Company NameOdysseus Capital Management Limited
Company StatusActive
Company NumberSC396086
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Previous NameOdysseus Projects Limited

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 Hugh Edlmann
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameMr Peter Murray Lillington
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(4 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameMr Stuart Robert Clingan
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(10 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameMr John Martin Robert Boissier
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(12 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameMr Matthew John Richards
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2023(12 years, 2 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameDr Katriona Edlmann
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameMr Grant MacDonald Rawlinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 May 2016)
RoleCommercial Real Estate
Country of ResidenceUnited Kingdom
Correspondence Address7 Fala Dam
Pathhead
Midlothian
EH37 5SU
Scotland
Director NameMr Richard Macintyre Martin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(4 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2018)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameMr Barrie Mason Jackson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
Director NameMr Paul Francis McManus
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 23 May 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland

Contact

Websiteodysseuscapitalmanagement.com
Telephone0131 2259250
Telephone regionEdinburgh

Location

Registered Address8 Doune Terrace
Edinburgh
EH3 6DY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches6 other UK companies use this postal address

Shareholders

2.6k at £0.01Barry Jackson
6.04%
Ordinary
2.6k at £0.01Cloburn Quarry Company Limited
6.04%
Ordinary
22.5k at £0.01Paul Francis Mcmanus
52.92%
Deferred
2.3k at £0.01Ithaca Management Pte Limited
5.43%
Ordinary
1.3k at £0.01Claire Mccool
3.02%
Ordinary
1.3k at £0.01Sandy Duncan
3.02%
Ordinary
5.1k at £0.01Richard Hugh Edlmann
12.00%
Ordinary
4.9k at £0.01Katriona Edlmann
11.53%
Ordinary

Financials

Year2014
Net Worth£178,278
Cash£24,955
Current Liabilities£29,824

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

13 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
25 May 2023Memorandum and Articles of Association (22 pages)
25 May 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 May 2023Appointment of Mr Matthew John Richards as a director on 23 May 2023 (2 pages)
24 May 2023Termination of appointment of Paul Francis Mcmanus as a director on 23 May 2023 (1 page)
24 May 2023Appointment of Mr John Martin Robert Boissier as a director on 23 May 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
20 April 2021Appointment of Mr Stuart Robert Clingan as a director on 20 April 2021 (2 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
9 December 2020Director's details changed for Mr Paul Francis Mcmanus on 9 December 2020 (2 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
6 June 2018Termination of appointment of Barrie Mason Jackson as a director on 5 April 2018 (1 page)
31 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
9 January 2018Termination of appointment of Richard Macintyre Martin as a director on 1 January 2018 (1 page)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 June 2017Director's details changed for Mr Richard Hugh Edlmann on 1 June 2017 (2 pages)
8 June 2017Director's details changed for Mr Richard Hugh Edlmann on 1 June 2017 (2 pages)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
24 October 2016Termination of appointment of Katriona Edlmann as a director on 20 October 2016 (1 page)
24 October 2016Termination of appointment of Katriona Edlmann as a director on 20 October 2016 (1 page)
14 October 2016Appointment of Mr Paul Francis Mcmanus as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Paul Francis Mcmanus as a director on 1 October 2016 (2 pages)
20 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 324.93
(8 pages)
20 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 324.93
(8 pages)
13 June 2016Termination of appointment of Grant Macdonald Rawlinson as a director on 19 May 2016 (2 pages)
13 June 2016Termination of appointment of Grant Macdonald Rawlinson as a director on 19 May 2016 (2 pages)
4 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2016Statement of capital following an allotment of shares on 20 March 2016
  • GBP 579.55
(4 pages)
4 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 April 2016Statement of capital following an allotment of shares on 20 March 2016
  • GBP 579.55
(4 pages)
4 January 2016Appointment of Mr Richard Macintyre Martin as a director on 1 April 2015 (2 pages)
4 January 2016Appointment of Mr Peter Murray Lillington as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Peter Murray Lillington as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Richard Macintyre Martin as a director on 1 April 2015 (2 pages)
4 January 2016Appointment of Mr Peter Murray Lillington as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Richard Macintyre Martin as a director on 1 April 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 August 2015Appointment of Mr Barrie Mason Jackson as a director on 1 August 2015 (2 pages)
25 August 2015Appointment of Mr Barrie Mason Jackson as a director on 1 August 2015 (2 pages)
25 August 2015Appointment of Mr Barrie Mason Jackson as a director on 1 August 2015 (2 pages)
10 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 425
(6 pages)
10 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 425
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Appointment of Mr Grant Macdonald Rawlinson as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mr Grant Macdonald Rawlinson as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mr Grant Macdonald Rawlinson as a director on 1 October 2014 (2 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 100 ord @£1E/a now 10K ord @£0.01 & 325 pref @£1 now 32500 of £0.01 e/a 27/06/2014
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
11 August 2014Change of share class name or designation (2 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ 100 ord @£1E/a now 10K ord @£0.01 & 325 pref @£1 now 32500 of £0.01 e/a 27/06/2014
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
11 August 2014Change of share class name or designation (2 pages)
11 August 2014Sub-division of shares on 16 July 2014 (15 pages)
11 August 2014Sub-division of shares on 16 July 2014 (15 pages)
19 May 2014Director's details changed for Dr Katriona Edlmann on 1 March 2014 (2 pages)
19 May 2014Annual return made up to 22 March 2014 with a full list of shareholders (5 pages)
19 May 2014Director's details changed for Mr Richard Hugh Edlmann on 1 March 2014 (2 pages)
19 May 2014Annual return made up to 22 March 2014 with a full list of shareholders (5 pages)
19 May 2014Director's details changed for Mr Richard Hugh Edlmann on 1 March 2014 (2 pages)
19 May 2014Director's details changed for Dr Katriona Edlmann on 1 March 2014 (2 pages)
19 May 2014Director's details changed for Mr Richard Hugh Edlmann on 1 March 2014 (2 pages)
19 May 2014Director's details changed for Dr Katriona Edlmann on 1 March 2014 (2 pages)
13 March 2014Company name changed odysseus projects LIMITED\certificate issued on 13/03/14
  • CONNOT ‐
(3 pages)
13 March 2014Company name changed odysseus projects LIMITED\certificate issued on 13/03/14
  • CONNOT ‐
(3 pages)
10 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-21
(1 page)
10 March 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-21
(1 page)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 425
(14 pages)
12 November 2012Statement of capital following an allotment of shares on 26 October 2012
  • GBP 425
(14 pages)
6 November 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 400
(14 pages)
6 November 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 400
(14 pages)
6 November 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 400
(14 pages)
14 May 2012Registered office address changed from Castlemains of Crichton Crichton Pathhead Midlothian EH37 5UY United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Castlemains of Crichton Crichton Pathhead Midlothian EH37 5UY United Kingdom on 14 May 2012 (1 page)
14 May 2012Registered office address changed from , Castlemains of Crichton Crichton, Pathhead, Midlothian, EH37 5UY, United Kingdom on 14 May 2012 (1 page)
3 May 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 325
(14 pages)
3 May 2012Statement of capital following an allotment of shares on 13 March 2012
  • GBP 325
(14 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Pre-emption waived 23/05/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
1 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 125
(14 pages)
1 June 2011Statement of capital following an allotment of shares on 23 May 2011
  • GBP 125
(14 pages)
22 March 2011Incorporation (23 pages)
22 March 2011Incorporation (23 pages)