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 |
Director Name | Mr Gordon Normandale Edwards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
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 | Kerry Alexander |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Roderick William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 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 | 28 June 2013(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (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 | Alastair David Young |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 November 2014) |
Role | Associate Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
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 |
1000 at £1 | Aviva Public Private Finance LTD 99.90% Ordinary A |
---|---|
1 at £1 | Board Of Management Of Inverness College 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £26,768,397 |
Net Worth | -£51,496 |
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, 3 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: 15 June 2013 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: The chargor charges by way of fixed charge. All estates or interest in any real property at the date of the charge or thereafter belonging to it.. All its rights under any agreement relating to the purchase of any agreement relating to the purchase of any freehold or leasehold property. All its rights under any occupational lease licence or other right of occupation.. Notification of addition to or amendment of charge. Outstanding |
3 June 2013 | Delivered on: 5 June 2013 Persons entitled: Aviva Public Private Finance Limited Classification: A registered charge Particulars: Area of ground extending to 5.51HA forming plot 1 inverness campus beechwood inverness and all and whole the tenants interest in that area of land forming part of the subjects known as the scottish school of forestry balloch inverness. 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: 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) |
---|---|
22 November 2023 | Accounts for a small company made up to 31 March 2023 (22 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 (21 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
18 October 2021 | Termination of appointment of Kerry Alexander as a director on 15 October 2021 (1 page) |
18 October 2021 | Appointment of Mr Gordon Normandale Edwards as a director on 15 October 2021 (2 pages) |
12 October 2021 | Accounts for a small company made up to 31 March 2021 (22 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 (24 pages) |
25 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
31 January 2020 | Resolutions
|
23 December 2019 | Registration of charge SC4419460006, created on 18 December 2019 (31 pages) |
11 October 2019 | Accounts for a small company made up to 31 March 2019 (19 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 (22 pages) |
14 May 2018 | Termination of appointment of Peter John Sheldrake as a director on 27 April 2018 (1 page) |
14 May 2018 | Appointment of Mrs Moukdavinh Boulyaphol as a director on 27 April 2018 (2 pages) |
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 (21 pages) |
15 December 2017 | Accounts for a small company made up to 31 March 2017 (21 pages) |
24 August 2017 | Full accounts made up to 31 March 2016 (22 pages) |
24 August 2017 | Full accounts made up to 31 March 2016 (22 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 | Termination of appointment of Andrew Talbot Rymer as a director on 6 December 2016 (1 page) |
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) |
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 | Full accounts made up to 31 March 2015 (15 pages) |
3 October 2015 | Full accounts made up to 31 March 2015 (15 pages) |
10 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 November 2014 | Termination of appointment of Alastair David Young as a director on 13 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Alastair David Young as a director on 13 November 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) |
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 LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Company name changed miller equitix inverness LIMITED\certificate issued on 08/10/14
|
8 October 2014 | Full accounts made up to 31 March 2014 (15 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (15 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 | 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) |
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 | 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) |
27 March 2014 | Appointment of Alastair David Young as a director (3 pages) |
27 March 2014 | Appointment of Alastair David Young as a director (3 pages) |
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) |
14 August 2013 | Termination of appointment of Roderick Christie as a director (1 page) |
14 August 2013 | Termination of appointment of Roderick Christie as a director (1 page) |
11 July 2013 | Appointment of Charles Neil Dunn as a director (3 pages) |
11 July 2013 | Appointment of Charles Neil Dunn as a director (3 pages) |
9 July 2013 | Appointment of Mr Roderick William Christie as a director (3 pages) |
9 July 2013 | Appointment of Mr Roderick William Christie as a director (3 pages) |
15 June 2013 | Registration of charge 4419460005 (44 pages) |
15 June 2013 | Registration of charge 4419460005 (44 pages) |
5 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
5 June 2013 | Registration of charge 4419460001 (25 pages) |
5 June 2013 | Appointment of Gordon James Wilson as a secretary (3 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
5 June 2013 | Change of share class name or designation (2 pages) |
5 June 2013 | Appointment of Kerry Alexander as a director (3 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Registration of charge 4419460002 (91 pages) |
5 June 2013 | Appointment of Gordon James Wilson as a secretary (3 pages) |
5 June 2013 | Registration of charge 4419460004
|
5 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
5 June 2013 | Change of share class name or designation (2 pages) |
5 June 2013 | Registration of charge 4419460002 (91 pages) |
5 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
5 June 2013 | Registration of charge 4419460004
|
5 June 2013 | Resolutions
|
5 June 2013 | Statement of capital following an allotment of shares on 29 May 2013
|
5 June 2013 | Appointment of Kerry Alexander as a director (3 pages) |
5 June 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (3 pages) |
5 June 2013 | Registration of charge 4419460001 (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) |
28 February 2013 | Appointment of Andrew Talbot Rymer as a director (3 pages) |
28 February 2013 | Appointment of Andrew Talbot Rymer as a director (3 pages) |
12 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
12 February 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
11 February 2013 | Resolutions
|
11 February 2013 | Resolutions
|
8 February 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
8 February 2013 | Company name changed hms (950) LIMITED\certificate issued on 08/02/13
|
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 Secretaries Limited as a secretary (1 page) |
8 February 2013 | Termination of appointment of Donald Munro 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 | Company name changed hms (950) LIMITED\certificate issued on 08/02/13
|
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) |
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|