Edinburgh
Midlothian
EH2 4DF
Scotland
Director Name | Mr Stuart Russell McMinnies |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Alistair Westray Charles Troup |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(9 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr James William Almond |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Mr Jason Lawford |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Jeffrey Philip Belkin |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 October 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Sherriff Road West Hampstead London NW6 2AU |
Director Name | Mr Iain Alexander Kennedy |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 week, 4 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 05 July 2013) |
Role | Venture Capitalist |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Thomas James Buchan Scott |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2006(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 September 2015) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Nations House 103 Wigmore Street London W1U 1QS |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 day (resigned 07 June 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 30 Moston Terrace Edinburgh Midlothian EH9 2DE Scotland |
Director Name | Ms Nikola Jan Sutherland |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2010(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2012) |
Role | Cfo/Coo |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Douglas Alexander Armstrong |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(5 years, 1 month after company formation) |
Appointment Duration | 1 day (resigned 26 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Anthony Phillip George Pullin |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 June 2013(7 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | Mr Peter Lance Taylor |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2019) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Duke Street Private Equity LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
16 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
21 January 2020 | Appointment of Mr James William Almond as a director on 12 September 2019 (2 pages) |
21 January 2020 | Appointment of Mr Jason Lawford as a director on 12 September 2019 (2 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 September 2019 | Termination of appointment of Peter Lance Taylor as a director on 30 June 2019 (1 page) |
11 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 October 2015 | Appointment of Mr Peter Lance Taylor as a director on 30 September 2015 (2 pages) |
13 October 2015 | Appointment of Mr Peter Lance Taylor as a director on 30 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Alistair Westray Charles Troup as a director on 30 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Stuart Russell Mcminnies as a director on 30 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Stuart Russell Mcminnies as a director on 30 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Alistair Westray Charles Troup as a director on 30 September 2015 (2 pages) |
12 October 2015 | Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page) |
12 October 2015 | Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015 (1 page) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
5 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
18 September 2013 | Termination of appointment of Anthony Pullin as a director (1 page) |
18 September 2013 | Termination of appointment of Anthony Pullin as a director (1 page) |
13 September 2013 | Appointment of Mr Stuart Richard John Hall as a director (2 pages) |
13 September 2013 | Appointment of Mr Stuart Richard John Hall as a director (2 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 August 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
5 July 2013 | Termination of appointment of Iain Kennedy as a director (1 page) |
5 July 2013 | Termination of appointment of Iain Kennedy as a director (1 page) |
10 June 2013 | Appointment of Mr Anthony Phillip George Pullin as a director (2 pages) |
10 June 2013 | Appointment of Mr Anthony Phillip George Pullin as a director (2 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Termination of appointment of Nikola Sutherland as a director (1 page) |
7 January 2013 | Termination of appointment of Nikola Sutherland as a director (1 page) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 March 2011 | Termination of appointment of Douglas Armstrong as a director (1 page) |
24 March 2011 | Termination of appointment of Douglas Armstrong as a director (1 page) |
8 March 2011 | Appointment of Mr Douglas Alexander Armstrong as a director (2 pages) |
8 March 2011 | Appointment of Mr Douglas Alexander Armstrong as a director (2 pages) |
3 March 2011 | Company name changed duke street capital vi fund investment gp LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Resolutions
|
3 March 2011 | Resolutions
|
3 March 2011 | Company name changed duke street capital vi fund investment gp LIMITED\certificate issued on 03/03/11
|
23 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Mr Iain Alexander Kennedy on 23 February 2011 (2 pages) |
23 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Mr Iain Alexander Kennedy on 23 February 2011 (2 pages) |
22 February 2011 | Director's details changed for Mr Iain Alexander Kennedy on 28 January 2011 (3 pages) |
22 February 2011 | Director's details changed for Mr Iain Alexander Kennedy on 28 January 2011 (3 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
6 May 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 March 2010 | Appointment of Nikola Jan Sutherland as a director (3 pages) |
4 March 2010 | Appointment of Nikola Jan Sutherland as a director (3 pages) |
5 February 2010 | Director's details changed for Thomas James Buchan Scott on 5 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Thomas James Buchan Scott on 5 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Thomas James Buchan Scott on 5 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Dm Company Services Limited on 5 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Dm Company Services Limited on 5 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Iain Alexander Kennedy on 5 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Iain Alexander Kennedy on 5 January 2010 (2 pages) |
4 February 2010 | Secretary's details changed for Dm Company Services Limited on 5 January 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Iain Alexander Kennedy on 5 January 2010 (2 pages) |
13 November 2009 | Termination of appointment of Jeffrey Belkin as a director (2 pages) |
13 November 2009 | Termination of appointment of Jeffrey Belkin as a director (2 pages) |
5 August 2009 | Director's change of particulars / iain kennedy / 24/07/2009 (1 page) |
5 August 2009 | Director's change of particulars / iain kennedy / 24/07/2009 (1 page) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 February 2009 | Director's change of particulars / thomas scott / 18/02/2009 (1 page) |
27 February 2009 | Return made up to 05/01/09; full list of members (10 pages) |
27 February 2009 | Director's change of particulars / thomas scott / 18/02/2009 (1 page) |
27 February 2009 | Return made up to 05/01/09; full list of members (10 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
23 April 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
8 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
8 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
8 November 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
29 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
29 January 2007 | Return made up to 05/01/07; full list of members (7 pages) |
10 February 2006 | New director appointed (3 pages) |
10 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | Director resigned (1 page) |
7 February 2006 | Company name changed dmws 746 LIMITED\certificate issued on 07/02/06 (2 pages) |
7 February 2006 | Company name changed dmws 746 LIMITED\certificate issued on 07/02/06 (2 pages) |
5 January 2006 | Incorporation (26 pages) |
5 January 2006 | Incorporation (26 pages) |