Glasgow
G2 1AL
Scotland
Director Name | Mr Oddgeir Oddsen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 08 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Charles David Stewart Cameron |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mrs Fiona Louise Cameron |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Simon Patrick Marriott |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Neil William Alan Robertson |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Tristan Gordon Alexander Fischer |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2016(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 2019) |
Role | Corporate Finance Director |
Country of Residence | England |
Correspondence Address | The Lodge Chinnor Road Bledlow Ridge High Wycombe HP14 4AA |
Director Name | Mr James Stewart McEuen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Douglas Anthony James Allen |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(4 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 19 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Craig Findlay |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2017(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thomson Drive, Glasgow Thomson Drive Bearsden Glasgow G61 3PA Scotland |
Director Name | Mr James Luke Holdsworth |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Registered Address | 1 George Square Glasgow G2 1AL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
10k at £0.0001 | Andrew Robertson 45.05% Ordinary A |
---|---|
10k at £0.0001 | Oddgeir Oddsen 45.05% Ordinary B |
555 at £0.0001 | Charles Cameron 2.50% Ordinary C |
555 at £0.0001 | Fiona Cameron 2.50% Ordinary C |
555 at £0.0001 | Neil Robertson 2.50% Ordinary C |
555 at £0.0001 | Simon Marriott 2.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£4,727 |
Cash | £813 |
Current Liabilities | £56,427 |
Latest Accounts | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Accounts Due | 29 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
11 November 2019 | Delivered on: 12 November 2019 Persons entitled: Gresham House Investment Management (Guernsey) Limited as General Partner of Gresham House Bsi Infrastructure LP Classification: A registered charge Outstanding |
---|
15 January 2021 | Unaudited abridged accounts made up to 29 November 2020 (8 pages) |
---|---|
17 September 2020 | Unaudited abridged accounts made up to 29 November 2019 (7 pages) |
29 May 2020 | Director's details changed for Mr Andrew Robertson on 29 May 2020 (2 pages) |
29 May 2020 | Confirmation statement made on 17 May 2020 with updates (6 pages) |
9 December 2019 | Change of details for Mr Andrew Robertson as a person with significant control on 9 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Andrew Robertson on 9 December 2019 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 29 November 2018 (8 pages) |
19 November 2019 | Termination of appointment of Neil William Alan Robertson as a director on 11 November 2019 (1 page) |
19 November 2019 | Termination of appointment of Tristan Gordon Alexander Fischer as a director on 11 November 2019 (1 page) |
19 November 2019 | Termination of appointment of James Luke Holdsworth as a director on 11 November 2019 (1 page) |
15 November 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 November 2019 | Change of share class name or designation (2 pages) |
15 November 2019 | Statement of capital following an allotment of shares on 11 November 2019
|
15 November 2019 | Resolutions
|
12 November 2019 | Registration of charge SC4242450001, created on 11 November 2019 (20 pages) |
5 September 2019 | Termination of appointment of Craig Findlay as a director on 31 August 2019 (1 page) |
23 August 2019 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page) |
28 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
8 June 2018 | Change of share class name or designation (2 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with updates (6 pages) |
12 February 2018 | Termination of appointment of James Stewart Mceuen as a director on 10 January 2018 (1 page) |
12 February 2018 | Appointment of Mr James Luke Holdsworth as a director on 1 February 2018 (2 pages) |
21 November 2017 | Termination of appointment of Douglas Anthony James Allen as a director on 19 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Douglas Anthony James Allen as a director on 19 November 2017 (1 page) |
20 October 2017 | Change of share class name or designation (2 pages) |
20 October 2017 | Change of share class name or designation (2 pages) |
20 October 2017 | Resolutions
|
20 October 2017 | Resolutions
|
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (9 pages) |
18 July 2017 | Notification of Andrew Robertson as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Andrew Robertson as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 July 2017 | Notification of Oddsen Oddgeir as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 July 2017 | Notification of Oddsen Oddgeir as a person with significant control on 6 April 2016 (2 pages) |
26 April 2017 | Termination of appointment of Fiona Louise Cameron as a director on 20 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Fiona Louise Cameron as a director on 20 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Craig Findlay as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Charles David Stewart Cameron as a director on 20 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Craig Findlay as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Simon Patrick Marriott as a director on 20 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Dougie Antony, James Allen as a director on 26 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Simon Patrick Marriott as a director on 20 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Charles David Stewart Cameron as a director on 20 April 2017 (1 page) |
26 April 2017 | Appointment of Mr Dougie Antony, James Allen as a director on 26 April 2017 (2 pages) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
28 February 2017 | Previous accounting period extended from 31 May 2016 to 30 November 2016 (1 page) |
9 January 2017 | Second filing of a statement of capital following an allotment of shares on 24 October 2016
|
9 January 2017 | Second filing of a statement of capital following an allotment of shares on 24 October 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
9 January 2017 | Statement of capital following an allotment of shares on 31 October 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
30 November 2016 | Statement of capital following an allotment of shares on 24 October 2016
|
30 November 2016 | Sub-division of shares on 24 October 2016 (4 pages) |
30 November 2016 | Sub-division of shares on 24 October 2016 (4 pages) |
17 October 2016 | Appointment of Mr James Stewart Mceuen as a director on 14 October 2016 (2 pages) |
17 October 2016 | Appointment of Mr James Stewart Mceuen as a director on 14 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Tristan Gordon Alexander Fischer as a director on 10 October 2016 (2 pages) |
10 October 2016 | Appointment of Mr Tristan Gordon Alexander Fischer as a director on 10 October 2016 (2 pages) |
19 June 2016 | Change of share class name or designation (2 pages) |
19 June 2016 | Statement of capital following an allotment of shares on 28 May 2015
|
19 June 2016 | Statement of capital following an allotment of shares on 28 May 2015
|
19 June 2016 | Change of share class name or designation (2 pages) |
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 December 2015 | Registered office address changed from C/O Andrew Robertson 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 1 George Square Glasgow G2 1AL on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from C/O Andrew Robertson 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA to 1 George Square Glasgow G2 1AL on 16 December 2015 (1 page) |
11 November 2015 | Director's details changed for Mr Neil William Alan Robertson on 21 September 2015 (3 pages) |
11 November 2015 | Director's details changed for Mr Neil William Alan Robertson on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Oddgeir Oddsen on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Charles David Stewart Cameron on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Simon Patrick Marriott on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Andrew Robertson on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Andrew Robertson on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Simon Patrick Marriott on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Oddgeir Oddsen on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mrs Fiona Louise Cameron on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mrs Fiona Louise Cameron on 21 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Mr Charles David Stewart Cameron on 21 September 2015 (3 pages) |
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
16 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Appointment of Mr Charles Cameron as a director (2 pages) |
8 April 2013 | Appointment of Mr Charles Cameron as a director (2 pages) |
8 April 2013 | Appointment of Mr Neil William Alan Robertson as a director (2 pages) |
8 April 2013 | Appointment of Mr Oddgeir Oddsen as a director (2 pages) |
8 April 2013 | Appointment of Mr Simon Marriott as a director (2 pages) |
8 April 2013 | Appointment of Mrs Fiona Cameron as a director (2 pages) |
8 April 2013 | Appointment of Mrs Fiona Cameron as a director (2 pages) |
8 April 2013 | Appointment of Mr Oddgeir Oddsen as a director (2 pages) |
8 April 2013 | Appointment of Mr Neil William Alan Robertson as a director (2 pages) |
8 April 2013 | Appointment of Mr Simon Marriott as a director (2 pages) |
4 April 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
4 April 2013 | Change of share class name or designation (2 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
4 April 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
4 April 2013 | Statement of capital following an allotment of shares on 8 February 2013
|
4 April 2013 | Sub-division of shares on 8 February 2013 (7 pages) |
4 April 2013 | Sub-division of shares on 8 February 2013 (7 pages) |
4 April 2013 | Resolutions
|
4 April 2013 | Resolutions
|
4 April 2013 | Sub-division of shares on 8 February 2013 (7 pages) |
4 April 2013 | Change of share class name or designation (2 pages) |
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
5 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
5 September 2012 | Statement of capital following an allotment of shares on 17 August 2012
|
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|