Watt |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Mr Paolo Alonzi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2009(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr James Britton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(7 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 17 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Paolo Alonzi |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 12 December 2016(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 December 2019) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2019(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2020) |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2020(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2022) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
198 at £1 | Wm Morrison Supermarkets PLC 99.00% Ordinary A |
---|---|
2 at £1 | Standard Life Assurance LTD 1.00% Redeemable Ordinary |
Year | 2014 |
---|---|
Turnover | £135,623 |
Gross Profit | -£26 |
Net Worth | £199 |
Cash | £53,093 |
Current Liabilities | £84,406 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
17 November 2023 | Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 21 February 2023 (2 pages) |
---|---|
4 October 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
11 July 2023 | Statement of capital following an allotment of shares on 21 February 2023
|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
13 December 2022 | Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 13 December 2022 (1 page) |
11 October 2022 | Accounts for a small company made up to 31 December 2021 (23 pages) |
2 August 2022 | Termination of appointment of Abrdn Corporate Secretary Limited as a secretary on 30 June 2022 (1 page) |
20 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
5 October 2021 | Accounts for a small company made up to 31 December 2020 (22 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
13 January 2021 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 16 December 2020 (1 page) |
13 January 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 16 December 2020 (2 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (16 pages) |
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
3 January 2020 | Termination of appointment of Holly Sylvia Kidd as a secretary on 6 December 2019 (1 page) |
20 December 2019 | Appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Cameron Shaun Murray as a director on 6 December 2019 (2 pages) |
18 December 2019 | Termination of appointment of Paolo Alonzi as a director on 6 December 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
16 July 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
19 December 2017 | Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 19 December 2017 (1 page) |
19 December 2017 | Registered office address changed from 31st Floor 30 st. Mary Axe London EC3A 8BF United Kingdom to Bow Bells House 1 Bread Street London EC4M 9HH on 19 December 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
20 April 2017 | Termination of appointment of James Britton as a director on 17 April 2017 (1 page) |
20 April 2017 | Appointment of Mr Andrew Craig Thomson as a director on 17 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Andrew Craig Thomson as a director on 17 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of James Britton as a director on 17 April 2017 (1 page) |
10 March 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 31st Floor 30 st. Mary Axe London EC3A 8BF on 10 March 2017 (1 page) |
20 December 2016 | Termination of appointment of Mark Brian Watt as a director on 12 December 2016 (1 page) |
20 December 2016 | Appointment of Mr Paolo Alonzi as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr James Britton as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr Paolo Alonzi as a director on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 12 December 2016 (2 pages) |
20 December 2016 | Appointment of Mr James Britton as a director on 12 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of David Graham Paine as a director on 12 December 2016 (1 page) |
20 December 2016 | Appointment of Mr David Alexander Stewart as a director on 12 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Mark Brian Watt as a director on 12 December 2016 (1 page) |
20 December 2016 | Appointment of Mr David Alexander Stewart as a director on 12 December 2016 (2 pages) |
20 December 2016 | Termination of appointment of Paolo Alonzi as a secretary on 12 December 2016 (1 page) |
20 December 2016 | Termination of appointment of David Graham Paine as a director on 12 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Paolo Alonzi as a secretary on 12 December 2016 (1 page) |
20 December 2016 | Appointment of Miss Holly Sylvia Kidd as a secretary on 12 December 2016 (2 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
30 August 2016 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
12 October 2015 | Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 5 March 2014
|
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (8 pages) |
21 January 2013 | Amended full accounts made up to 31 December 2010 (11 pages) |
21 January 2013 | Amended full accounts made up to 31 December 2009 (11 pages) |
21 January 2013 | Amended full accounts made up to 31 December 2010 (11 pages) |
21 January 2013 | Amended full accounts made up to 31 December 2009 (11 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
7 January 2013 | Full accounts made up to 31 December 2011 (16 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (8 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Resolutions
|
12 April 2011 | Resolutions
|
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
27 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Ad 28/04/09-28/04/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages) |
23 April 2010 | Ad 28/04/09-28/04/09\gbp si 198@1=198\gbp ic 1/199\ (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
5 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
25 August 2009 | Location of register of members (1 page) |
25 August 2009 | Location of register of members (1 page) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
7 May 2009 | Director appointed david graham paine (4 pages) |
7 May 2009 | Secretary appointed paolo alonzi (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from addleshaw goddard 150 aldersgate street london EC1A 4EJ (1 page) |
7 May 2009 | Director appointed andrew john jackson (6 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Appointment terminated director a g secretarial LIMITED (1 page) |
7 May 2009 | Director appointed andrew john jackson (6 pages) |
7 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
7 May 2009 | Appointment terminated director inhoco formations LIMITED (2 pages) |
7 May 2009 | Nc dec already adjusted 28/04/09 (1 page) |
7 May 2009 | Appointment terminated director a g secretarial LIMITED (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from addleshaw goddard 150 aldersgate street london EC1A 4EJ (1 page) |
7 May 2009 | Director appointed mark brian watt (5 pages) |
7 May 2009 | Memorandum and Articles of Association (6 pages) |
7 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/12/2009 (1 page) |
7 May 2009 | Director appointed mark brian watt (5 pages) |
7 May 2009 | Appointment terminated director roger hart (1 page) |
7 May 2009 | Secretary appointed paolo alonzi (2 pages) |
7 May 2009 | Appointment terminated director inhoco formations LIMITED (2 pages) |
7 May 2009 | Nc dec already adjusted 28/04/09 (1 page) |
7 May 2009 | Memorandum and Articles of Association (6 pages) |
7 May 2009 | Director appointed david graham paine (4 pages) |
7 May 2009 | Resolutions
|
7 May 2009 | Appointment terminated director roger hart (1 page) |
15 April 2009 | Incorporation (20 pages) |
15 April 2009 | Incorporation (20 pages) |