Edinburgh
EH2 2LR
Scotland
Director Name | Mr Maurice Edward Shamash |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2021(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (closed 25 October 2022) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor, 68-70 George Street Edinburgh EH2 2LR Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2012(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Kevan McDonald |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mr Andrew James Macfie |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor, 68-70 George Street Edinburgh EH2 2LR Scotland |
Director Name | Sir Brian Souter |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fourth Floor, 68-70 George Street Edinburgh EH2 2LR Scotland |
Registered Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
11.1m at NZ$1 | Hgt Investments LTD 100.00% Preference |
---|---|
393 at NZ$1 | Hgt Investments LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,164,640 |
Cash | £35,505 |
Current Liabilities | £4,844,879 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 October 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
---|---|
11 May 2020 | Statement of capital following an allotment of shares on 6 May 2020
|
11 May 2020 | Statement by Directors (3 pages) |
11 May 2020 | Solvency Statement dated 06/05/20 (3 pages) |
11 May 2020 | Resolutions
|
11 May 2020 | Statement of capital on 11 May 2020
|
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
17 October 2019 | Accounts for a small company made up to 31 March 2019 (12 pages) |
2 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
16 October 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
4 July 2018 | Director's details changed for Mr John Douglas Berthinussen on 15 June 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
23 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (10 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (10 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
26 October 2016 | Full accounts made up to 31 March 2016 (19 pages) |
11 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
2 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
9 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
9 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
5 June 2014 | Director's details changed for Mr Andrew James Macfie on 30 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Andrew James Macfie on 30 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Sir Brian Souter on 30 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Sir Brian Souter on 30 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr John Douglas Berthinussen on 30 April 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr John Douglas Berthinussen on 30 April 2014 (2 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
2 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
2 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
23 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Statement of capital on 21 September 2012
|
3 October 2012 | Statement of capital on 21 September 2012
|
20 April 2012 | Resolutions
|
20 April 2012 | Resolutions
|
20 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
20 April 2012 | Statement of capital following an allotment of shares on 5 April 2012
|
18 April 2012 | Appointment of Mr Andrew James Macfie as a director (3 pages) |
18 April 2012 | Appointment of Sir Brian Souter as a director (3 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Appointment of Sir Brian Souter as a director (3 pages) |
18 April 2012 | Resolutions
|
18 April 2012 | Appointment of Mr Andrew James Macfie as a director (3 pages) |
18 April 2012 | Termination of appointment of Kevan Mcdonald as a director (2 pages) |
18 April 2012 | Termination of appointment of Kevan Mcdonald as a director (2 pages) |
18 April 2012 | Appointment of Mr John Douglas Berthinussen as a director (3 pages) |
18 April 2012 | Appointment of Mr John Douglas Berthinussen as a director (3 pages) |
21 March 2012 | Incorporation (29 pages) |
21 March 2012 | Incorporation (29 pages) |