Edinburgh
EH2 2LL
Scotland
Director Name | Mr James Alexander Britton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(7 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 October 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Stephen Campbell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Robert Michael Hannigan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Ms Victoria Mincher |
---|---|
Status | Resigned |
Appointed | 30 May 2014(1 week after company formation) |
Appointment Duration | 5 months (resigned 27 October 2014) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Neil Slater |
---|---|
Status | Resigned |
Appointed | 27 October 2014(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 2019) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Steven Brian Crayford Barton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Douglas Scott Carrie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2016(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Steven Brian Crayford Barton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Nicholas James Patrick Ireland |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 March 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Neil Macrae Meikle |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Aberdeen Asset Management Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2019(5 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 October 2020) |
Correspondence Address | 10 Queen's Terrace Aberdeen Aberdeenshire AB10 1XL Scotland |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
57.3m at £171.09 | Citibank International PLC 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
15 February 2021 | Full accounts made up to 30 April 2020 (19 pages) |
---|---|
22 October 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 16 October 2020 (2 pages) |
22 October 2020 | Termination of appointment of Aberdeen Asset Management Plc as a secretary on 16 October 2020 (1 page) |
21 October 2020 | Appointment of Mr Nicholas James Patrick Ireland as a director on 16 October 2020 (2 pages) |
21 October 2020 | Termination of appointment of Robert Michael Hannigan as a director on 16 October 2020 (1 page) |
29 June 2020 | Confirmation statement made on 15 June 2020 with updates (4 pages) |
27 January 2020 | Full accounts made up to 30 April 2019 (19 pages) |
10 January 2020 | Resolutions
|
10 January 2020 | Statement by Directors (1 page) |
10 January 2020 | Statement of capital on 10 January 2020
|
10 January 2020 | Solvency Statement dated 07/01/20 (1 page) |
3 January 2020 | Appointment of Aberdeen Asset Management Plc as a secretary on 6 December 2019 (2 pages) |
23 December 2019 | Termination of appointment of Neil Slater as a secretary on 9 December 2019 (1 page) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
5 February 2019 | Full accounts made up to 30 April 2018 (19 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
25 January 2018 | Full accounts made up to 30 April 2017 (21 pages) |
2 October 2017 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
2 October 2017 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
2 October 2017 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
2 October 2017 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
6 June 2017 | Resolutions
|
6 June 2017 | Statement of capital on 6 June 2017
|
6 June 2017 | Resolutions
|
6 June 2017 | Statement of capital on 6 June 2017
|
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
30 November 2016 | Full accounts made up to 30 April 2016 (20 pages) |
30 November 2016 | Full accounts made up to 30 April 2016 (20 pages) |
21 October 2016 | Appointment of Mr Steven Brian Crayford Barton as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Steven Brian Crayford Barton as a director on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Stephen Campbell as a director on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Douglas Scott Carrie as a director on 21 October 2016 (2 pages) |
21 October 2016 | Appointment of Mr Douglas Scott Carrie as a director on 21 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Stephen Campbell as a director on 21 October 2016 (1 page) |
18 October 2016 | Solvency Statement dated 10/10/16 (1 page) |
18 October 2016 | Solvency Statement dated 10/10/16 (1 page) |
18 October 2016 | Statement by Directors (1 page) |
18 October 2016 | Resolutions
|
18 October 2016 | Statement by Directors (1 page) |
18 October 2016 | Resolutions
|
11 October 2016 | Appointment of Mr Steven Brian Crayford Barton as a director on 11 October 2016 (2 pages) |
11 October 2016 | Termination of appointment of Steven Brian Crayford Barton as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Douglas Scott Carrie as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Steven Brian Crayford Barton as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Douglas Scott Carrie as a director on 11 October 2016 (1 page) |
11 October 2016 | Appointment of Mr Douglas Scott Carrie as a director on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Steven Brian Crayford Barton as a director on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Douglas Scott Carrie as a director on 11 October 2016 (2 pages) |
30 August 2016 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page) |
30 August 2016 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page) |
22 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders (19 pages) |
22 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders (19 pages) |
22 June 2016 | Solvency Statement dated 20/06/16 (1 page) |
22 June 2016 | Resolutions
|
22 June 2016 | Statement of capital on 22 June 2016
|
22 June 2016 | Statement of capital on 22 June 2016
|
22 June 2016 | Statement by Directors (1 page) |
22 June 2016 | Solvency Statement dated 20/06/16 (1 page) |
22 June 2016 | Resolutions
|
22 June 2016 | Statement by Directors (1 page) |
10 February 2016 | Solvency Statement dated 08/02/16 (1 page) |
10 February 2016 | Statement by Directors (1 page) |
10 February 2016 | Statement of capital on 10 February 2016
|
10 February 2016 | Solvency Statement dated 08/02/16 (1 page) |
10 February 2016 | Resolutions
|
10 February 2016 | Statement by Directors (1 page) |
10 February 2016 | Statement of capital on 10 February 2016
|
10 February 2016 | Resolutions
|
9 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (19 pages) |
12 October 2015 | Director's details changed for Mr Stephen Campbell on 12 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from C/O Care of Real Estate Corporate Secretarial Adviser 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 12 October 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Stephen Campbell on 12 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from C/O Care of Real Estate Corporate Secretarial Adviser 1 George Street Edinburgh EH2 2LL to 1 George Street Edinburgh EH2 2LL on 12 October 2015 (1 page) |
12 October 2015 | Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 (2 pages) |
7 October 2015 | Resolutions
|
7 October 2015 | Solvency Statement dated 06/10/15 (1 page) |
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Resolutions
|
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Solvency Statement dated 06/10/15 (1 page) |
7 October 2015 | Statement by Directors (1 page) |
23 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (18 pages) |
23 September 2015 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (18 pages) |
23 September 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
23 September 2015 | Second filing of SH01 previously delivered to Companies House (7 pages) |
22 September 2015 | Solvency Statement dated 14/04/15 (1 page) |
22 September 2015 | Resolutions
|
22 September 2015 | Solvency Statement dated 14/04/15 (1 page) |
22 September 2015 | Resolutions
|
22 September 2015 | Statement by Directors (1 page) |
22 September 2015 | Solvency Statement dated 22/09/15 (1 page) |
22 September 2015 | Statement of capital on 22 September 2015
|
22 September 2015 | Solvency Statement dated 22/09/15 (1 page) |
22 September 2015 | Statement of capital on 22 September 2015
|
22 September 2015 | Statement by Directors (1 page) |
22 September 2015 | Resolutions
|
22 September 2015 | Resolutions
|
22 September 2015 | Statement of capital on 22 September 2015
|
22 September 2015 | Statement of capital on 22 September 2015
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
28 May 2015 | Director's details changed for Mr Stephen Campbell on 25 March 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr Stephen Campbell on 25 March 2015 (2 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Solvency Statement dated 14/04/15 (1 page) |
29 April 2015 | Statement of capital on 29 April 2015
|
29 April 2015 | Statement by Directors (1 page) |
29 April 2015 | Statement of capital on 29 April 2015
|
29 April 2015 | Statement by Directors (1 page) |
29 April 2015 | Solvency Statement dated 14/04/15 (1 page) |
29 April 2015 | Resolutions
|
14 January 2015 | Termination of appointment of Victoria Mincher as a secretary on 27 October 2014 (1 page) |
14 January 2015 | Appointment of Neil Slater as a secretary on 27 October 2014 (2 pages) |
14 January 2015 | Termination of appointment of Victoria Mincher as a secretary on 27 October 2014 (1 page) |
14 January 2015 | Appointment of Neil Slater as a secretary on 27 October 2014 (2 pages) |
15 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
15 October 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
7 July 2014 | Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom on 7 July 2014 (1 page) |
7 July 2014 | Registered office address changed from 1 George Street Edinburgh EH2 2LL United Kingdom on 7 July 2014 (1 page) |
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
20 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
20 June 2014 | Redenomination of shares. Statement of capital 16 June 2014 (4 pages) |
20 June 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
20 June 2014 | Redenomination of shares. Statement of capital 16 June 2014 (4 pages) |
4 June 2014 | Appointment of Ms Victoria Mincher as a secretary (2 pages) |
4 June 2014 | Appointment of Ms Victoria Mincher as a secretary (2 pages) |
23 May 2014 | Incorporation (35 pages) |
23 May 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
23 May 2014 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
23 May 2014 | Incorporation (35 pages) |