London
SW1Y 5EA
Director Name | Mr Trevor Howard Jackson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlesfield Farm St Boswells Melrose Roxburghshire TD6 0HH Scotland |
Director Name | Mr Peter Mills |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Mark Alexander Whitehead |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 123 Pall Mall London SW1Y 5EA |
Director Name | Mr Iain Lachlan Mackinnon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 18 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hermitage Drive Edinburgh EH10 6DE Scotland |
Registered Address | 123 Pall Mall London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
750 at £1 | Iona Environmental Infrastructure Lp 75.00% Ordinary B |
---|---|
125 at £1 | Iain Lachlan Mackinnon 12.50% Ordinary A |
125 at £1 | Trevor Howard Jackson 12.50% Ordinary A |
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 | 27 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 3 weeks from now) |
9 June 2020 | Delivered on: 23 June 2020 Persons entitled: Iona Environmental Infrastructure Holdco Limited Classification: A registered charge Particulars: All and whole the subjects known as charlesfield. St. Boswells, melrose and registered in the land register of scotland under title number rox I 0543. Outstanding |
---|---|
30 October 2014 | Delivered on: 14 November 2014 Persons entitled: Iona Environmental Infrastructure LP Classification: A registered charge Particulars: All and whole the company's interest under the lease t/no ROX12602. Outstanding |
19 September 2014 | Delivered on: 26 September 2014 Persons entitled: Sgn Commercial Services Limited Classification: A registered charge Outstanding |
19 September 2014 | Delivered on: 26 September 2014 Persons entitled: Iona Environmental Infrastructure LP Classification: A registered charge Outstanding |
4 July 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
7 October 2021 | Amended accounts for a small company made up to 31 December 2020 (10 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
11 June 2021 | Confirmation statement made on 27 May 2021 with updates (4 pages) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
26 June 2020 | Satisfaction of charge 090723690003 in full (1 page) |
23 June 2020 | Registration of charge 090723690004, created on 9 June 2020 (17 pages) |
10 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
18 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
25 March 2019 | Registered office address changed from 86 Jermyn Street London SW1Y 6JD to 123 Pall Mall London SW1Y 5EA on 25 March 2019 (1 page) |
28 January 2019 | Termination of appointment of Iain Lachlan Mackinnon as a director on 18 January 2019 (1 page) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2019 | Accounts for a small company made up to 31 December 2017 (14 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
16 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
16 May 2016 | Accounts for a small company made up to 30 November 2015 (7 pages) |
21 March 2016 | Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page) |
21 March 2016 | Previous accounting period shortened from 30 November 2016 to 31 December 2015 (1 page) |
25 November 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
25 November 2015 | Current accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
14 November 2014 | Registration of charge 090723690003, created on 30 October 2014 (15 pages) |
14 November 2014 | Registration of charge 090723690003, created on 30 October 2014 (15 pages) |
30 September 2014 | Appointment of Iain Lachlan Mackinnon as a director on 19 September 2014 (3 pages) |
30 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
30 September 2014 | Appointment of Iain Lachlan Mackinnon as a director on 19 September 2014 (3 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Particulars of variation of rights attached to shares (2 pages) |
30 September 2014 | Statement of capital following an allotment of shares on 19 September 2014
|
30 September 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Appointment of Mr Trevor Howard Jackson as a director on 19 September 2014 (3 pages) |
30 September 2014 | Resolutions
|
30 September 2014 | Change of share class name or designation (2 pages) |
30 September 2014 | Appointment of Mr Trevor Howard Jackson as a director on 19 September 2014 (3 pages) |
26 September 2014 | Registration of charge 090723690001, created on 19 September 2014 (34 pages) |
26 September 2014 | Registration of charge 090723690002, created on 19 September 2014 (23 pages) |
26 September 2014 | Registration of charge 090723690001, created on 19 September 2014 (34 pages) |
26 September 2014 | Registration of charge 090723690002, created on 19 September 2014 (23 pages) |
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Company name changed ad project 2 LIMITED\certificate issued on 01/09/14
|
1 September 2014 | Change of name notice (2 pages) |
1 September 2014 | Company name changed ad project 2 LIMITED\certificate issued on 01/09/14 (2 pages) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|