Company NamePossfund Scotland Gp Ltd
DirectorsRichard Law-Deeks and Balvinder Aujla
Company StatusActive
Company NumberSC362869
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Law-Deeks
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Secretary NameMrs Sophie Jane Huet
StatusCurrent
Appointed03 February 2016(6 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameBalvinder Aujla
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2023(13 years, 8 months after company formation)
Appointment Duration1 year
RoleHead Of Finance & Operations
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Secretary NameMr Stephen Dunkling
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Director NameMiss Michelle Simone Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NamePeter Metcalfe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(6 months, 1 week after company formation)
Appointment Duration6 years (resigned 28 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Mail Pensions Trustees Limited 2nd Floor
11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Chris Duncan Hogg
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(3 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 January 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Mail Pensions Trustees Limited 2nd Floor
11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Ian Malcolm McKnight
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(8 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2023)
RoleChief Investment Officer
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Secretary NameHermes Secretariat Limited (Corporation)
StatusResigned
Appointed26 January 2010(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 08 October 2012)
Correspondence AddressLloyds Chambers 1 Portsoken Street
London
E1 8HZ

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 5,000 other UK companies use this postal address

Shareholders

1 at £1Possfund Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£479
Current Liabilities£123

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
26 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
27 April 2023Appointment of Balvinder Aujla as a director on 5 April 2023 (2 pages)
16 February 2023Termination of appointment of Ian Malcolm Mcknight as a director on 10 February 2023 (1 page)
16 August 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
24 November 2021Registered office address changed from C/O C/O Grant Thornton 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 24 November 2021 (1 page)
27 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
13 June 2018Appointment of Mr Ian Malcolm Mcknight as a director on 7 June 2018 (2 pages)
1 February 2018Termination of appointment of Chris Duncan Hogg as a director on 30 January 2018 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
3 February 2016Appointment of Mrs Sophie Jane Huet as a secretary on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Richard Law-Deeks as a director on 3 February 2016 (2 pages)
3 February 2016Appointment of Mr Richard Law-Deeks as a director on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Peter Metcalfe as a director on 28 January 2016 (1 page)
3 February 2016Appointment of Mrs Sophie Jane Huet as a secretary on 3 February 2016 (2 pages)
3 February 2016Termination of appointment of Peter Metcalfe as a director on 28 January 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(4 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 July 2014Director's details changed for Peter Metcalfe on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Peter Metcalfe on 1 July 2014 (2 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Director's details changed for Mr Chris Hogg on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Chris Hogg on 1 July 2014 (2 pages)
29 July 2014Director's details changed for Mr Chris Hogg on 1 July 2014 (2 pages)
29 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Director's details changed for Peter Metcalfe on 1 July 2014 (2 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
1 May 2013Appointment of Christopher Hogg as a director (2 pages)
1 May 2013Appointment of Christopher Hogg as a director (2 pages)
4 April 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O C/O Grant Thornton 7 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O C/O Grant Thornton 7 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland on 4 April 2013 (1 page)
4 April 2013Registered office address changed from C/O C/O Grant Thornton 7 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland on 4 April 2013 (1 page)
12 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
12 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
8 October 2012Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
8 October 2012Termination of appointment of Michelle Green as a director (1 page)
8 October 2012Termination of appointment of Hermes Secretariat Limited as a secretary (1 page)
8 October 2012Termination of appointment of Michelle Green as a director (1 page)
1 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
27 September 2011Termination of appointment of Stephen Dunkling as a director (1 page)
27 September 2011Termination of appointment of Stephen Dunkling as a director (1 page)
28 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
22 July 2011First Gazette notice for compulsory strike-off (1 page)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
4 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
4 April 2011Previous accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (6 pages)
29 January 2010Appointment of Peter Metcalfe as a director (2 pages)
29 January 2010Appointment of Peter Metcalfe as a director (2 pages)
27 January 2010Appointment of Michelle Simone Green as a director (2 pages)
27 January 2010Termination of appointment of Stephen Dunkling as a secretary (1 page)
27 January 2010Appointment of Michelle Simone Green as a director (2 pages)
27 January 2010Termination of appointment of Stephen Dunkling as a secretary (1 page)
27 January 2010Appointment of Hermes Secretariat Limited as a secretary (2 pages)
27 January 2010Appointment of Hermes Secretariat Limited as a secretary (2 pages)
20 July 2009Incorporation (16 pages)
20 July 2009Incorporation (16 pages)