Edinburgh
EH2 2PF
Scotland
Secretary Name | Mr Ali Johnson |
---|---|
Status | Current |
Appointed | 01 May 2016(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | John William Gunn |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 24 September 2007) |
Role | Investment Manager |
Correspondence Address | 8 Lower Broomieknowe Lasswade Midlothian EH18 1LW Scotland |
Director Name | Robert James Nicholas Linzee Gordon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 October 2007) |
Role | Investment Manager |
Correspondence Address | 8 Oxford Terrace Edinburgh Midlothian EH4 1PX Scotland |
Director Name | Mr David Stuart Macaulay |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2007) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Westgarth Avenue Edinburgh Midlothian EH13 0BD Scotland |
Director Name | Hon Charles Gerald Alexander Younger |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 September 2007) |
Role | Investment Manager |
Correspondence Address | Blinkbonny House Haddington East Lothian EH41 4HF Scotland |
Secretary Name | Mr David Stuart Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2003) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 4 Westgarth Avenue Edinburgh Midlothian EH13 0BD Scotland |
Director Name | Mr Andrew David Pomfret |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 February 2014) |
Role | Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Geoffrey Mark Powell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 May 2011) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 28 St. Andrew Square Edinburgh EH2 1AF Scotland |
Secretary Name | Mr Richard Edwin Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW Scotland |
Director Name | Mr Philip Luard Howell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 May 2019) |
Role | Director Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 28 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | 10 George Street Edinburgh EH2 2PF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Arcticstar LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
---|---|
15 August 2023 | Accounts for a dormant company made up to 31 December 2022 (5 pages) |
11 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
11 September 2022 | Registered office address changed from 28 st. Andrew Square Edinburgh EH2 1AF to 10 George Street Edinburgh EH2 2PF on 11 September 2022 (1 page) |
14 June 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
10 June 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
9 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
11 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 May 2019 | Termination of appointment of Philip Luard Howell as a director on 9 May 2019 (1 page) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
18 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
27 June 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
27 June 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
27 June 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
27 June 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 July 2014 | Appointment of Philip Luard Howell as a director (3 pages) |
2 July 2014 | Appointment of Philip Luard Howell as a director (3 pages) |
10 March 2014 | Termination of appointment of Andrew Pomfret as a director (1 page) |
10 March 2014 | Termination of appointment of Andrew Pomfret as a director (1 page) |
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 March 2012 | Termination of appointment of Geoffrey Powell as a director (1 page) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Termination of appointment of Geoffrey Powell as a director (1 page) |
22 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 May 2011 | Appointment of Robert Paul Stockton as a director (3 pages) |
20 May 2011 | Appointment of Robert Paul Stockton as a director (3 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Director's details changed for Andrew David Pomfret on 25 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Richard Edwin Loader on 25 February 2011 (1 page) |
8 March 2011 | Director's details changed for Andrew David Pomfret on 25 February 2011 (2 pages) |
8 March 2011 | Director's details changed for Mr Geoffrey Mark Powell on 25 February 2011 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Richard Edwin Loader on 25 February 2011 (1 page) |
8 March 2011 | Director's details changed for Mr Geoffrey Mark Powell on 25 February 2011 (2 pages) |
8 March 2011 | Registered office address changed from Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Charlotte House 2 South Charlotte Street Edinburgh EH2 4AW on 8 March 2011 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (10 pages) |
10 July 2009 | Director's change of particulars / geoffrey powell / 01/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / geoffrey powell / 01/06/2009 (1 page) |
3 July 2009 | Auditors resignation (2 pages) |
3 July 2009 | Auditors resignation (2 pages) |
2 July 2009 | Auditors resignation (2 pages) |
2 July 2009 | Auditors resignation (2 pages) |
4 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 25/02/09; full list of members (3 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (10 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
10 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 25/02/07; full list of members (3 pages) |
29 May 2007 | Return made up to 25/02/07; full list of members (3 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
28 February 2006 | Return made up to 25/02/06; full list of members (3 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members
|
21 March 2005 | Return made up to 25/02/05; full list of members
|
1 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
23 March 2004 | Return made up to 25/02/04; full list of members (10 pages) |
23 March 2004 | Return made up to 25/02/04; full list of members (10 pages) |
9 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
9 December 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
11 September 2003 | Registered office changed on 11/09/03 from: 4 westgarth avenue edinburgh midlothian EH13 0BD (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 4 westgarth avenue edinburgh midlothian EH13 0BD (1 page) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | New secretary appointed (2 pages) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | New director appointed (3 pages) |
28 July 2003 | Secretary resigned (1 page) |
28 July 2003 | New director appointed (3 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
3 March 2003 | Return made up to 25/02/03; full list of members (9 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 April 2002 | Return made up to 25/02/02; full list of members (8 pages) |
24 April 2002 | Return made up to 25/02/02; full list of members (8 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 February 2001 | Return made up to 25/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 25/02/01; full list of members (7 pages) |
18 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: flat 2FL, 14 clarendon crescent edinburgh midlothian EH4 1PU (1 page) |
12 October 2000 | Registered office changed on 12/10/00 from: flat 2FL, 14 clarendon crescent edinburgh midlothian EH4 1PU (1 page) |
9 August 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
9 August 2000 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
19 July 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Memorandum and Articles of Association (12 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | New secretary appointed;new director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Memorandum and Articles of Association (12 pages) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | New director appointed (2 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 July 2000 | Registered office changed on 19/07/00 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
14 June 2000 | Company name changed york place (no. 221) LIMITED\certificate issued on 15/06/00 (2 pages) |
14 June 2000 | Company name changed york place (no. 221) LIMITED\certificate issued on 15/06/00 (2 pages) |
25 February 2000 | Incorporation (15 pages) |
25 February 2000 | Incorporation (15 pages) |