58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr John James Scanlon |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2020(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Christopher Derrick Thorn |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr William Neil Cordiner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beanshill Cottage Contlaw Road Milltimber Aberdeen AB13 0EJ Scotland |
Director Name | Mr Colin Ian Welsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 2007) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Silverwood Dalmunzie Road Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Mr Colin Bruce Manderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hawkhill Catterline Stonehaven Kincarkineshire AB39 2UN Scotland |
Director Name | Per-Anders Hjort |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 October 2008) |
Role | Chief Executive |
Correspondence Address | Flat 76 21 Sheldon Square Paddington London W2 6DS |
Director Name | Mr Christophe Andre Bernard Chapron |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 February 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Graham Arthur McKenna-Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 January 2009) |
Role | Legal Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Bremer Road Staines Middlesex TW18 4HU |
Director Name | Mr David Courtenay Palmer-Jones |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(5 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 01 January 2020) |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Florent Thierry Antoine Duval |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2016(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 2021) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2003(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 18 October 2007) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | www.sita.co.uk |
---|
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,625,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (3 months, 1 week from now) |
15 October 2003 | Delivered on: 21 October 2003 Satisfied on: 29 December 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
---|
27 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Full accounts made up to 31 December 2021 (28 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
4 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 4 February 2022 (1 page) |
2 November 2021 | Termination of appointment of Florent Thierry Antoine Duval as a director on 31 October 2021 (1 page) |
30 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
22 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
10 November 2020 | Full accounts made up to 31 December 2019 (23 pages) |
28 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
5 February 2020 | Appointment of Mr Christopher Thorn as a director on 1 February 2020 (2 pages) |
2 January 2020 | Appointment of Mr John James Scanlon as a director on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of David Courtenay Palmer-Jones as a director on 1 January 2020 (1 page) |
21 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 August 2016 | Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 (2 pages) |
1 August 2016 | Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016 (2 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 March 2016 | Company name changed sita north east scotland LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Company name changed sita north east scotland LIMITED\certificate issued on 24/03/16
|
7 March 2016 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016 (1 page) |
7 March 2016 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016 (1 page) |
5 February 2016 | Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016 (2 pages) |
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
27 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (3 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (11 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Mr David Courtenay Palmer-Jones on 3 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Mark Hedley Thompson on 3 August 2010 (1 page) |
10 August 2010 | Secretary's details changed for Mr Mark Hedley Thompson on 3 August 2010 (1 page) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
10 August 2010 | Director's details changed for Mr David Courtenay Palmer-Jones on 3 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Christophe Andre Bernard Chapron on 3 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Christophe Andre Bernard Chapron on 3 August 2010 (2 pages) |
10 August 2010 | Secretary's details changed for Mr Mark Hedley Thompson on 3 August 2010 (1 page) |
10 August 2010 | Director's details changed for Mr David Courtenay Palmer-Jones on 3 August 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Christophe Andre Bernard Chapron on 3 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (3 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
4 August 2009 | Return made up to 03/08/09; full list of members (5 pages) |
21 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
21 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
5 January 2009 | Secretary appointed mr mark hedley thompson (1 page) |
5 January 2009 | Secretary appointed mr mark hedley thompson (1 page) |
5 January 2009 | Appointment terminated secretary graham mckenna-mayes (1 page) |
5 January 2009 | Appointment terminated secretary graham mckenna-mayes (1 page) |
20 October 2008 | Appointment terminated director per-anders hjort (1 page) |
20 October 2008 | Appointment terminated director per-anders hjort (1 page) |
20 October 2008 | Director appointed mr david courtenay palmer-jones (1 page) |
20 October 2008 | Director appointed mr david courtenay palmer-jones (1 page) |
11 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed (1 page) |
29 December 2007 | Dec mort/charge * (2 pages) |
29 December 2007 | Dec mort/charge * (2 pages) |
21 December 2007 | Company name changed broad cairn LIMITED\certificate issued on 21/12/07 (2 pages) |
21 December 2007 | Company name changed broad cairn LIMITED\certificate issued on 21/12/07 (2 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
14 November 2007 | New director appointed (7 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (7 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (7 pages) |
31 July 2007 | Return made up to 24/07/07; full list of members (7 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 24/07/06; full list of members (7 pages) |
24 October 2005 | Director's particulars changed (1 page) |
24 October 2005 | Director's particulars changed (1 page) |
23 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 24/07/05; full list of members (7 pages) |
22 April 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
22 April 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
24 September 2004 | New director appointed (3 pages) |
24 September 2004 | New director appointed (3 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 24/07/04; full list of members (6 pages) |
20 November 2003 | Company name changed parfawn LIMITED\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed parfawn LIMITED\certificate issued on 20/11/03 (2 pages) |
11 November 2003 | New director appointed (2 pages) |
11 November 2003 | New director appointed (2 pages) |
30 October 2003 | Resolutions
|
30 October 2003 | Resolutions
|
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
30 October 2003 | New director appointed (2 pages) |
30 October 2003 | Ad 15/10/03--------- £ si 1449999@1=1449999 £ ic 1/1450000 (2 pages) |
30 October 2003 | Secretary resigned (1 page) |
30 October 2003 | Nc inc already adjusted 10/10/03 (1 page) |
30 October 2003 | Director resigned (1 page) |
30 October 2003 | New secretary appointed (2 pages) |
30 October 2003 | Ad 15/10/03--------- £ si 1449999@1=1449999 £ ic 1/1450000 (2 pages) |
30 October 2003 | Director resigned (1 page) |
21 October 2003 | Partic of mort/charge * (6 pages) |
21 October 2003 | Partic of mort/charge * (6 pages) |
24 July 2003 | Incorporation (23 pages) |
24 July 2003 | Incorporation (23 pages) |