Olympic Business Park
Drybridge Road
Dundonald
KA2 9AE
Scotland
Secretary Name | Ms Sharon Seales |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 May 2006(7 years, 6 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
Secretary Name | Kirsty Elizabeth Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 November 2007(9 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
Director Name | Mrs Sharon Seales |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(15 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
Director Name | Mr Peter Joseph Cummings |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2021(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
Director Name | Sir Thomas Blane Hunter |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladykirk House Ladykirk Estate Monkton KA9 2SF Scotland |
Secretary Name | Sir Thomas Blane Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(4 months, 1 week after company formation) |
Appointment Duration | 2 weeks (resigned 31 March 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ladykirk House Ladykirk Estate Monkton KA9 2SF Scotland |
Secretary Name | Mr James Cairns McMahon |
---|---|
Nationality | Scottish |
Status | Resigned |
Appointed | 07 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 June 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Greenacres Kerrix Road Symington Ayrshire KA1 5QP Scotland |
Secretary Name | Brian McCluskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ayr Road Prestwick Ayrshire KA9 1SX Scotland |
Director Name | Mr Paul Richmond Davidson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2006(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 31 March 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2001) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Website | www.epartnerdigital.com |
---|---|
Email address | [email protected] |
Telephone | 01563 850570 |
Telephone region | Kilmarnock |
Registered Address | Marathon House Olympic Business Park Drybridge Road Dundonald KA2 9AE Scotland |
---|---|
Constituency | Central Ayrshire |
Ward | Kyle |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £107,682,822 |
Cash | £10,557,408 |
Current Liabilities | £8,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
21 December 2017 | Delivered on: 21 December 2017 Persons entitled: J.P. Morgan International Bank Limited Classification: A registered charge Outstanding |
---|---|
14 November 2007 | Delivered on: 20 November 2007 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
15 June 2010 | Delivered on: 25 June 2010 Satisfied on: 29 January 2013 Persons entitled: Bank of Scotland PLC Classification: Charge over shares Secured details: All sums due or to become due. Particulars: Right title and interest in and to the shares. Fully Satisfied |
15 June 2010 | Delivered on: 25 June 2010 Satisfied on: 29 January 2013 Persons entitled: Bank of Scotland PLC Classification: Pledge over account Secured details: All sums due or to become due. Particulars: Amounts forming part of the account or the deposit. Fully Satisfied |
15 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
29 November 2023 | Confirmation statement made on 4 November 2023 with updates (4 pages) |
28 November 2023 | Second filing of a statement of capital following an allotment of shares on 31 December 2022
|
7 August 2023 | Notification of West Coast Capital Group Limited as a person with significant control on 31 December 2022 (2 pages) |
7 August 2023 | Cessation of Thomas Blane Hunter as a person with significant control on 31 December 2022 (1 page) |
24 February 2023 | Sub-division of shares on 31 December 2022 (6 pages) |
16 February 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
14 February 2023 | Resolutions
|
14 February 2023 | Memorandum and Articles of Association (12 pages) |
14 February 2023 | Change of share class name or designation (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
7 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
4 April 2022 | Termination of appointment of Paul Richmond Davidson as a director on 31 March 2022 (1 page) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
10 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
7 January 2021 | Appointment of Mr Peter Joseph Cummings as a director on 6 January 2021 (2 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 November 2020 | Confirmation statement made on 4 November 2020 with updates (6 pages) |
15 October 2020 | Statement of capital on 15 October 2020
|
1 October 2020 | Resolutions
|
1 October 2020 | Statement by Directors (1 page) |
1 October 2020 | Solvency Statement dated 28/09/20 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
7 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
23 April 2019 | Director's details changed for Mrs Sharon Seales on 18 April 2019 (2 pages) |
27 December 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
8 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
27 September 2018 | Secretary's details changed for Mrs Sharon Seales on 27 September 2018 (1 page) |
27 September 2018 | Director's details changed for Mr James Cairns Mcmahon on 27 September 2018 (2 pages) |
27 September 2018 | Secretary's details changed for Kirsty Elizabeth Murray on 27 September 2018 (1 page) |
27 September 2018 | Director's details changed for Mr Paul Richmond Davidson on 27 September 2018 (2 pages) |
3 January 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
3 January 2018 | Total exemption full accounts made up to 30 March 2017 (10 pages) |
21 December 2017 | Registration of charge SC1908050004, created on 21 December 2017 (18 pages) |
21 December 2017 | Registration of charge SC1908050004, created on 21 December 2017 (18 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
4 January 2017 | Full accounts made up to 30 March 2016 (9 pages) |
4 January 2017 | Full accounts made up to 30 March 2016 (9 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
21 December 2015 | Group of companies' accounts made up to 30 March 2015 (26 pages) |
21 December 2015 | Group of companies' accounts made up to 30 March 2015 (26 pages) |
19 November 2015 | Statement of capital following an allotment of shares on 11 December 2013
|
19 November 2015 | Statement of capital following an allotment of shares on 11 December 2013
|
13 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
17 December 2014 | Group of companies' accounts made up to 30 March 2014 (29 pages) |
17 December 2014 | Group of companies' accounts made up to 30 March 2014 (29 pages) |
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
10 February 2014 | Appointment of Mrs Sharon Seales as a director (2 pages) |
10 February 2014 | Appointment of Mrs Sharon Seales as a director (2 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
13 December 2013 | Total exemption small company accounts made up to 30 March 2013 (8 pages) |
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
10 April 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (5 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
29 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
21 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (6 pages) |
22 October 2012 | Accounts for a small company made up to 30 March 2012 (9 pages) |
22 October 2012 | Accounts for a small company made up to 30 March 2012 (9 pages) |
17 July 2012 | Resolutions
|
17 July 2012 | Resolutions
|
12 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2012 | Particulars of variation of rights attached to shares (2 pages) |
12 June 2012 | Resolutions
|
12 June 2012 | Change of share class name or designation (2 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 31 May 2012
|
12 June 2012 | Resolutions
|
18 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
18 November 2011 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
18 November 2011 | Secretary's details changed for Kirsty Elizabeth Hamilton on 7 October 2011 (1 page) |
4 November 2011 | Group of companies' accounts made up to 30 March 2011 (25 pages) |
4 November 2011 | Group of companies' accounts made up to 30 March 2011 (25 pages) |
7 January 2011 | Group of companies' accounts made up to 30 March 2010 (25 pages) |
7 January 2011 | Group of companies' accounts made up to 30 March 2010 (25 pages) |
23 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 June 2010 | Statement of company's objects (2 pages) |
24 June 2010 | Resolutions
|
24 June 2010 | Statement of company's objects (2 pages) |
24 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
24 June 2010 | Statement of capital following an allotment of shares on 16 June 2010
|
24 June 2010 | Resolutions
|
2 February 2010 | Group of companies' accounts made up to 30 March 2009 (25 pages) |
2 February 2010 | Group of companies' accounts made up to 30 March 2009 (25 pages) |
18 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
13 July 2009 | Group of companies' accounts made up to 30 March 2008 (27 pages) |
13 July 2009 | Group of companies' accounts made up to 30 March 2008 (27 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
29 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
29 January 2009 | Accounting reference date shortened from 31/03/2008 to 30/03/2008 (1 page) |
27 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
27 November 2008 | Return made up to 04/11/08; full list of members (5 pages) |
9 February 2008 | New secretary appointed (2 pages) |
9 February 2008 | New secretary appointed (2 pages) |
31 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
31 January 2008 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
24 January 2008 | Return made up to 04/11/07; full list of members (3 pages) |
24 January 2008 | Return made up to 04/11/07; full list of members (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
20 November 2007 | Partic of mort/charge * (3 pages) |
12 July 2007 | Company name changed tbh holdings LIMITED\certificate issued on 12/07/07 (2 pages) |
12 July 2007 | Company name changed tbh holdings LIMITED\certificate issued on 12/07/07 (2 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
30 January 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
15 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
15 January 2007 | Return made up to 04/11/06; full list of members (2 pages) |
19 September 2006 | New director appointed (5 pages) |
19 September 2006 | New director appointed (5 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
7 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
7 November 2005 | Return made up to 04/11/05; full list of members (2 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
9 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
9 November 2004 | Return made up to 04/11/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
24 December 2003 | Ad 22/07/03--------- £ si [email protected] (2 pages) |
24 December 2003 | Resolutions
|
24 December 2003 | Ad 24/07/03--------- £ si [email protected] (2 pages) |
24 December 2003 | Ad 24/07/03--------- £ si [email protected] (2 pages) |
24 December 2003 | S-div 21/07/03 (1 page) |
24 December 2003 | S-div 21/07/03 (1 page) |
24 December 2003 | Resolutions
|
24 December 2003 | Ad 22/07/03--------- £ si [email protected] (2 pages) |
12 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
12 November 2003 | Return made up to 04/11/03; full list of members (6 pages) |
30 January 2003 | Return made up to 04/11/02; full list of members (7 pages) |
30 January 2003 | Return made up to 04/11/02; full list of members (7 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | New secretary appointed (1 page) |
14 October 2002 | New secretary appointed (1 page) |
14 October 2002 | Secretary resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 04/11/01; full list of members (6 pages) |
14 August 2001 | New director appointed (3 pages) |
14 August 2001 | New director appointed (3 pages) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
5 April 2001 | New secretary appointed (2 pages) |
5 April 2001 | Secretary resigned (1 page) |
1 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
1 December 2000 | Return made up to 04/11/00; full list of members (6 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (11 pages) |
23 November 1999 | Return made up to 04/11/99; full list of members
|
23 November 1999 | Return made up to 04/11/99; full list of members
|
27 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
27 October 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | £ nc 1000/12000 16/03/99 (1 page) |
29 March 1999 | £ nc 1000/12000 16/03/99 (1 page) |
29 March 1999 | Resolutions
|
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (3 pages) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | Director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | Secretary resigned (1 page) |
25 March 1999 | New secretary appointed;new director appointed (3 pages) |
25 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | Company name changed pacific shelf 805 LIMITED\certificate issued on 19/03/99 (2 pages) |
19 March 1999 | Company name changed pacific shelf 805 LIMITED\certificate issued on 19/03/99 (2 pages) |
4 November 1998 | Incorporation (21 pages) |
4 November 1998 | Incorporation (21 pages) |