WEST END EDINBURGH BID LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
WEST END EDINBURGH BID LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from EDINBURGH SCOTLAND and has the status: Dissolved - no longer trading.
WEST END EDINBURGH BID LIMITED was incorporated 8 years ago on 14/12/2015 and has the registered number: SC522431. The accounts status is TOTAL EXEMPTION FULL.
WEST END EDINBURGH BID LIMITED was incorporated 8 years ago on 14/12/2015 and has the registered number: SC522431. The accounts status is TOTAL EXEMPTION FULL.
WEST END EDINBURGH BID LIMITED - EDINBURGH
This company is listed in the following categories:
94110 - Activities of business and employers membership organizations
94110 - Activities of business and employers membership organizations
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2020 |
Registered Office
7 MELVILLE CRESCENT
EDINBURGH
EH3 7LZ
SCOTLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/12/2021 | 27/12/2022 |
Map
SCOTLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS EILIDH KERR | Nov 1992 | Scottish | Director | 2019-02-13 | CURRENT |
MR SEAN HUGH DOYLE | Sep 1968 | British | Director | 2015-12-14 | CURRENT |
MISS CATHERINE JACKSON | Oct 1994 | British | Director | 2018-10-30 | CURRENT |
MISS ALICE JACQUELINE SHAW | Nov 1980 | British | Director | 2018-10-30 | CURRENT |
MR MARTIN LUNEY | Feb 1976 | United Kingdom | Director | 2016-12-13 | CURRENT |
MISS KERRY SHEPPARD | Dec 1974 | British | Director | 2019-02-26 | CURRENT |
MR STEPHEN JAMES FAIRFIELD | Aug 1966 | British | Director | 2017-12-21 UNTIL 2019-03-21 | RESIGNED |
MRS CATRIONA SPENCE-ISHAQ | Dec 1981 | British | Director | 2017-12-21 UNTIL 2019-01-30 | RESIGNED |
MR HAMISH THOMAS FRANK DOBBIE | Jan 1971 | British | Director | 2018-11-27 UNTIL 2020-07-31 | RESIGNED |
MR CLAUDIO SAPIENZA | Mar 1985 | Italian | Director | 2020-08-25 UNTIL 2020-08-31 | RESIGNED |
MR CLAUDIO SAPIENZA | Mar 1985 | Italian | Director | 2016-12-13 UNTIL 2020-08-25 | RESIGNED |
NIVEN NIVEN | Aug 1976 | British | Director | 2015-12-14 UNTIL 2017-12-21 | RESIGNED |
MR BRIAN EDWARD PAXTON | Dec 1970 | British | Director | 2015-12-14 UNTIL 2016-12-13 | RESIGNED |
MR MICHAEL JOHN MCGUIGAN | Jul 1974 | Irish | Director | 2015-12-14 UNTIL 2016-04-19 | RESIGNED |
DALE MACPHEE | Aug 1968 | Canadian | Director | 2015-12-14 UNTIL 2018-10-30 | RESIGNED |
LOUISE MACLEAN | May 1975 | British | Director | 2015-12-14 UNTIL 2017-12-08 | RESIGNED |
MR/ JOHN ANTHONY DOWNIE | Mar 1959 | British | Director | 2017-12-21 UNTIL 2019-04-16 | RESIGNED |
MRS ELEANOR CUNNINGHAM | Jan 1978 | British | Director | 2015-12-14 UNTIL 2016-05-10 | RESIGNED |
ALAN JAMES CRAIGHEAD | Aug 1962 | British | Director | 2016-12-13 UNTIL 2017-09-20 | RESIGNED |
MR RANALD JAMES ROGER BURNETT | Jan 1959 | British | Director | 2015-12-14 UNTIL 2016-04-19 | RESIGNED |
MRS ANNA ELISABETH LAGERVIST CHRISTOPHERSON | Feb 1975 | Swedish | Director | 2019-06-28 UNTIL 2020-07-01 | RESIGNED |
MR COLIN JAMES CHURCH | Sep 1975 | British | Director | 2016-12-13 UNTIL 2021-02-05 | RESIGNED |
SARAH JANE CONNELY | May 1978 | British | Director | 2015-12-14 UNTIL 2017-09-20 | RESIGNED |
WILLIAM MURRAY AINSLIE | Dec 1983 | British | Director | 2015-12-14 UNTIL 2016-04-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chairman Claudio Sapienza | 2018-10-25 - 2020-08-31 | 3/1985 | Edinburgh Midlothian |
Significant influence or control Significant influence or control as firm |
Ms Gail Niven | 2016-07-06 - 2017-12-21 | 8/1976 | Edinburgh | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
West End Edinburgh BID Ltd | 2021-05-04 | 31-07-2020 | £71,602 Cash £45,854 equity |
ACCOUNTS - Final Accounts | 2020-06-11 | 31-07-2019 | 12,966 Cash 91,700 equity |
ACCOUNTS - Final Accounts | 2019-02-20 | 31-07-2018 | 69,766 Cash 136,239 equity |