About

Registered Number: SC227839
Date of Incorporation: 08/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: 6b Newhailes Business Park, Newhailes Road, Musselburgh, East Lothian, EH21 6RH,

 

Established in 2002, Base Station (Edinburgh) Ltd has its registered office in East Lothian, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. The companies directors are listed as Morris, Paul Frederick, Moran, Ian Kynoch, Moran, Tania-leena, Morris, Pauline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Paul Frederick 08 February 2002 - 1
MORAN, Ian Kynoch 08 February 2002 03 December 2008 1
MORAN, Tania-Leena 01 May 2002 01 March 2007 1
MORRIS, Pauline 01 May 2002 01 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 03 December 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 15 November 2017
RP04CS01 - N/A 13 February 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 10 November 2016
SH01 - Return of Allotment of shares 10 October 2016
AD01 - Change of registered office address 18 August 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 28 November 2012
AD01 - Change of registered office address 13 September 2012
AD01 - Change of registered office address 13 September 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
CH03 - Change of particulars for secretary 09 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 08 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363a - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 23 August 2007
410(Scot) - N/A 15 August 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 30 March 2006
287 - Change in situation or address of Registered Office 30 March 2006
288c - Notice of change of directors or secretaries or in their particulars 30 March 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
287 - Change in situation or address of Registered Office 24 March 2004
410(Scot) - N/A 09 September 2003
AA - Annual Accounts 27 May 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2002
288a - Notice of appointment of directors or secretaries 14 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
NEWINC - New incorporation documents 08 February 2002

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 09 August 2007 Outstanding

N/A

Bond & floating charge 04 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.