Edinburgh
EH3 8EX
Scotland
Director Name | Mr Mark Jonathan Dooley |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 17 August 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Helen Louise Mantle |
---|---|
Status | Current |
Appointed | 17 August 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Helen Louise Everitt |
---|---|
Status | Current |
Appointed | 17 August 2017(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Philipp Ulrich Rasi De Mel |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2022(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Banking / Coo |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mark Francis Russell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Anthony Louis Odgers |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Sir Adrain Alastair Montague |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 April 2013) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Lord Robert Haldane Smith Of Kelvin |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Shaun Patrick Kingsbury |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2017) |
Role | Chief Executive (Director) |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Thomas Scott Murley |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2017) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2017) |
Role | Chief Executive (Director) |
Country of Residence | Scotland |
Correspondence Address | Standard Life Plc Standard Life House 30 Lothian Road Edinburgh EH1 2DH Scotland |
Director Name | Professor Dame Julia Elizabeth King |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2017) |
Role | Vice-Chancellor |
Country of Residence | England |
Correspondence Address | Aston University Aston Triangle Birmingham West Midlands B4 7ET |
Director Name | Isobel Nicol Sharp |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Quatermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Teresa Mary Tennant |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 August 2017) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | Quatermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Frederick Ian Maroudas |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Quatermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Secretary Name | Alan Mitchelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 22 August 2013) |
Role | Company Director |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Anthony John Poulter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Euan Forbes McVicar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 17 August 2017) |
Role | Company Director |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Peter Richard Andrew Knott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Laurence Mulliez |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 January 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 August 2017) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr David Victor Fass |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2017(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Daniel Chor Choy Wong |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 August 2017(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 October 2021) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Mr Euan Forbes McVicar |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2017(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 August 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Hajir Naghdy |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 November 2017(5 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 11 August 2018) |
Role | Investment Banker |
Country of Residence | Hong Kong |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Director Name | Neil Kant Arora |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2021) |
Role | Registered Individual/Licensed Person |
Country of Residence | Singapore |
Correspondence Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2012(same day as company formation) |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Website | www.greeninvestmentbank.com |
---|
Registered Address | Atria One 144 Morrison Street Edinburgh EH3 8EX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,992,000 |
Net Worth | £145,362,000 |
Cash | £27,785,000 |
Current Liabilities | £3,358,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
17 September 2015 | Delivered on: 22 September 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 August 2014 | Delivered on: 1 September 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 2 September 2014 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Outstanding |
19 February 2021 | Full accounts made up to 31 March 2020 (69 pages) |
---|---|
20 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
20 May 2020 | Director's details changed for Mr Mark Jonathan Dooley on 1 November 2018 (2 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (50 pages) |
3 December 2019 | Statement by Directors (3 pages) |
3 December 2019 | Resolutions
|
3 December 2019 | Solvency Statement dated 27/11/19 (3 pages) |
3 December 2019 | Statement of capital on 3 December 2019
|
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
16 April 2019 | Termination of appointment of David Victor Fass as a director on 1 April 2019 (1 page) |
28 December 2018 | Full accounts made up to 31 March 2018 (45 pages) |
5 November 2018 | Appointment of Neil Kant Arora as a director on 22 October 2018 (2 pages) |
30 October 2018 | Second filing of Confirmation Statement dated 15/05/2018 (13 pages) |
30 October 2018 | Cancellation of shares. Statement of capital on 17 August 2017
|
30 October 2018 | Second filing of a statement of capital following an allotment of shares on 17 August 2017
|
20 October 2018 | Statement of capital following an allotment of shares on 10 August 2017
|
13 September 2018 | Termination of appointment of Hajir Naghdy as a director on 11 August 2018 (1 page) |
15 August 2018 | Termination of appointment of Euan Forbes Mcvicar as a director on 3 August 2018 (1 page) |
29 May 2018 | Confirmation statement made on 15 May 2018 with updates
|
21 November 2017 | Appointment of Hajir Naghdy as a director on 10 November 2017 (2 pages) |
21 November 2017 | Appointment of Hajir Naghdy as a director on 10 November 2017 (2 pages) |
1 November 2017 | Cessation of Secretary of State for Business, Energy and Industrial Enterprise as a person with significant control on 17 August 2017 (1 page) |
1 November 2017 | Cessation of Secretary of State for Business, Energy and Industrial Enterprise as a person with significant control on 17 August 2017 (1 page) |
18 October 2017 | Notification of Moorgate Pl Holdings Limited as a person with significant control on 17 August 2017 (2 pages) |
18 October 2017 | Notification of Moorgate Pl Holdings Limited as a person with significant control on 17 August 2017 (2 pages) |
16 October 2017 | Purchase of own shares. (3 pages) |
16 October 2017 | Purchase of own shares. (3 pages) |
12 October 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
12 October 2017 | Statement of capital following an allotment of shares on 17 August 2017
|
7 October 2017 | Group of companies' accounts made up to 31 March 2017 (144 pages) |
7 October 2017 | Group of companies' accounts made up to 31 March 2017 (144 pages) |
13 September 2017 | Cancellation of shares. Statement of capital on 17 August 2017
|
13 September 2017 | Cancellation of shares. Statement of capital on 17 August 2017
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
4 September 2017 | Memorandum and Articles of Association (44 pages) |
4 September 2017 | Memorandum and Articles of Association (44 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Resolutions
|
4 September 2017 | Memorandum and Articles of Association (44 pages) |
4 September 2017 | Memorandum and Articles of Association (44 pages) |
1 September 2017 | Appointment of Mr David Victor Fass as a director on 17 August 2017 (2 pages) |
1 September 2017 | Appointment of Mr David Victor Fass as a director on 17 August 2017 (2 pages) |
1 September 2017 | Appointment of Euan Forbes Mcvicar as a director on 17 August 2017 (2 pages) |
1 September 2017 | Appointment of Euan Forbes Mcvicar as a director on 17 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Robert Haldane Smith of Kelvin as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Laurence Mulliez as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Anthony Louis Odgers as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Isobel Nicol Sharp as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Thomas Scott Murley as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Peter Richard Andrew Knott as a director on 17 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Daniel Chor Choy Wong as a director on 17 August 2017 (2 pages) |
31 August 2017 | Appointment of Helen Louise Everitt as a secretary on 17 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Peter Richard Andrew Knott as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Laurence Mulliez as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Teresa Mary Tennant as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Robert Haldane Smith of Kelvin as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Shaun Patrick Kingsbury as a director on 17 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Edward Patrick Northam as a director on 17 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Edward Patrick Northam as a director on 17 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Thomas Scott Murley as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Julia Elizabeth King as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Julia Elizabeth King as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of David Thomas Nish as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Anthony Louis Odgers as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Teresa Mary Tennant as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of David Thomas Nish as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (1 page) |
31 August 2017 | Appointment of Helen Louise Everitt as a secretary on 17 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Mark Jonathan Dooley as a director on 17 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Julia Elizabeth King as a director on 17 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Mark Jonathan Dooley as a director on 17 August 2017 (2 pages) |
31 August 2017 | Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Shaun Patrick Kingsbury as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Julia Elizabeth King as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Isobel Nicol Sharp as a director on 17 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Euan Forbes Mcvicar as a secretary on 17 August 2017 (1 page) |
31 August 2017 | Appointment of Mr Daniel Chor Choy Wong as a director on 17 August 2017 (2 pages) |
5 July 2017 | Re-registration from a public company to a private limited company
|
5 July 2017 | Resolutions
|
5 July 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 July 2017 | Resolutions
|
5 July 2017 | Re-registration of Memorandum and Articles (54 pages) |
5 July 2017 | Re-registration from a public company to a private limited company (1 page) |
4 July 2017 | Termination of appointment of Anthony John Poulter as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Anthony John Poulter as a director on 30 June 2017 (1 page) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 8 March 2017
|
20 March 2017 | Statement of capital following an allotment of shares on 13 March 2017
|
20 March 2017 | Resolutions
|
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (167 pages) |
1 October 2016 | Group of companies' accounts made up to 31 March 2016 (167 pages) |
25 July 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
25 July 2016 | Statement of capital following an allotment of shares on 15 July 2016
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
20 April 2016 | Memorandum and Articles of Association (53 pages) |
20 April 2016 | Memorandum and Articles of Association (53 pages) |
8 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
8 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
29 March 2016 | Resolutions
|
29 March 2016 | Resolutions
|
29 March 2016 | Memorandum and Articles of Association (45 pages) |
29 March 2016 | Memorandum and Articles of Association (45 pages) |
22 September 2015 | Registration of charge SC4240670003, created on 17 September 2015 (26 pages) |
22 September 2015 | Registration of charge SC4240670003, created on 17 September 2015 (26 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (139 pages) |
2 September 2015 | Group of companies' accounts made up to 31 March 2015 (139 pages) |
29 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
29 June 2015 | Second filing of AP01 previously delivered to Companies House (5 pages) |
22 June 2015 | Updated framework document 31/03/2015 (9 pages) |
22 June 2015 | Updated framework document 31/03/2015 (9 pages) |
1 June 2015 | Annual return made up to 15 May 2015 Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 15 May 2015 Statement of capital on 2015-06-01
|
10 April 2015 | Termination of appointment of Frederick Ian Maroudas as a director on 31 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Frederick Ian Maroudas as a director on 31 March 2015 (2 pages) |
10 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
10 April 2015 | Statement of capital following an allotment of shares on 20 March 2015
|
3 February 2015 | Appointment of Laurence Mulliez as a director on 23 January 2015
|
3 February 2015 | Statement of capital following an allotment of shares on 27 January 2014
|
3 February 2015 | Appointment of Mr Peter Richard Andrew Knott as a director on 23 January 2015 (4 pages) |
3 February 2015 | Appointment of Laurence Mulliez as a director on 23 January 2015
|
3 February 2015 | Appointment of Mr Peter Richard Andrew Knott as a director on 23 January 2015 (4 pages) |
3 February 2015 | Statement of capital following an allotment of shares on 27 January 2014
|
2 September 2014 | Registration of charge SC4240670001, created on 28 August 2014 (28 pages) |
2 September 2014 | Registration of charge SC4240670001, created on 28 August 2014 (28 pages) |
1 September 2014 | Registration of charge SC4240670002, created on 27 August 2014 (20 pages) |
1 September 2014 | Registration of charge SC4240670002, created on 27 August 2014 (20 pages) |
22 July 2014 | Group of companies' accounts made up to 31 March 2014 (132 pages) |
22 July 2014 | Group of companies' accounts made up to 31 March 2014 (132 pages) |
17 June 2014 | Termination of appointment of Anthony Poulter as a director (2 pages) |
17 June 2014 | Termination of appointment of Anthony Poulter as a director (2 pages) |
11 June 2014 | Annual return made up to 15 May 2014 Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 15 May 2014 Statement of capital on 2014-06-11
|
29 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
29 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
4 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
4 November 2013 | Register(s) moved to registered inspection location (2 pages) |
4 November 2013 | Register inspection address has been changed (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
4 November 2013 | Register(s) moved to registered inspection location (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
4 November 2013 | Register inspection address has been changed (2 pages) |
7 October 2013 | Registered office address changed from , Quartermile One 15 Lauriston Place, Edinburgh, EH3 9EP on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from , Quartermile One 15 Lauriston Place, Edinburgh, EH3 9EP on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP on 7 October 2013 (2 pages) |
20 September 2013 | Group of companies' accounts made up to 31 March 2013 (82 pages) |
20 September 2013 | Group of companies' accounts made up to 31 March 2013 (82 pages) |
27 August 2013 | Termination of appointment of Alan Mitchelson as a secretary (2 pages) |
27 August 2013 | Termination of appointment of Alan Mitchelson as a secretary (2 pages) |
27 August 2013 | Appointment of Euan Forbes Mcvicar as a secretary (3 pages) |
27 August 2013 | Appointment of Euan Forbes Mcvicar as a secretary (3 pages) |
7 August 2013 | Appointment of Anthony John Poulter as a director (3 pages) |
7 August 2013 | Appointment of Anthony John Poulter as a director (3 pages) |
13 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (21 pages) |
13 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (21 pages) |
4 June 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
4 June 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
9 May 2013 | Appointment of Alan Mitchelson as a secretary (3 pages) |
9 May 2013 | Appointment of Alan Mitchelson as a secretary (3 pages) |
9 May 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
9 May 2013 | Termination of appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
8 May 2013 | Termination of appointment of Adrain Montague as a director (2 pages) |
8 May 2013 | Termination of appointment of Adrain Montague as a director (2 pages) |
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
21 November 2012 | Appointment of Professor Dame Julia Elizabeth King as a director (2 pages) |
21 November 2012 | Appointment of Professor Dame Julia Elizabeth King as a director (2 pages) |
19 November 2012 | Appointment of Frederick Ian Maroudas as a director (2 pages) |
19 November 2012 | Appointment of Shaun Patrick Kingsbury as a director (2 pages) |
19 November 2012 | Appointment of Isobel Nicol Sharp as a director (2 pages) |
19 November 2012 | Appointment of Thomas Scott Murley as a director (2 pages) |
19 November 2012 | Appointment of Teresa Mary Tennant as a director (2 pages) |
19 November 2012 | Appointment of Frederick Ian Maroudas as a director (2 pages) |
19 November 2012 | Appointment of Thomas Scott Murley as a director (2 pages) |
19 November 2012 | Appointment of Isobel Nicol Sharp as a director (2 pages) |
19 November 2012 | Appointment of Teresa Mary Tennant as a director (2 pages) |
19 November 2012 | Appointment of Shaun Patrick Kingsbury as a director (2 pages) |
12 November 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
12 November 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
8 November 2012 | Appointment of Mr David Thomas Nish as a director (2 pages) |
8 November 2012 | Appointment of Mr David Thomas Nish as a director (2 pages) |
15 October 2012 | Resolutions
|
15 October 2012 | Resolutions
|
30 May 2012 | Appointment of Lord Robert Haldane Smith of Kelvin as a director (3 pages) |
30 May 2012 | Appointment of Sir Adrain Alastair Montague as a director (3 pages) |
30 May 2012 | Appointment of Lord Robert Haldane Smith of Kelvin as a director (3 pages) |
30 May 2012 | Termination of appointment of Mark Russell as a director (2 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Termination of appointment of Mark Russell as a director (2 pages) |
30 May 2012 | Appointment of Sir Adrain Alastair Montague as a director (3 pages) |
30 May 2012 | Resolutions
|
15 May 2012 | Trading certificate for a public company (3 pages) |
15 May 2012 | Trading certificate for a public company (3 pages) |
15 May 2012 | Commence business and borrow (1 page) |
15 May 2012 | Incorporation (70 pages) |
15 May 2012 | Incorporation (70 pages) |
15 May 2012 | Commence business and borrow (1 page) |