Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Robert Andrew Coupland |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | John Maxwell Hodge |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Wardie Avenue Edinburgh EH5 2AB Scotland |
Director Name | Alastair John Keatinge |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Newbattle Gardens Eskbank Midlothian EH22 3DR Scotland |
Director Name | Mr Mustafa Demiray Kurt-Elli |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 8 years (resigned 29 October 2010) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Assembly Street Edinburgh EH6 7BQ Scotland |
Director Name | Dr Aydin Kurt-Elli |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2014) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | The Haining Ormiston Hall Ormiston East Lothian EH35 5NJ Scotland |
Secretary Name | Mr Mustafa Demiray Kurt-Elli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2005) |
Role | Ops Officer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Assembly Street Edinburgh EH6 7BQ Scotland |
Director Name | Mr Graeme George Mackenzie |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 September 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dudley Gardens Edinburgh Midlothian EH6 4PT Scotland |
Secretary Name | Mr Graeme George Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 36 Dudley Gardens Edinburgh Midlothian EH6 4PT Scotland |
Director Name | Mr Mark Ian Howling |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2010(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Alan Payne |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(10 years, 3 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 07 January 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | Floor 6 Sugar Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Director Name | Mr Niclas Sanfridsson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 21 August 2017(14 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sirius House The Clocktower Flassches Yard Edinburgh EH12 9LB Scotland |
Secretary Name | Balfour & Manson (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2002(same day as company formation) |
Correspondence Address | 54-66 Frederick Street Edinburgh EH2 1LN Scotland |
Website | reseller.nplusone.net |
---|
Registered Address | 1st Floor 4-5 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
2 at £1 | Societe Generale 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, 3 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 3 weeks from now) |
22 September 2004 | Delivered on: 6 October 2004 Satisfied on: 5 November 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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. Fully Satisfied |
---|
16 September 2017 | Termination of appointment of Graeme George Mackenzie as a director on 6 September 2017 (1 page) |
---|---|
16 September 2017 | Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page) |
16 September 2017 | Termination of appointment of Mark Ian Howling as a director on 21 August 2017 (1 page) |
15 September 2017 | Appointment of Mr Bradley Mark Petzer as a director on 6 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Niclas Sanfridsson as a director on 21 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
31 August 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
29 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
1 September 2014 | Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages) |
1 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Director's details changed for Mr Mark Ian Howling on 1 January 2014 (2 pages) |
30 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014 (1 page) |
17 April 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
30 August 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
15 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
24 January 2013 | Termination of appointment of Alan Payne as a director (1 page) |
24 January 2013 | Appointment of Mr Alan Payne as a director (2 pages) |
29 October 2012 | Registered office address changed from 12 Dock Place Edinburgh Midlothian EH6 6LU on 29 October 2012 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
30 August 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Company name changed nplusone LIMITED\certificate issued on 08/03/12
|
7 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
16 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
25 November 2010 | Termination of appointment of Mustafa Kurt-Elli as a director (2 pages) |
25 November 2010 | Appointment of Mark Ian Howling as a director (3 pages) |
25 November 2010 | Termination of appointment of Graeme Mackenzie as a secretary (2 pages) |
10 November 2010 | Statement of company's objects (2 pages) |
5 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
8 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Graeme Mackenzie on 30 August 2010 (2 pages) |
1 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
23 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
30 January 2009 | Full accounts made up to 30 September 2008 (13 pages) |
24 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
26 February 2008 | Full accounts made up to 30 September 2007 (13 pages) |
18 September 2007 | Return made up to 30/08/07; full list of members (2 pages) |
30 January 2007 | Full accounts made up to 30 September 2006 (12 pages) |
8 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
16 February 2006 | Full accounts made up to 30 September 2005 (11 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed;new director appointed (1 page) |
20 September 2005 | Return made up to 30/08/05; full list of members (2 pages) |
29 June 2005 | Full accounts made up to 30 September 2004 (13 pages) |
15 October 2004 | Return made up to 30/08/04; full list of members (7 pages) |
6 October 2004 | Partic of mort/charge * (6 pages) |
6 May 2004 | Full accounts made up to 30 September 2003 (12 pages) |
15 September 2003 | Return made up to 30/08/03; full list of members
|
9 June 2003 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 54-66 frederick street edinburgh EH2 1LS (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed;new director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
10 October 2002 | Company name changed balfman (no. 138) LIMITED\certificate issued on 10/10/02 (2 pages) |
30 August 2002 | Incorporation (16 pages) |