London
EC4A 1BN
Director Name | Mr Andrew George Parker |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2023(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Director Name | Mr Matthew Robinson Riley |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2023(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Secretary Name | Delgany Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2018(8 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | 2nd Floor, 315 Regents Park Road London N3 1DP |
Director Name | Mr William Dobbie |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Secretary Name | Morven Graham Mackinnon |
---|---|
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Manor Place Edinburgh EH3 7XE Scotland |
Director Name | Morven Graham Mackinnnon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(3 weeks, 5 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manor Place Edinburgh EH3 7XE Scotland |
Director Name | Mr Martin James Higginson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2009(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Manor Place Edinburgh Midlothian EH3 7DX Scotland |
Director Name | Max Polyakov |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 15 December 2009(1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Manor Place Edinburgh Midlothian EH3 7DX Scotland |
Director Name | Robert Thomas Mark Doughty |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British And Australi |
Status | Resigned |
Appointed | 28 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr George Reginald Elliott |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Secretary Name | Robert Thomas Mark Doughty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 January 2013) |
Role | Company Director |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 December 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr Russell James Shaw |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 06 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 December 2014) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 7 Castle Street Edinburgh EH2 3AH Scotland |
Director Name | Mr Niall Fraser Stirling |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Secretary Name | Mr Niall Fraser Stirling |
---|---|
Status | Resigned |
Appointed | 03 January 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 21 January 2016) |
Role | Company Director |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Director Name | Mr Philip Nicholas Gripton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland |
Director Name | Mr Max Royde |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2015(5 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adam Street Kestrel Partners Llc London WC2N 6LE |
Director Name | Mr Andrew Robert Craig Ross |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Interchange 81-85 Station Road Croydon CR0 2RD |
Director Name | Mr Edward Jonathan Watts |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Director Name | Mr Julian Gerard Powell Phipps |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 May 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Interchange 81-85 Station Road Croydon CR0 2RD |
Director Name | Mrs Katherine Louise Margiad Ward |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 August 2018) |
Role | Finance Professional |
Country of Residence | England |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Secretary Name | Mr Julian Gerard Powell Phipps |
---|---|
Status | Resigned |
Appointed | 21 January 2016(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Director Name | Mr Simon Charles Mewett |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 September 2016) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | County Gates House 300 Poole Road Branksome Poole Dorset BH12 1AZ |
Director Name | Mr Mathew Paul Hawkins |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(6 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 September 2016) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | County Gates House 300 Poole Road Branksome Poole Dorset BH12 1AZ |
Director Name | Mr Matthew Max Edward Royde |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2018(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 November 2019) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Director Name | Mr Sebastian Jake Golder White |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 February 2021) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Director Name | Mr David George Templeman |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2021(11 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 August 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
Website | castlestreetinvestments.com/ |
---|---|
Telephone | 0845 8697509 |
Telephone region | Unknown |
Registered Address | 24 Dublin Street Edinburgh EH1 3PP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
7.4m at £0.02 | Secure Nominees LTD 8.37% Ordinary |
---|---|
5.8m at £0.02 | Bank Of New York (Nominees) LTD 6.52% Ordinary |
- | OTHER 39.96% - |
14.8m at £0.02 | Ubs Private Banking Nomineed LTD 16.64% Ordinary |
13.2m at £0.02 | Bny Mellon Nominees LTD 14.84% Ordinary |
12.2m at £0.02 | Cupid PLC 13.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,569,000 |
Gross Profit | £609,000 |
Net Worth | £20,299,000 |
Cash | £12,139,000 |
Current Liabilities | £4,593,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
9 January 2019 | Delivered on: 24 January 2019 Persons entitled: Mxc Guernsey Limited Classification: A registered charge Particulars: Including all future and present freehold and leasehold property owned by the chargor together with all buildings, structures, fixtures and fittings thereon (including trade and tenant's fixtures). All present and future patents, patent applications, trade marks and service marks (whether registered or not), copyrights and all other intellectual property rights and all other rights relating thereto legally or beneficially owned by the chargor. Outstanding |
---|---|
22 January 2016 | Delivered on: 4 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 January 2016 | Delivered on: 3 February 2016 Persons entitled: The Royal Bank of Scotland PLC National Westminster Bank PLC Classification: A registered charge Outstanding |
17 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Resolutions
|
10 July 2023 | Director's details changed for Mr Andrew George Parker on 27 June 2023 (2 pages) |
23 June 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
23 May 2023 | Group of companies' accounts made up to 31 December 2022 (76 pages) |
17 February 2023 | Statement of capital following an allotment of shares on 3 February 2023
|
16 February 2023 | Appointment of Mr Matthew Robinson Riley as a director on 1 February 2023 (2 pages) |
9 January 2023 | Satisfaction of charge SC3685380002 in full (1 page) |
9 January 2023 | Satisfaction of charge SC3685380001 in full (1 page) |
4 January 2023 | Appointment of Mr Nicolas Norman Bedford as a director on 4 January 2023 (2 pages) |
24 November 2022 | Statement of capital following an allotment of shares on 24 November 2022
|
21 November 2022 | Confirmation statement made on 13 November 2022 with updates (4 pages) |
18 November 2022 | Change of details for Mxc Capital Limited as a person with significant control on 3 November 2022 (2 pages) |
18 November 2022 | Director's details changed for Mr Andrew George Parker on 16 November 2022 (2 pages) |
3 November 2022 | Company name changed ide group holdings PLC\certificate issued on 03/11/22
|
3 November 2022 | Resolutions
|
3 November 2022 | Memorandum and Articles of Association (51 pages) |
3 November 2022 | Consolidation of shares on 2 November 2022 (6 pages) |
2 November 2022 | Sub-division of shares on 2 November 2022 (6 pages) |
2 November 2022 | Statement of capital following an allotment of shares on 2 November 2022
|
2 November 2022 | Statement of capital following an allotment of shares on 2 November 2022
|
5 October 2022 | Group of companies' accounts made up to 31 December 2021 (77 pages) |
24 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
3 September 2021 | Resolutions
|
22 August 2021 | Termination of appointment of David George Templeman as a director on 12 August 2021 (1 page) |
4 August 2021 | Group of companies' accounts made up to 31 December 2020 (79 pages) |
24 June 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
22 April 2021 | Appointment of Mr David George Templeman as a director on 20 April 2021 (2 pages) |
16 February 2021 | Termination of appointment of Sebastian Jake Golder White as a director on 12 February 2021 (1 page) |
30 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
25 September 2020 | Group of companies' accounts made up to 31 December 2019 (79 pages) |
22 September 2020 | Resolutions
|
24 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
15 November 2019 | Termination of appointment of Matthew Max Edward Royde as a director on 13 November 2019 (1 page) |
15 November 2019 | Appointment of Mr Sebastian Jake Golder White as a director on 12 November 2019 (2 pages) |
2 September 2019 | Resolutions
|
8 August 2019 | Group of companies' accounts made up to 31 December 2018 (75 pages) |
3 May 2019 | Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to 4 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
3 May 2019 | Register inspection address has been changed from 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF Scotland to 4 4 North St. Andrew Street Edinburgh EH2 1HJ (1 page) |
24 January 2019 | Registration of charge SC3685380003, created on 9 January 2019 (24 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
17 October 2018 | Notification of Mxc Capital Limited as a person with significant control on 21 August 2018 (2 pages) |
16 October 2018 | Withdrawal of a person with significant control statement on 16 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Matthew Max Edward Royde as a director on 5 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of William Dobbie as a director on 5 October 2018 (1 page) |
6 September 2018 | Resolutions
|
31 August 2018 | Termination of appointment of Katherine Louise Margiad Ward as a director on 20 August 2018 (1 page) |
31 August 2018 | Statement of capital following an allotment of shares on 21 August 2018
|
24 August 2018 | Statement of capital following an allotment of shares on 1 August 2018
|
16 August 2018 | Appointment of Mr Andrew George Parker as a director on 10 August 2018 (2 pages) |
13 July 2018 | Termination of appointment of Julian Gerard Powell Phipps as a secretary on 11 July 2018 (1 page) |
13 July 2018 | Appointment of Delgany Corporate Services Limited as a secretary on 11 July 2018 (2 pages) |
9 July 2018 | Resolutions
|
28 June 2018 | Appointment of Mr Ian Smith as a director on 1 June 2018 (2 pages) |
14 June 2018 | Group of companies' accounts made up to 31 December 2017 (73 pages) |
1 June 2018 | Termination of appointment of Julian Gerard Powell Phipps as a director on 30 May 2018 (1 page) |
23 April 2018 | Termination of appointment of Andrew Robert Craig Ross as a director on 22 March 2018 (1 page) |
23 April 2018 | Termination of appointment of Edward Jonathan Watts as a director on 9 January 2018 (1 page) |
22 January 2018 | Auditor's resignation (1 page) |
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
21 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
26 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
10 June 2017 | Amended group of companies' accounts made up to 31 December 2016 (65 pages) |
10 June 2017 | Amended group of companies' accounts made up to 31 December 2016 (65 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 12 April 2017
|
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (62 pages) |
9 May 2017 | Group of companies' accounts made up to 31 December 2016 (62 pages) |
8 February 2017 | Statement of capital following an allotment of shares on 15 February 2016
|
8 February 2017 | Statement of capital following an allotment of shares on 15 February 2016
|
14 November 2016 | Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (1 page) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
14 November 2016 | Register(s) moved to registered inspection location Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG (1 page) |
14 November 2016 | Register(s) moved to registered inspection location Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG (1 page) |
14 November 2016 | Register inspection address has been changed from Leven House 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 10 Lochside Place Edinburgh Park Edinburgh EH12 9DF (1 page) |
14 November 2016 | Confirmation statement made on 13 November 2016 with updates (4 pages) |
13 October 2016 | Termination of appointment of Simon Charles Mewett as a director on 8 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Simon Charles Mewett as a director on 8 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Mathew Paul Hawkins as a director on 8 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Mathew Paul Hawkins as a director on 8 September 2016 (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
12 May 2016 | Group of companies' accounts made up to 31 December 2015 (55 pages) |
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
11 April 2016 | Change of name notice (2 pages) |
11 April 2016 | Change of name notice (2 pages) |
3 March 2016 | Appointment of Mr Mathew Paul Hawkins as a director on 15 February 2016 (2 pages) |
3 March 2016 | Appointment of Mr Mathew Paul Hawkins as a director on 15 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Simon Charles Mewett as a director on 15 February 2016 (2 pages) |
25 February 2016 | Appointment of Mr Simon Charles Mewett as a director on 15 February 2016 (2 pages) |
4 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
4 February 2016 | Resolutions
|
4 February 2016 | Statement of capital following an allotment of shares on 21 January 2016
|
4 February 2016 | Registration of charge SC3685380002, created on 22 January 2016 (54 pages) |
4 February 2016 | Registration of charge SC3685380002, created on 22 January 2016 (54 pages) |
4 February 2016 | Resolutions
|
3 February 2016 | Registration of charge SC3685380001, created on 22 January 2016 (17 pages) |
3 February 2016 | Registration of charge SC3685380001, created on 22 January 2016 (17 pages) |
2 February 2016 | Registered office address changed from 23 Manor Place Edinburgh EH3 7DX to 24 Dublin Street Edinburgh EH1 3PP on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mr Julian Gerard Powell Phipps as a secretary on 21 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Max Royde as a director on 21 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Julian Gerard Powell Phipps as a secretary on 21 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Edward Jonathan Watts as a director on 21 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Niall Fraser Stirling as a secretary on 21 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Andrew Robert Craig Ross as a director on 21 January 2016 (2 pages) |
2 February 2016 | Registered office address changed from 23 Manor Place Edinburgh EH3 7DX to 24 Dublin Street Edinburgh EH1 3PP on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Niall Fraser Stirling as a director on 21 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Niall Fraser Stirling as a director on 21 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Andrew Robert Craig Ross as a director on 21 January 2016 (2 pages) |
2 February 2016 | Appointment of Mrs Katherine Louise Margiad Ward as a director on 21 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Max Royde as a director on 21 January 2016 (1 page) |
2 February 2016 | Appointment of Mrs Katherine Louise Margiad Ward as a director on 21 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016 (2 pages) |
2 February 2016 | Termination of appointment of Niall Fraser Stirling as a secretary on 21 January 2016 (1 page) |
2 February 2016 | Appointment of Mr Julian Gerard Powell Phipps as a director on 21 January 2016 (2 pages) |
2 February 2016 | Appointment of Mr Edward Jonathan Watts as a director on 21 January 2016 (2 pages) |
13 November 2015 | Secretary's details changed for Mr Niall Fraser Stirling on 22 June 2015 (1 page) |
13 November 2015 | Annual return made up to 13 November 2015 no member list Statement of capital on 2015-11-13
|
13 November 2015 | Director's details changed for Mr William Dobbie on 22 June 2015 (2 pages) |
13 November 2015 | Annual return made up to 13 November 2015 no member list Statement of capital on 2015-11-13
|
13 November 2015 | Secretary's details changed for Mr Niall Fraser Stirling on 22 June 2015 (1 page) |
13 November 2015 | Director's details changed for Mr William Dobbie on 22 June 2015 (2 pages) |
29 September 2015 | Interim accounts made up to 31 August 2015 (5 pages) |
29 September 2015 | Interim accounts made up to 31 August 2015 (5 pages) |
28 August 2015 | Statement of capital on 28 August 2015
|
28 August 2015 | Reduction of iss capital and minute (oc) (1 page) |
28 August 2015 | Reduction of iss capital and minute (oc) (1 page) |
28 August 2015 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
28 August 2015 | Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve (1 page) |
28 August 2015 | Statement of capital on 28 August 2015
|
13 July 2015 | Resolutions
|
22 June 2015 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland to 23 Manor Place Edinburgh EH3 7DX on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from 7 Castle Street Edinburgh Midlothian EH2 3AH Scotland to 23 Manor Place Edinburgh EH3 7DX on 22 June 2015 (1 page) |
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (61 pages) |
9 April 2015 | Group of companies' accounts made up to 31 December 2014 (61 pages) |
7 April 2015 | Termination of appointment of George Reginald Elliott as a director on 2 February 2015 (1 page) |
7 April 2015 | Appointment of Mr Max Royde as a director on 2 February 2015 (2 pages) |
7 April 2015 | Termination of appointment of Philip Nicholas Gripton as a director on 27 March 2015 (1 page) |
7 April 2015 | Appointment of Mr Max Royde as a director on 2 February 2015 (2 pages) |
7 April 2015 | Appointment of Mr Max Royde as a director on 2 February 2015 (2 pages) |
7 April 2015 | Termination of appointment of Philip Nicholas Gripton as a director on 27 March 2015 (1 page) |
7 April 2015 | Termination of appointment of George Reginald Elliott as a director on 2 February 2015 (1 page) |
7 April 2015 | Termination of appointment of George Reginald Elliott as a director on 2 February 2015 (1 page) |
13 January 2015 | Resolutions
|
13 January 2015 | Termination of appointment of Russell James Shaw as a director on 24 December 2014 (2 pages) |
13 January 2015 | Company name changed cupid PLC\certificate issued on 13/01/15
|
13 January 2015 | Termination of appointment of Ian Mccaig as a director on 24 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Ian Mccaig as a director on 24 December 2014 (2 pages) |
13 January 2015 | Termination of appointment of Russell James Shaw as a director on 24 December 2014 (2 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Company name changed cupid PLC\certificate issued on 13/01/15
|
5 January 2015 | Resolutions
|
5 January 2015 | Resolutions
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Statement of capital on 17 December 2014
|
17 December 2014 | Statement of capital on 17 December 2014
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
20 May 2014 | Section 519 auditor's statement (1 page) |
20 May 2014 | Section 519 auditor's statement (1 page) |
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (75 pages) |
14 May 2014 | Auditor's resignation (1 page) |
14 May 2014 | Group of companies' accounts made up to 31 December 2013 (75 pages) |
14 May 2014 | Auditor's resignation (1 page) |
2 December 2013 | Appointment of Mr Philip Nicholas Gripton as a director (2 pages) |
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Appointment of Mr Philip Nicholas Gripton as a director (2 pages) |
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
9 September 2013 | Register inspection address has been changed from 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages) |
9 September 2013 | Register inspection address has been changed from 7 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ (2 pages) |
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
21 August 2013 | Purchase of own shares. Shares purchased into treasury:
|
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
22 July 2013 | Termination of appointment of Robert Doughty as a director (1 page) |
22 July 2013 | Termination of appointment of Robert Doughty as a director (1 page) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (80 pages) |
6 June 2013 | Group of companies' accounts made up to 31 December 2012 (80 pages) |
21 March 2013 | Cancellation of shares. Statement of capital on 21 March 2013
|
21 March 2013 | Purchase of own shares. (3 pages) |
21 March 2013 | Purchase of own shares. (3 pages) |
21 March 2013 | Cancellation of shares. Statement of capital on 21 March 2013
|
21 March 2013 | Cancellation of shares. Statement of capital on 21 March 2013
|
21 March 2013 | Cancellation of shares. Statement of capital on 21 March 2013
|
13 March 2013 | Purchase of own shares. (3 pages) |
13 March 2013 | Purchase of own shares. (3 pages) |
7 March 2013 | Purchase of own shares. (3 pages) |
7 March 2013 | Purchase of own shares. (3 pages) |
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
5 March 2013 | Cancellation of shares. Statement of capital on 5 March 2013
|
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
26 February 2013 | Cancellation of shares. Statement of capital on 26 February 2013
|
26 February 2013 | Cancellation of shares. Statement of capital on 26 February 2013
|
20 February 2013 | Purchase of own shares. (3 pages) |
20 February 2013 | Purchase of own shares. (3 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (19 pages) |
18 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 13 November 2012 (19 pages) |
14 February 2013 | Cancellation of shares. Statement of capital on 14 February 2013
|
14 February 2013 | Cancellation of shares. Statement of capital on 14 February 2013
|
5 February 2013 | Purchase of own shares. (3 pages) |
5 February 2013 | Purchase of own shares. (3 pages) |
5 February 2013 | Purchase of own shares. (5 pages) |
5 February 2013 | Purchase of own shares. (3 pages) |
5 February 2013 | Purchase of own shares. (5 pages) |
5 February 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
18 January 2013 | Cancellation of shares. Statement of capital on 18 January 2013
|
8 January 2013 | Appointment of Mr Niall Fraser Stirling as a director (2 pages) |
8 January 2013 | Termination of appointment of Robert Doughty as a secretary (1 page) |
8 January 2013 | Secretary's details changed for Mr Niall Stirling on 3 January 2013 (1 page) |
8 January 2013 | Appointment of Mr Niall Stirling as a secretary (1 page) |
8 January 2013 | Appointment of Mr Niall Stirling as a secretary (1 page) |
8 January 2013 | Termination of appointment of Robert Doughty as a secretary (1 page) |
8 January 2013 | Secretary's details changed for Mr Niall Stirling on 3 January 2013 (1 page) |
8 January 2013 | Secretary's details changed for Mr Niall Stirling on 3 January 2013 (1 page) |
8 January 2013 | Appointment of Mr Niall Fraser Stirling as a director (2 pages) |
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders
|
10 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders
|
24 October 2012 | Director's details changed for Mr Russell James Shaw on 8 October 2012 (3 pages) |
24 October 2012 | Secretary's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr Ian Mccaig on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr Ian Mccaig on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr William Dobbie on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr Russell James Shaw on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr George Reginald Elliott on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr Ian Mccaig on 8 October 2012 (3 pages) |
24 October 2012 | Secretary's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr Russell James Shaw on 8 October 2012 (3 pages) |
24 October 2012 | Secretary's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr George Reginald Elliott on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr William Dobbie on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr George Reginald Elliott on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Mr William Dobbie on 8 October 2012 (3 pages) |
24 October 2012 | Director's details changed for Robert Thomas Mark Doughty on 8 October 2012 (3 pages) |
17 October 2012 | Registered office address changed from , 23 Manor Place, Edinburgh, Midlothian, EH3 7DX on 17 October 2012 (4 pages) |
17 October 2012 | Registered office address changed from , 23 Manor Place, Edinburgh, Midlothian, EH3 7DX on 17 October 2012 (4 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 17 September 2012
|
24 August 2012 | Appointment of Mr Ian Mccaig as a director (2 pages) |
24 August 2012 | Appointment of Mr Ian Mccaig as a director (2 pages) |
23 August 2012 | Appointment of Mr Russell James Shaw as a director (2 pages) |
23 August 2012 | Appointment of Mr Russell James Shaw as a director (2 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (69 pages) |
22 June 2012 | Group of companies' accounts made up to 31 December 2011 (69 pages) |
4 May 2012 | Termination of appointment of Martin Higginson as a director (1 page) |
4 May 2012 | Termination of appointment of Max Polyakov as a director (1 page) |
4 May 2012 | Termination of appointment of Max Polyakov as a director (1 page) |
4 May 2012 | Termination of appointment of Martin Higginson as a director (1 page) |
12 December 2011 | Annual return made up to 13 November 2011 no member list (7 pages) |
12 December 2011 | Annual return made up to 13 November 2011 no member list (7 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (64 pages) |
22 June 2011 | Resolutions
|
22 June 2011 | Resolutions
|
13 June 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
13 June 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 January 2011 | Resolutions
|
11 January 2011 | Company name changed easydate PLC\certificate issued on 11/01/11
|
11 January 2011 | Resolutions
|
11 January 2011 | Company name changed easydate PLC\certificate issued on 11/01/11
|
9 December 2010 | Resolutions
|
9 December 2010 | Resolutions
|
6 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (16 pages) |
6 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (16 pages) |
3 December 2010 | Register(s) moved to registered office address (1 page) |
3 December 2010 | Director's details changed for Robert Thomas Mark Doughty on 15 August 2010 (2 pages) |
3 December 2010 | Director's details changed for Robert Thomas Mark Doughty on 15 August 2010 (2 pages) |
3 December 2010 | Register(s) moved to registered office address (1 page) |
3 November 2010 | Full accounts made up to 31 December 2009 (29 pages) |
3 November 2010 | Full accounts made up to 31 December 2009 (29 pages) |
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
15 October 2010 | Statement of capital following an allotment of shares on 5 October 2010
|
6 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
6 September 2010 | Previous accounting period shortened from 31 December 2010 to 31 December 2009 (3 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
14 July 2010 | Register(s) moved to registered inspection location (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 July 2010 | Register inspection address has been changed (2 pages) |
14 July 2010 | Register inspection address has been changed (2 pages) |
14 July 2010 | Register(s) moved to registered inspection location (2 pages) |
14 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 July 2010 | Statement of capital following an allotment of shares on 1 July 2010
|
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
17 June 2010 | Company name changed easy date holdings LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Re-registration of Memorandum and Articles (37 pages) |
17 June 2010 | Balance Sheet (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Re-registration of Memorandum and Articles (37 pages) |
17 June 2010 | Auditor's report (1 page) |
17 June 2010 | Company name changed easy date holdings LIMITED\certificate issued on 17/06/10
|
17 June 2010 | Resolutions
|
17 June 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 June 2010 | Resolutions
|
17 June 2010 | Auditor's statement (2 pages) |
17 June 2010 | Re-registration from a private company to a public company (5 pages) |
17 June 2010 | Sub-division of shares on 17 June 2010 (5 pages) |
17 June 2010 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 June 2010 | Balance Sheet (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Re-registration from a private company to a public company (5 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Sub-division of shares on 17 June 2010 (5 pages) |
17 June 2010 | Auditor's statement (2 pages) |
17 June 2010 | Auditor's report (1 page) |
17 June 2010 | Resolutions
|
4 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
4 June 2010 | Appointment of George Reginald Elliot as a director (3 pages) |
4 June 2010 | Appointment of Robert Thomas Mark Doughty as a secretary (3 pages) |
4 June 2010 | Termination of appointment of Morven Mackinnon as a secretary (2 pages) |
4 June 2010 | Registered office address changed from , 23 Manor Place, Edinburgh, EH3 7XE on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Robert Thomas Mark Doughty as a secretary (3 pages) |
4 June 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (3 pages) |
4 June 2010 | Registered office address changed from , 23 Manor Place, Edinburgh, EH3 7XE on 4 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of Morven Mackinnon as a secretary (2 pages) |
4 June 2010 | Registered office address changed from , 23 Manor Place, Edinburgh, EH3 7XE on 4 June 2010 (2 pages) |
4 June 2010 | Appointment of Robert Thomas Mark Doughty as a director (3 pages) |
4 June 2010 | Appointment of George Reginald Elliot as a director (3 pages) |
4 June 2010 | Appointment of Robert Thomas Mark Doughty as a director (3 pages) |
19 March 2010 | Termination of appointment of Morven Mackinnnon as a director (2 pages) |
19 March 2010 | Termination of appointment of Morven Mackinnnon as a director (2 pages) |
14 January 2010 | Appointment of Mr Martin James Higginson as a director (3 pages) |
14 January 2010 | Appointment of Mr Martin James Higginson as a director (3 pages) |
29 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
29 December 2009 | Statement of capital following an allotment of shares on 15 December 2009
|
29 December 2009 | Appointment of Maxym Polyakov as a director (3 pages) |
29 December 2009 | Appointment of Maxym Polyakov as a director (3 pages) |
10 December 2009 | Appointment of Morven Graham Mackinnnon as a director (3 pages) |
10 December 2009 | Appointment of Morven Graham Mackinnnon as a director (3 pages) |
30 November 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
30 November 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
13 November 2009 | Incorporation (55 pages) |
13 November 2009 | Incorporation (55 pages) |