Edinburgh
EH3 8HA
Scotland
Director Name | Mr Christopher Derrick Thorn |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2020(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr William Neil Cordiner |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (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 Bruce Manderson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hawkhill Catterline Stonehaven Kincarkineshire AB39 2UN Scotland |
Director Name | Mr Colin Ian Welsh |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2007) |
Role | Investment Banker |
Country of Residence | Scotland |
Correspondence Address | Silverwood Dalmunzie Road Bieldside Aberdeen AB15 9EB Scotland |
Director Name | Per-Anders Hjort |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 18 October 2007(1 year, 11 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(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 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(1 year, 11 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(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 November 2015) |
Role | Cheif Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Monbrook House Hotley Bottom Lane, Prestwood Great Missenden Buckinghamshire HP16 9PL |
Secretary Name | Mr Mark Hedley Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 November 2015) |
Role | Head Of Legal And Company Secretary |
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(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2020) |
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 | 16 November 2005(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 | 16 November 2005(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | Paull & Williamsons (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2005(1 week, 2 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2007) |
Correspondence Address | Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Website | sita.co.uk |
---|
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
145 at £1 | Sita Uk Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2020 | Application to strike the company off the register (1 page) |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 July 2020 | Termination of appointment of Florent Thierry Antoine Duval as a director on 10 July 2020 (1 page) |
6 February 2020 | Appointment of Mr Christopher Thorn as a director on 1 February 2020 (2 pages) |
28 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
14 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 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) |
5 February 2016 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 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) |
5 February 2016 | Termination of appointment of Christophe Andre Bernard Chapron as a director on 1 February 2016 (1 page) |
19 November 2015 | Termination of appointment of David Courtenay Palmer-Jones as a director on 19 November 2015 (1 page) |
19 November 2015 | Termination of appointment of David Courtenay Palmer-Jones as a director on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Mrs Joan Knight as a secretary on 19 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Mark Hedley Thompson as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Appointment of Mrs Joan Knight as a secretary on 19 November 2015 (2 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Termination of appointment of Mark Hedley Thompson as a secretary on 19 November 2015 (1 page) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
3 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 November 2012 | Secretary's details changed for Mr Mark Hedley Thompson on 16 November 2012 (1 page) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Director's details changed for Mr Christophe Andre Bernard Chapron on 16 November 2012 (2 pages) |
20 November 2012 | Secretary's details changed for Mr Mark Hedley Thompson on 16 November 2012 (1 page) |
20 November 2012 | Director's details changed for Mr Christophe Andre Bernard Chapron on 16 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Resolutions
|
7 October 2010 | Resolutions
|
4 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
23 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 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) |
21 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
21 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
7 January 2009 | Appointment terminate, secretary graham arthur mckenna-mayes logged form (1 page) |
7 January 2009 | Appointment terminate, secretary graham arthur mckenna-mayes logged form (1 page) |
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) |
1 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
15 October 2008 | Director appointed mr david courtenay palmer-jones (1 page) |
15 October 2008 | Appointment terminated director per-anders hjort (1 page) |
15 October 2008 | Appointment terminated director per-anders hjort (1 page) |
15 October 2008 | Director appointed mr david courtenay palmer-jones (1 page) |
28 February 2008 | Return made up to 16/11/07; full list of members (3 pages) |
28 February 2008 | Return made up to 16/11/07; full list of members (3 pages) |
25 January 2008 | Secretary's particulars changed (1 page) |
25 January 2008 | Secretary's particulars changed (1 page) |
5 January 2008 | Registered office changed on 05/01/08 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
5 January 2008 | Registered office changed on 05/01/08 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 33 albyn lane aberdeen AB10 6XF (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 33 albyn lane aberdeen AB10 6XF (1 page) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
14 November 2007 | New director appointed (3 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
31 March 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
31 March 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Ad 25/11/05--------- £ si 144@1=144 £ ic 1/145 (2 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | Ad 25/11/05--------- £ si 144@1=144 £ ic 1/145 (2 pages) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | New director appointed (3 pages) |
27 March 2006 | New director appointed (3 pages) |
23 March 2006 | Company name changed cambrae LIMITED\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed cambrae LIMITED\certificate issued on 23/03/06 (2 pages) |
16 November 2005 | Incorporation (22 pages) |
16 November 2005 | Incorporation (22 pages) |