Edinburgh
EH2 4ET
Scotland
Director Name | Mr Euan Neill Campbell |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2020(11 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 11 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Ian Malcolm Lee |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn EH47 0LQ Scotland |
Director Name | Mr Andrew George Gardiner Munro |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Robert Richmond |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 December 2016) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Samuel William Peter Collard |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 July 2020) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Graeme Everitt Hill |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | David Barrie Lawson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2019) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
Website | ss-fgroup.com |
---|---|
Telephone | 01506 653708 |
Telephone region | Bathgate |
Registered Address | 26 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
200 at £0.01 | Andrew Munro & Murray Metals Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,707 |
Net Worth | -£386,960 |
Current Liabilities | £502,811 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
10 April 2014 | Delivered on: 15 April 2014 Persons entitled: Murray Capital Limited Classification: A registered charge Outstanding |
---|
16 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
16 December 2016 | Termination of appointment of Robert Richmond as a director on 14 December 2016 (1 page) |
15 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (19 pages) |
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 11 Charlotte Square Edinburgh EH2 4DR to 26 Charlotte Square Edinburgh EH2 4ET on 7 January 2015 (1 page) |
7 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
29 May 2014 | Memorandum and Articles of Association (33 pages) |
6 May 2014 | Change of accounting reference date (3 pages) |
28 April 2014 | Appointment of Graeme Everitt Hill as a director (3 pages) |
28 April 2014 | Registered office address changed from Unit 1 Block 2 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX on 28 April 2014 (2 pages) |
28 April 2014 | Appointment of Mr Samuel William Peter Collard as a director (3 pages) |
28 April 2014 | Resolutions
|
28 April 2014 | Appointment of Robert Richmond as a director (3 pages) |
28 April 2014 | Appointment of David Barrie Lawson as a director (3 pages) |
28 April 2014 | Change of share class name or designation (2 pages) |
28 April 2014 | Appointment of Craig John Mcdermid as a director (3 pages) |
15 April 2014 | Registration of charge 3521350001 (30 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
24 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
7 November 2013 | Sub-division of shares on 31 October 2013 (5 pages) |
25 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
5 November 2012 | Current accounting period shortened from 30 April 2013 to 30 November 2012 (1 page) |
7 June 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 May 2012 | Registered office address changed from Units 1 & 2 Block 12 Whiteside Industrial Estate Bathgate West Lothian EH48 2RX Scotland on 15 May 2012 (1 page) |
5 April 2012 | Termination of appointment of Ian Lee as a director (1 page) |
5 April 2012 | Registered office address changed from Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn EH47 0LQ Uk on 5 April 2012 (1 page) |
5 April 2012 | Registered office address changed from Unit H Wgy Buildings Burnhouse Industrial Estate Whitburn EH47 0LQ Uk on 5 April 2012 (1 page) |
12 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Andrew George Gardiner Munro on 1 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
4 January 2011 | Director's details changed for Ian Malcolm Lee on 1 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Ian Malcolm Lee on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Ian Malcolm Lee on 8 December 2009 (2 pages) |
4 August 2009 | Accounting reference date extended from 31/12/2009 to 30/04/2010 (1 page) |
4 December 2008 | Incorporation (13 pages) |