58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director Name | Mr Michael James Pryer |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2015(6 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Employee |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Mischa Jon Davis |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(9 years, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Ms Christie Wright |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2023(14 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2020(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Richard Martin Plummer |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 19 Essex Villas Kensington London W8 7BP |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Director Name | Mr Ian Edward Baker |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Sally Port High Road Chipstead Surrey CR5 3QP |
Director Name | Mr Robert Alfred Gilchrist |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 130 Walton Street London SW3 2JJ |
Secretary Name | Andrew Grant Duff |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Windle Hay 16 Alders Road Reigate Surrey RH2 0ED |
Director Name | Mr Neal Alan Shegog |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 February 2015) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Ravenstone Street London SW12 9ST |
Director Name | Mr Paul John Hampton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 13 October 2023) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Frances Mary Harnetty |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Russet Drive Shenley Radlett Hertfordshire WD7 9RH |
Director Name | Ms Kathryn Louise Dixon |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 10 years (resigned 09 September 2019) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 4 Alwyne Villas London N1 2HQ |
Director Name | Mr Edmund Anthony Craston |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 October 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Sloane Street London SW1X 9QF |
Director Name | Stuart Robin Reid |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 December 2023) |
Role | Chartered Surveyor |
Country of Residence | Germany |
Correspondence Address | Zehlendorfer-Damm 97 Kleinmachnow 14532 |
Director Name | Jo De Clercq |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 21 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 09 September 2019) |
Role | Consultant |
Country of Residence | Belgium |
Correspondence Address | Toleindestraat 141 Lochristi 9080 |
Director Name | Mr Hugh Maxwell Elrington |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 166 Sloane Street London SW1X 9QF |
Director Name | Mr Richard Warren Bains |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Cottage Monteith Close Tunbridge Wells Kent England And Wales TN3 0AD |
Director Name | Mr Thomas Edward Walsh |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(5 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 December 2014) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 68 Linden Gardens London England And Wales W4 2EW |
Director Name | Mr Jose Luis Pellicer |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 April 2015(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 May 2019) |
Role | Employee |
Country of Residence | England |
Correspondence Address | St Kilda The Gardens London SE22 9QD |
Director Name | Mr Christopher John Warren |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2021) |
Role | Employee |
Country of Residence | England |
Correspondence Address | 1 Ashby Rise Bishops Stortford East Herts CM23 2TX |
Director Name | Mr Lionel Nicolas |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 April 2018(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 January 2021) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Charles-Nicolas Tarriere |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 13 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Mr Stefano Zucca Marmo |
---|---|
Status | Resigned |
Appointed | 14 June 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 166 Sloane Street London SW1X 9QF |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
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 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
28 January 2021 | Termination of appointment of Lionel Nicolas as a director on 27 January 2021 (1 page) |
---|---|
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
15 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
7 February 2020 | Termination of appointment of Kathryn Louise Dixon as a director on 9 September 2019 (1 page) |
7 February 2020 | Termination of appointment of Jo De Clercq as a director on 9 September 2019 (1 page) |
29 January 2020 | Termination of appointment of Stefano Zucca Marmo as a secretary on 31 December 2019 (1 page) |
28 January 2020 | Appointment of Brodies Secretarial Services Limited as a secretary on 27 January 2020 (2 pages) |
28 January 2020 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 15 Atholl Crescent Edinburgh EH3 8HA on 28 January 2020 (1 page) |
12 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Ian Edward Baker as a director on 30 June 2019 (1 page) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 June 2019 | Termination of appointment of Jose Luis Pellicer as a director on 24 May 2019 (1 page) |
21 May 2019 | Director's details changed for Mr Jose Luis Pellicer on 14 January 2019 (2 pages) |
20 May 2019 | Appointment of Mr Mischa Jon Davis as a director on 1 April 2018 (2 pages) |
20 May 2019 | Director's details changed for Mr Jose Luis Pellicer on 14 January 2019 (2 pages) |
20 May 2019 | Termination of appointment of Robert Alfred Gilchrist as a director on 13 May 2019 (1 page) |
20 May 2019 | Appointment of Mr Lionel Nicolas as a director on 1 April 2018 (2 pages) |
20 May 2019 | Appointment of Mr Charles-Nicolas Tarriere as a director on 1 April 2018 (2 pages) |
8 November 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
21 September 2018 | Confirmation statement made on 9 September 2018 with updates (4 pages) |
20 September 2018 | Change of details for Rockspring Pim Limited as a person with significant control on 17 September 2018 (2 pages) |
18 September 2018 | Resolutions
|
14 August 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
20 July 2018 | Termination of appointment of Frances Mary Harnetty as a director on 30 April 2018 (1 page) |
14 June 2018 | Termination of appointment of Andrew Grant Duff as a secretary on 14 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Stefano Zucca Marmo as a secretary on 14 June 2018 (2 pages) |
29 March 2018 | Termination of appointment of Hugh Elrington as a director on 29 March 2018 (2 pages) |
28 September 2017 | Termination of appointment of Richard Warren Bains as a director on 25 September 2017 (2 pages) |
28 September 2017 | Termination of appointment of Richard Warren Bains as a director on 25 September 2017 (2 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 September 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
24 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
25 May 2016 | Appointment of Mr Christopher Warren as a director on 3 May 2016 (2 pages) |
25 May 2016 | Appointment of Mr Christopher Warren as a director on 3 May 2016 (2 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
7 May 2015 | Appointment of Jose Luis Pellicer as a director on 14 April 2015 (2 pages) |
7 May 2015 | Appointment of Jose Luis Pellicer as a director on 14 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Michael James Pryer as a director on 14 April 2015 (2 pages) |
7 May 2015 | Appointment of Mr Michael James Pryer as a director on 14 April 2015 (2 pages) |
2 April 2015 | Termination of appointment of Neal Alan Shegog as a director on 28 February 2015 (1 page) |
2 April 2015 | Termination of appointment of Neal Alan Shegog as a director on 28 February 2015 (1 page) |
29 January 2015 | Termination of appointment of Thomas Edward Walsh as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Thomas Edward Walsh as a director on 31 December 2014 (1 page) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
12 May 2014 | Appointment of Thomas Walsh as a director (2 pages) |
12 May 2014 | Appointment of Richard Bains as a director (2 pages) |
12 May 2014 | Appointment of Thomas Walsh as a director (2 pages) |
12 May 2014 | Appointment of Richard Bains as a director (2 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
19 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
24 July 2013 | Termination of appointment of Richard Plummer as a director (1 page) |
24 July 2013 | Termination of appointment of Richard Plummer as a director (1 page) |
11 January 2013 | Director's details changed for Kathryn Dixon on 10 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Kathryn Dixon on 10 January 2013 (2 pages) |
5 December 2012 | Director's details changed for Hugh Elrington on 4 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Hugh Elrington on 4 December 2012 (2 pages) |
5 December 2012 | Director's details changed for Hugh Elrington on 4 December 2012 (2 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (15 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (15 pages) |
10 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (15 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
6 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (15 pages) |
6 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (15 pages) |
6 October 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (15 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
20 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
1 December 2010 | Director's details changed for Frances Mary Harnetty on 17 September 2010 (2 pages) |
1 December 2010 | Director's details changed for Frances Mary Harnetty on 17 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (15 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (15 pages) |
29 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (15 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
9 July 2010 | Appointment of Flavio Casero as a director (2 pages) |
9 July 2010 | Appointment of Flavio Casero as a director (2 pages) |
2 July 2010 | Appointment of Jo De Clercq as a director (2 pages) |
2 July 2010 | Appointment of Stuart Robin Reid as a director (2 pages) |
2 July 2010 | Appointment of Jo De Clercq as a director (2 pages) |
2 July 2010 | Appointment of Stuart Robin Reid as a director (2 pages) |
30 June 2010 | Appointment of Hugh Elrington as a director (2 pages) |
30 June 2010 | Appointment of Hugh Elrington as a director (2 pages) |
9 June 2010 | Appointment of Edmund Craston as a director (2 pages) |
9 June 2010 | Appointment of Edmund Craston as a director (2 pages) |
11 November 2009 | Appointment of Frances Mary Harnetty as a director (3 pages) |
11 November 2009 | Appointment of Frances Mary Harnetty as a director (3 pages) |
11 November 2009 | Appointment of Kathryn Dixon as a director (2 pages) |
11 November 2009 | Appointment of Kathryn Dixon as a director (2 pages) |
11 November 2009 | Appointment of Paul John Hampton as a director (2 pages) |
11 November 2009 | Appointment of Neal Alan Shegog as a director (2 pages) |
11 November 2009 | Appointment of Paul John Hampton as a director (2 pages) |
11 November 2009 | Appointment of Neal Alan Shegog as a director (2 pages) |
28 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
18 December 2008 | Secretary appointed andrew grant duff (1 page) |
18 December 2008 | Incorporation (17 pages) |
18 December 2008 | Director appointed ian edward baker (3 pages) |
18 December 2008 | Appointment terminated director gary george gray (1 page) |
18 December 2008 | Director appointed robert alfred gilchrist (3 pages) |
18 December 2008 | Secretary appointed andrew grant duff (1 page) |
18 December 2008 | Incorporation (17 pages) |
18 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
18 December 2008 | Appointment terminated director gary george gray (1 page) |
18 December 2008 | Director appointed robert alfred gilchrist (3 pages) |
18 December 2008 | Appointment terminated secretary burness LLP (1 page) |
18 December 2008 | Director appointed richard martin plummer (3 pages) |
18 December 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |
18 December 2008 | Director appointed ian edward baker (3 pages) |
18 December 2008 | Director appointed richard martin plummer (3 pages) |
18 December 2008 | Appointment terminated secretary burness LLP (1 page) |
18 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
18 December 2008 | Appointment terminated director burness (directors) LIMITED (1 page) |