Edinburgh
EH7 5DB
Scotland
Director Name | Mr James Cameron McNatt |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 September 2016(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Iain William Sinclair |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Executive Director |
Country of Residence | Scotland |
Correspondence Address | 161a Colinton Road Edinburgh EH14 1BE Scotland |
Director Name | Ms Lynne Ross |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Non-Exec Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Torger Skillingstad |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 September 2022(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Non-Exec Director |
Country of Residence | Norway |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 August 2021(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Donald John Munro |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Mr James Cameron McNatt |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2013(1 day after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Carlton Terrace Mews Edinburgh EH7 5DB Scotland |
Director Name | Mr Andrew Alan Coleman |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 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 | 14 October 2013(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2023 (6 months, 1 week ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 8 June 2024 (1 month from now) |
7 March 2023 | Delivered on: 13 March 2023 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
---|---|
11 February 2022 | Delivered on: 18 February 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 November 2023 | Statement of capital following an allotment of shares on 13 November 2023
|
---|---|
21 November 2023 | Resolutions
|
9 November 2023 | Registration of charge SC4614690003, created on 2 November 2023 (5 pages) |
12 June 2023 | Resolutions
|
9 June 2023 | Statement of capital following an allotment of shares on 8 June 2023
|
25 May 2023 | Confirmation statement made on 25 May 2023 with updates (9 pages) |
27 April 2023 | Total exemption full accounts made up to 31 October 2022 (13 pages) |
13 March 2023 | Registration of charge SC4614690002, created on 7 March 2023 (7 pages) |
8 December 2022 | Termination of appointment of Andrew Alan Coleman as a director on 30 November 2022 (1 page) |
9 September 2022 | Appointment of Mr Torger Skillingstad as a director on 1 September 2022 (2 pages) |
9 September 2022 | Appointment of Ms Lynne Ross as a director on 1 September 2022 (2 pages) |
2 September 2022 | Satisfaction of charge SC4614690001 in full (1 page) |
9 June 2022 | Statement of capital following an allotment of shares on 9 June 2022
|
9 June 2022 | Resolutions
|
25 May 2022 | Confirmation statement made on 25 May 2022 with updates (8 pages) |
31 March 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
16 March 2022 | Resolutions
|
16 March 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
18 February 2022 | Registration of charge SC4614690001, created on 11 February 2022 (5 pages) |
26 October 2021 | Appointment of Mr Iain William Sinclair as a director on 1 September 2021 (2 pages) |
3 August 2021 | Registered office address changed from Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 3 August 2021 (1 page) |
3 August 2021 | Appointment of Mbm Secretarial Services Limited as a secretary on 3 August 2021 (2 pages) |
7 June 2021 | Confirmation statement made on 25 May 2021 with updates (7 pages) |
7 June 2021 | Register(s) moved to registered office address Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA (1 page) |
11 March 2021 | Total exemption full accounts made up to 31 October 2020 (11 pages) |
26 November 2020 | Statement of capital following an allotment of shares on 16 November 2020
|
25 November 2020 | Sub-division of shares on 16 November 2020 (4 pages) |
25 November 2020 | Resolutions
|
25 November 2020 | Memorandum and Articles of Association (28 pages) |
27 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 March 2020 | Change of details for Mr James Cameron Mcnatt as a person with significant control on 6 April 2016 (2 pages) |
17 March 2020 | Registered office address changed from C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to Floor 3, 1-4 Atholl Crescent Edinburgh EH3 8HA on 17 March 2020 (1 page) |
17 March 2020 | Change of details for Dr Christopher Heinz Retzler as a person with significant control on 6 April 2016 (2 pages) |
5 July 2019 | Change of details for Mr James Cameron Mcnatt as a person with significant control on 5 February 2019 (2 pages) |
5 July 2019 | Change of details for Mr James Cameron Mcnatt as a person with significant control on 5 February 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 25 May 2019 with updates (5 pages) |
23 April 2019 | Director's details changed for Mr James Cameron Mcnatt on 10 April 2019 (2 pages) |
1 April 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 February 2019 | Resolutions
|
15 February 2019 | Appointment of Mr Andrew Alan Coleman as a director on 5 February 2019 (2 pages) |
15 February 2019 | Registered office address changed from , C/O Chris Retzler, 42 Carlton Terrace Mews, Edinburgh, EH7 5DB to C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF on 15 February 2019 (1 page) |
15 February 2019 | Register(s) moved to registered office address C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF (1 page) |
15 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
15 February 2019 | Register(s) moved to registered office address C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF (1 page) |
25 May 2018 | Confirmation statement made on 25 May 2018 with updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
14 November 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
6 September 2016 | Appointment of Dr. James Cameron Mcnatt as a director on 5 September 2016 (2 pages) |
6 September 2016 | Appointment of Dr. James Cameron Mcnatt as a director on 5 September 2016 (2 pages) |
23 August 2016 | Sub-division of shares on 3 August 2016 (6 pages) |
23 August 2016 | Sub-division of shares on 3 August 2016 (6 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed from C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG Scotland to 42 Carlton Terrace Mews Edinburgh EH7 5DB (1 page) |
29 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Register inspection address has been changed from C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG Scotland to 42 Carlton Terrace Mews Edinburgh EH7 5DB (1 page) |
16 July 2015 | Appointment of Dr Christopher Heinz Retzler as a director on 16 July 2015 (2 pages) |
16 July 2015 | Appointment of Dr Christopher Heinz Retzler as a director on 16 July 2015 (2 pages) |
16 July 2015 | Company name changed openore LTD\certificate issued on 16/07/15
|
16 July 2015 | Registered office address changed from , C/O Cameron Mcnatt, 26/3 Montpelier Park, Edinburgh, EH10 4NJ to C/O the Capital Building 2nd Floor, 12-13 st Andrew Square Edinburgh EH2 2AF on 16 July 2015 (1 page) |
16 July 2015 | Registered office address changed from C/O Cameron Mcnatt 26/3 Montpelier Park Edinburgh EH10 4NJ to C/O Chris Retzler 42 Carlton Terrace Mews Edinburgh EH7 5DB on 16 July 2015 (1 page) |
16 July 2015 | Company name changed openore LTD\certificate issued on 16/07/15
|
16 July 2015 | Termination of appointment of James Cameron Mcnatt as a director on 16 July 2015 (1 page) |
16 July 2015 | Termination of appointment of James Cameron Mcnatt as a director on 16 July 2015 (1 page) |
15 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Register inspection address has been changed to C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG (1 page) |
20 October 2014 | Register inspection address has been changed to C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG (1 page) |
20 October 2014 | Register(s) moved to registered inspection location C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG (1 page) |
20 October 2014 | Register(s) moved to registered inspection location C/O Cameron Mcnatt Alrick 1.123 King's Buildings West Mains Road Edinburgh EH9 3JG (1 page) |
13 June 2014 | Registered office address changed from , 8 Melville Street, Edinburgh, EH3 7NS, Scotland on 13 June 2014 (1 page) |
13 June 2014 | Director's details changed for James Cameron Mcnatt on 13 June 2014 (2 pages) |
13 June 2014 | Registered office address changed from 8 Melville Street Edinburgh EH3 7NS Scotland on 13 June 2014 (1 page) |
13 June 2014 | Director's details changed for James Cameron Mcnatt on 13 June 2014 (2 pages) |
6 November 2013 | Resolutions
|
6 November 2013 | Resolutions
|
21 October 2013 | Registered office address changed from , the Ca'd'oro 45 Gordon Street, Glasgow, G1 3PE, Scotland on 21 October 2013 (1 page) |
21 October 2013 | Registered office address changed from the Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 21 October 2013 (1 page) |
17 October 2013 | Appointment of James Cameron Mcnatt as a director (2 pages) |
17 October 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
17 October 2013 | Company name changed hms (984) LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Termination of appointment of Donald Munro as a director (1 page) |
17 October 2013 | Company name changed hms (984) LIMITED\certificate issued on 17/10/13
|
17 October 2013 | Appointment of James Cameron Mcnatt as a director (2 pages) |
17 October 2013 | Termination of appointment of Hms Directors Limited as a director (1 page) |
17 October 2013 | Termination of appointment of Donald Munro as a director (1 page) |
17 October 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
17 October 2013 | Termination of appointment of Hms Secretaries Limited as a secretary (1 page) |
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|
14 October 2013 | Incorporation Statement of capital on 2013-10-14
|