Edinburgh Park
Edinburgh
Midlothian
EH12 9DH
Scotland
Director Name | Mr Anthony Michael Rowe |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Miss Kirsty O'Brien |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2016(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Asset Mamager |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Glenn Sinclair Pearce |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 August 2014(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 8 months |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Mark Baxter |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(3 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Andrew Talbot Rymer |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(3 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Secretary Name | Gordon James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(3 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 August 2014) |
Role | Company Director |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Roderick William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 August 2013) |
Role | Investment Fund Director |
Country of Residence | United Kingdom |
Correspondence Address | 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mr Charles Neil Dunn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 August 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH Scotland |
Director Name | Mr Peter John Sheldrake |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2013(7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boundary House 91-93 Charterhouse Street London EC1M 6HR |
Director Name | Mrs Moukdavinh Boulyaphol |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2018(5 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 February 2019) |
Role | Deputy Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Thomas Samuel Cunningham |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Welken House 10-11 Charterhouse Street London EC1M 6EH |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Equitix Education 2 LTD 50.00% Ordinary |
---|---|
500 at £1 | Gt Inverness Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,768,397 |
Net Worth | -£51,497 |
Cash | £4,473,299 |
Current Liabilities | £3,769,617 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
18 December 2019 | Delivered on: 23 December 2019 Persons entitled: Aviva Public Private Finance Limited as Security Trustee for Each of the Finance Parties (As Defined in the Instrument Evidencing This Charge Accompanying This MR01) Classification: A registered charge Outstanding |
---|---|
29 May 2013 | Delivered on: 5 June 2013 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Right title and interest in and to the assigned documents see form. Notification of addition to or amendment of charge. Outstanding |
29 May 2013 | Delivered on: 5 June 2013 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (13 pages) |
20 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
7 November 2022 | Accounts for a small company made up to 31 March 2022 (13 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
12 October 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
18 March 2021 | Appointment of Mr Glenn Sinclair Pearce as a director on 8 March 2021 (2 pages) |
18 March 2021 | Termination of appointment of Thomas Samuel Cunningham as a director on 8 March 2021 (1 page) |
9 March 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
8 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
31 December 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
13 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
23 December 2019 | Registration of charge SC4419450003, created on 18 December 2019 (29 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
26 March 2019 | Termination of appointment of Moukdavinh Boulyaphol as a director on 1 February 2019 (1 page) |
26 March 2019 | Appointment of Mr Thomas Samuel Cunningham as a director on 1 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
14 May 2018 | Appointment of Mrs Moukdavinh Boulyaphol as a director on 27 April 2018 (2 pages) |
14 May 2018 | Termination of appointment of Peter John Sheldrake as a director on 27 April 2018 (1 page) |
7 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
24 August 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
24 August 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
13 December 2016 | Appointment of Kirsty O'brien as a director on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of Kirsty O'brien as a director on 6 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Andrew Talbot Rymer as a director on 6 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Andrew Talbot Rymer as a director on 6 December 2016 (1 page) |
25 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
25 July 2016 | Director's details changed for Mr Philip Mcvey on 18 July 2016 (2 pages) |
13 May 2016 | Director's details changed for Anthony Michael Rowe on 13 May 2016 (2 pages) |
13 May 2016 | Director's details changed for Anthony Michael Rowe on 13 May 2016 (2 pages) |
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
3 October 2015 | Group of companies' accounts made up to 31 March 2015 (21 pages) |
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
10 October 2014 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Miller House 2 Lochside View Edinburgh Park Edinburgh EH12 9DH to Po Box 17452 2 Lochside View Edinburgh EH12 1LB on 10 October 2014 (1 page) |
8 October 2014 | Company name changed miller equitix inverness holdings LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Resolutions
|
8 October 2014 | Company name changed miller equitix inverness holdings LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
8 October 2014 | Group of companies' accounts made up to 31 March 2014 (20 pages) |
23 September 2014 | Appointment of Anthony Michael Rowe as a director on 27 August 2014 (2 pages) |
23 September 2014 | Appointment of Anthony Michael Rowe as a director on 27 August 2014 (2 pages) |
17 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 August 2014 (2 pages) |
17 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 27 August 2014 (2 pages) |
17 September 2014 | Termination of appointment of Charles Neil Dunn as a director on 6 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Gordon James Wilson as a secretary on 27 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Gordon James Wilson as a secretary on 27 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Charles Neil Dunn as a director on 6 August 2014 (1 page) |
17 September 2014 | Termination of appointment of Charles Neil Dunn as a director on 6 August 2014 (1 page) |
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
11 February 2014 | Appointment of Philip Mcvey as a director (3 pages) |
11 February 2014 | Appointment of Philip Mcvey as a director (3 pages) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
6 February 2014 | Termination of appointment of Mark Baxter as a director (1 page) |
20 September 2013 | Appointment of Peter John Sheldrake as a director (3 pages) |
20 September 2013 | Appointment of Peter John Sheldrake as a director (3 pages) |
22 August 2013 | Termination of appointment of Roderick Christie as a director (1 page) |
22 August 2013 | Termination of appointment of Roderick Christie as a director (1 page) |
6 June 2013 | Appointment of Charles Neil Dunn as a director (3 pages) |
6 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
6 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
6 June 2013 | Resolutions
|
6 June 2013 | Appointment of Mr Roderick William Christie as a director (3 pages) |
6 June 2013 | Appointment of Mr Roderick William Christie as a director (3 pages) |
6 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
6 June 2013 | Appointment of Gordon James Wilson as a secretary (3 pages) |
6 June 2013 | Appointment of Gordon James Wilson as a secretary (3 pages) |
6 June 2013 | Resolutions
|
6 June 2013 | Appointment of Charles Neil Dunn as a director (3 pages) |
5 June 2013 | Registration of charge 4419450002 (53 pages) |
5 June 2013 | Registration of charge 4419450002 (53 pages) |
5 June 2013 | Registration of charge 4419450001 (25 pages) |
5 June 2013 | Registration of charge 4419450001 (25 pages) |
2 May 2013 | Appointment of Mr Mark Baxter as a director (3 pages) |
2 May 2013 | Appointment of Mr Mark Baxter as a director (3 pages) |
1 March 2013 | Appointment of Andrew Talbot Rymer as a director (3 pages) |
1 March 2013 | Appointment of Andrew Talbot Rymer as a director (3 pages) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
11 February 2013 | Company name changed hms (949) LIMITED\certificate issued on 11/02/13
|
11 February 2013 | Resolutions
|
11 February 2013 | Company name changed hms (949) LIMITED\certificate issued on 11/02/13
|
11 February 2013 | Resolutions
|
8 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 8 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Donald Munro as a director (1 page) |
8 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
8 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 8 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
8 February 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 8 February 2013 (1 page) |
8 February 2013 | Termination of appointment of Donald Munro as a director (1 page) |
8 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|