Edinburgh
EH2 1DD
Scotland
Secretary Name | Mrs Wendy Jane Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 November 2007(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Administration Manager |
Correspondence Address | Thistle Court, 1-2 Thistle Street Thistle Court Edinburgh EH2 1DD Scotland |
Director Name | Mr Stephen Burton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thistle Court, 1-2 Thistle Street Thistle Court Edinburgh EH2 1DD Scotland |
Director Name | Ms Deborah Nichole Hudson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2007(1 year, 5 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
Director Name | David Nicholas Hudson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 01 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bakehouse Byfield Road Priors Marston Southam Warwickshire CV47 7RP |
Director Name | Dominic Orlando Marinelli |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 01 August 2006) |
Role | Consultant |
Correspondence Address | 272 Imperial Court 225 Kennington Lane London SE11 5QN |
Director Name | Mr Michael Roy David Roller |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Red House Wilsford Cum Lake Salisbury Wiltshire SP4 7BL |
Secretary Name | Dominic Orlando Marinelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 01 August 2006) |
Role | Consultant |
Correspondence Address | 272 Imperial Court 225 Kennington Lane London SE11 5QN |
Director Name | Mr Simon Dennis Hunt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 December 2006) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | Manor Farm House Newton Toney Salisbury Wiltshire SP4 0HA |
Director Name | Mr Malcolm Francis Williams |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 December 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Gatsworth Marley Lane Haslemere Surrey GU27 3PZ |
Secretary Name | Oliver William Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 December 2006) |
Role | Company Director |
Correspondence Address | Charlcombe Beech Copse Winchester Hampshire SO22 5NR |
Director Name | Mr Michael John Low |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 March 2013) |
Role | Investment Manager |
Country of Residence | Gb-Gbn |
Correspondence Address | 10c Clarendon Place Stirling FK8 2QW Scotland |
Director Name | Mrs Amanda Judith Hart |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 April 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Grange Close Winchester Hampshire SO23 9RS |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Philsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2006(6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 November 2007) |
Correspondence Address | No 1 Colmore Square Birmingham West Midlands B4 6AA |
Website | ] |
---|
Registered Address | Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Shackleton Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £138,577 |
Net Worth | £80,201 |
Cash | £572 |
Current Liabilities | £6,255 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (2 months ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (46 pages) |
---|---|
1 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
30 November 2022 | Director's details changed for Mr Stephen Burton on 28 November 2022 (2 pages) |
30 November 2022 | Director's details changed for Mr Hugh John Patrick Stewart on 28 November 2022 (2 pages) |
30 November 2022 | Secretary's details changed for Mrs Wendy Jane Stewart on 28 November 2022 (1 page) |
4 October 2022 | Total exemption full accounts made up to 31 December 2021 (45 pages) |
19 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (45 pages) |
2 August 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
22 January 2021 | Registered office address changed from Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD to Thistle Court Thistle Court 1-2 Thistle Street Edinburgh EH2 1DD on 22 January 2021 (1 page) |
14 October 2020 | Total exemption full accounts made up to 31 December 2019 (44 pages) |
22 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (44 pages) |
17 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (46 pages) |
14 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (45 pages) |
18 October 2017 | Full accounts made up to 31 December 2016 (45 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (49 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (49 pages) |
22 September 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 22 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from 41 Charlotte Square Edinburgh EH2 4HQ to Thistle Court 1-3 Thistle Street Edinburgh EH2 1DD on 22 September 2016 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
21 August 2015 | Full accounts made up to 31 December 2014 (34 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (34 pages) |
23 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
24 April 2015 | Secretary's details changed for Mrs Wendy Jane Roberts on 13 August 2014 (1 page) |
24 April 2015 | Secretary's details changed for Mrs Wendy Jane Roberts on 13 August 2014 (1 page) |
13 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
13 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 June 2014 | Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Registered office address changed from Dalmore House 310 St. Vincent Street Glasgow G2 5QR on 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 August 2013 | Director's details changed for David Nicholas Hudson on 6 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Mr Hugh John Patrick Stewart on 10 January 2012 (2 pages) |
29 August 2013 | Director's details changed for David Nicholas Hudson on 6 August 2013 (2 pages) |
29 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Termination of appointment of Michael Low as a director (1 page) |
29 August 2013 | Director's details changed for Mr Hugh John Patrick Stewart on 10 January 2012 (2 pages) |
29 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Termination of appointment of Michael Low as a director (1 page) |
8 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for David Nicholas Hudson on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for Mr Hugh John Patrick Stewart on 25 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Director's details changed for Mr Hugh John Patrick Stewart on 25 June 2012 (2 pages) |
25 June 2012 | Director's details changed for David Nicholas Hudson on 25 June 2012 (2 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
20 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
20 September 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Hugh John Patrick Stewart on 13 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Mr Hugh John Patrick Stewart on 13 June 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Wendy Jane Roberts on 28 January 2010 (1 page) |
28 January 2010 | Director's details changed for Mr Hugh John Patrick Stewart on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Mr Hugh John Patrick Stewart on 28 January 2010 (2 pages) |
28 January 2010 | Secretary's details changed for Wendy Jane Roberts on 28 January 2010 (1 page) |
2 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
2 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
30 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
30 March 2009 | Full accounts made up to 31 March 2008 (13 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Memorandum and Articles of Association (9 pages) |
10 March 2009 | Resolutions
|
10 March 2009 | Memorandum and Articles of Association (9 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
18 June 2008 | Location of register of members (1 page) |
14 May 2008 | Full accounts made up to 31 March 2007 (14 pages) |
14 May 2008 | Appointment terminated director amanda hart (1 page) |
14 May 2008 | Appointment terminated director amanda hart (1 page) |
14 May 2008 | Full accounts made up to 31 March 2007 (14 pages) |
1 May 2008 | Director appointed mr michael john low (1 page) |
1 May 2008 | Appointment terminated secretary philsec LIMITED (1 page) |
1 May 2008 | Appointment terminated secretary philsec LIMITED (1 page) |
1 May 2008 | Director appointed mr michael john low (1 page) |
27 February 2008 | Director appointed mrs amanda hart (2 pages) |
27 February 2008 | Director appointed mrs amanda hart (2 pages) |
12 February 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
12 February 2008 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
13 November 2007 | New director appointed (1 page) |
20 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
20 July 2007 | Return made up to 13/06/07; full list of members (2 pages) |
31 January 2007 | Secretary resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | New secretary appointed (1 page) |
31 January 2007 | New secretary appointed (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Director resigned (1 page) |
31 January 2007 | Secretary resigned (1 page) |
18 December 2006 | Company name changed strathdon secondaries general pa rtner LIMITED\certificate issued on 18/12/06 (2 pages) |
18 December 2006 | Company name changed strathdon secondaries general pa rtner LIMITED\certificate issued on 18/12/06 (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
17 July 2006 | Memorandum and Articles of Association (8 pages) |
17 July 2006 | Memorandum and Articles of Association (4 pages) |
17 July 2006 | Memorandum and Articles of Association (4 pages) |
17 July 2006 | Memorandum and Articles of Association (8 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
12 July 2006 | Registered office changed on 12/07/06 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
12 July 2006 | New secretary appointed;new director appointed (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Company name changed bluethink LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 24 great king street, edinburgh, EH3 6QN (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | Company name changed bluethink LIMITED\certificate issued on 12/07/06 (2 pages) |
12 July 2006 | New director appointed (1 page) |
12 July 2006 | New secretary appointed;new director appointed (1 page) |
13 June 2006 | Incorporation (17 pages) |
13 June 2006 | Incorporation (17 pages) |