Edinburgh
EH2 4DB
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mrs Tessa Maxine Gilchrist Allen |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Operating Officer |
Country of Residence | Scotland |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 June 2013(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr John William Clingan |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2019) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Philipp Westermann |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 March 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Website | IP |
---|
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1.5k at £1 | Pssf Sterling Bv 50.08% Ordinary A |
---|---|
1.5k at £1 | Pssf Sterling Bv 49.88% Ordinary B |
1 at £1 | Pssf Sterling Bv 0.03% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £7,046,057 |
Cash | £3,288 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 25 June |
Latest Return | 20 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
18 July 2018 | Delivered on: 1 August 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
---|---|
18 July 2018 | Delivered on: 23 July 2018 Persons entitled: Situs Asset Management Limited as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
7 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
12 March 2014 | Delivered on: 15 March 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 October 2013 | Delivered on: 8 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
7 July 2023 | Group of companies' accounts made up to 30 June 2022 (27 pages) |
---|---|
25 June 2023 | Current accounting period shortened from 26 June 2022 to 25 June 2022 (1 page) |
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
13 June 2023 | Satisfaction of charge SC4527940005 in full (4 pages) |
13 June 2023 | Satisfaction of charge SC4527940004 in full (4 pages) |
9 June 2023 | Resolutions
|
9 June 2023 | Memorandum and Articles of Association (32 pages) |
8 August 2022 | Appointment of Mrs Tessa Maxine Gilchrist Allen as a director on 5 August 2022 (2 pages) |
5 August 2022 | Accounts for a small company made up to 30 June 2021 (26 pages) |
8 July 2022 | Confirmation statement made on 20 June 2022 with updates (4 pages) |
25 June 2022 | Previous accounting period shortened from 27 June 2021 to 26 June 2021 (1 page) |
11 February 2022 | Cessation of John Timothy Morris as a person with significant control on 24 August 2021 (1 page) |
11 February 2022 | Change of details for Mr Christopher John Stewart as a person with significant control on 24 August 2021 (2 pages) |
14 October 2021 | Purchase of own shares.
|
29 September 2021 | Group of companies' accounts made up to 30 June 2020 (26 pages) |
16 September 2021 | Cancellation of shares. Statement of capital on 24 August 2021
|
23 August 2021 | Statement by Directors (1 page) |
23 August 2021 | Statement of capital on 23 August 2021
|
23 August 2021 | Solvency Statement dated 23/08/21 (1 page) |
23 August 2021 | Resolutions
|
7 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
25 June 2021 | Previous accounting period shortened from 28 June 2020 to 27 June 2020 (1 page) |
11 August 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
23 March 2020 | Total exemption full accounts made up to 30 June 2019 (18 pages) |
29 August 2019 | Purchase of own shares. (3 pages) |
29 August 2019 | Cancellation of shares. Statement of capital on 31 July 2019
|
14 August 2019 | Termination of appointment of John William Clingan as a director on 31 July 2019 (1 page) |
14 August 2019 | Termination of appointment of Philipp Westermann as a director on 31 July 2019 (1 page) |
30 July 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
1 April 2019 | Accounts for a small company made up to 30 June 2018 (19 pages) |
16 August 2018 | Satisfaction of charge SC4527940002 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4527940003 in full (4 pages) |
16 August 2018 | Satisfaction of charge SC4527940001 in full (4 pages) |
1 August 2018 | Registration of charge SC4527940005, created on 18 July 2018 (26 pages) |
23 July 2018 | Registration of charge SC4527940004, created on 18 July 2018 (26 pages) |
18 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
4 April 2018 | Group of companies' accounts made up to 30 June 2017 (19 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Mr Christopher John Stewart as a person with significant control on 1 September 2017 (2 pages) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Change of details for Mr Christopher John Stewart as a person with significant control on 1 September 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Christopher John Stewart as a person with significant control on 13 July 2016 (2 pages) |
4 July 2017 | Notification of John Timothy Morris as a person with significant control on 13 July 2016 (2 pages) |
4 July 2017 | Notification of John Timothy Morris as a person with significant control on 13 July 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Christopher John Stewart as a person with significant control on 13 July 2016 (2 pages) |
23 June 2017 | Alterations to floating charge SC4527940003 (21 pages) |
23 June 2017 | Alterations to floating charge SC4527940001 (21 pages) |
23 June 2017 | Alterations to floating charge SC4527940001 (21 pages) |
23 June 2017 | Alterations to floating charge SC4527940003 (21 pages) |
20 June 2017 | Registration of charge SC4527940003, created on 7 June 2017 (18 pages) |
20 June 2017 | Registration of charge SC4527940003, created on 7 June 2017 (18 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
3 April 2017 | Accounts for a small company made up to 30 June 2016 (19 pages) |
5 December 2016 | Director's details changed for John William Clingan on 1 December 2016 (2 pages) |
5 December 2016 | Director's details changed for John William Clingan on 1 December 2016 (2 pages) |
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
26 May 2016 | Group of companies' accounts made up to 30 June 2015 (17 pages) |
26 May 2016 | Group of companies' accounts made up to 30 June 2015 (17 pages) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
29 March 2016 | Previous accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
8 May 2015 | Full accounts made up to 30 June 2014 (10 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (10 pages) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
20 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 March 2014 | Resolutions
|
19 March 2014 | Appointment of John Clingan as a director (3 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
19 March 2014 | Change of share class name or designation (2 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
19 March 2014 | Appointment of Mr Philipp Westermann as a director (3 pages) |
19 March 2014 | Appointment of John Clingan as a director (3 pages) |
19 March 2014 | Appointment of Mr Philipp Westermann as a director (3 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
15 March 2014 | Registration of charge 4527940002 (27 pages) |
15 March 2014 | Registration of charge 4527940002 (27 pages) |
23 December 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
23 December 2013 | Second filing of SH01 previously delivered to Companies House (6 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
6 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
8 October 2013 | Registration of charge 4527940001 (21 pages) |
8 October 2013 | Registration of charge 4527940001 (21 pages) |
20 June 2013 | Incorporation
|
20 June 2013 | Incorporation
|