69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director Name | Mr Mark St John Daly |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 17 January 2024(11 years, 3 months after company formation) |
Appointment Duration | 3 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Donald Kenneth Gateley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Nigel Moss |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Bruce Smith Anderson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Ms Pamela Simone Dickson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE Scotland |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2013(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 110 St Vincent Street Glasgow G2 5ER Scotland |
Director Name | Mr Peter Anthony Shepherd |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mrs Fiona Jane Gibson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 20 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 25 August 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 25 August 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Miss Amy Charlotte Bone |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Andrew Hulme |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2012(same day as company formation) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Registered Address | The Mound Edinburgh EH1 1YZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
14 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
---|---|
30 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
10 March 2020 | Appointment of Mr Mark St John Daly as a director on 10 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (30 pages) |
28 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
2 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Mr Andrew Hulme as a director on 26 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of Amy Charlotte Bone as a director on 26 February 2018 (1 page) |
16 January 2018 | Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages) |
28 November 2017 | Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages) |
28 November 2017 | Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
23 September 2017 | Full accounts made up to 31 December 2016 (36 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Uberior Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Fiona Jane Gibson as a director on 23 November 2016 (1 page) |
24 November 2016 | Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
31 October 2016 | Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (36 pages) |
26 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 25 August 2016 (2 pages) |
26 August 2016 | Termination of appointment of Paul Gittins as a secretary on 25 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Paul Gittins as a secretary on 25 August 2016 (1 page) |
26 August 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 25 August 2016 (2 pages) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page) |
4 August 2016 | Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016 (1 page) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page) |
2 June 2016 | Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Ms Fiona Jane Gibson on 2 February 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Paul Gittins as a secretary on 20 January 2016 (2 pages) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 20 January 2016 (1 page) |
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
23 July 2015 | Appointment of Ms Fiona Jane Gibson as a director on 23 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages) |
9 July 2015 | Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015 (2 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (36 pages) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
12 February 2015 | Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page) |
7 October 2014 | Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 7 October 2014 (1 page) |
6 October 2014 | Termination of appointment of Nigel Moss as a director on 26 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Nigel Moss as a director on 26 September 2014 (1 page) |
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
11 July 2014 | Register inspection address has been changed (1 page) |
11 July 2014 | Register inspection address has been changed (1 page) |
30 June 2014 | Full accounts made up to 31 December 2013 (36 pages) |
30 June 2014 | Full accounts made up to 31 December 2013 (36 pages) |
24 February 2014 | Director's details changed for Mr Nigel Moss on 24 February 2014 (2 pages) |
24 February 2014 | Director's details changed for Mr Nigel Moss on 24 February 2014 (2 pages) |
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
2 October 2013 | Termination of appointment of Donald Gateley as a director (1 page) |
2 October 2013 | Termination of appointment of Donald Gateley as a director (1 page) |
22 July 2013 | Appointment of Mr Peter Anthony Shepherd as a director (2 pages) |
22 July 2013 | Appointment of Mr Peter Anthony Shepherd as a director (2 pages) |
13 June 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
13 June 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
5 February 2013 | Director's details changed for Nigel Moss on 1 October 2012 (3 pages) |
5 February 2013 | Director's details changed for Nigel Moss on 1 October 2012 (3 pages) |
5 February 2013 | Director's details changed for Nigel Moss on 1 October 2012 (3 pages) |
16 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
16 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (3 pages) |
1 October 2012 | Incorporation (52 pages) |
1 October 2012 | Incorporation (52 pages) |