30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Scott Coates |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2021(6 years after company formation) |
Appointment Duration | 3 years, 3 months |
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 | Mr John Gavin Rodgers |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | CEO |
Country of Residence | United Kingdom |
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 | 26 February 2021(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Ian Andrew Smith |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr David Walls |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2015(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Patrick John Flockhart |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Nicholas Ian McCormick |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 November 2021) |
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 | Ms Jennifer Nicoll |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2019(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 February 2024) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Robin Thomas Alden Hardie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(6 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 08 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2015(4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 26 February 2021) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH 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 |
200 at £0.1 | David Walls 9.62% Ordinary |
---|---|
188 at £0.1 | Norman Mckinley 9.04% Ordinary |
120 at £0.1 | Ian James Middlemass 5.77% Ordinary |
80 at £0.1 | Christian Paul Lynch 3.85% Ordinary |
68 at £0.1 | Hillary Menzies 3.27% Ordinary |
608 at £0.1 | Patrick Flockhart 29.23% Ordinary |
313 at £0.1 | Ian Smith 15.05% Ordinary |
270 at £0.1 | Nic Mccormick 12.98% Ordinary |
233 at £0.1 | Elizabeth Jane Mcintosh 11.20% Ordinary |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
28 March 2023 | Delivered on: 5 April 2023 Persons entitled: Scottish Investments Limited Classification: A registered charge Outstanding |
---|---|
23 December 2021 | Delivered on: 10 January 2022 Persons entitled: James Mcfarlane Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 10 January 2022 Persons entitled: Atheian Limited Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 10 January 2022 Persons entitled: Kevin Hague Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 23 December 2021 Persons entitled: Scottish Investments Limited as Chargee (As Defined in the Instrument Evidencing the Charge Accompanying the MR01) Classification: A registered charge Outstanding |
13 May 2020 | Delivered on: 27 May 2020 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
17 April 2023 | Alterations to floating charge SC4945510003 (21 pages) |
---|---|
17 April 2023 | Alterations to floating charge SC4945510005 (21 pages) |
17 April 2023 | Alterations to floating charge SC4945510004 (26 pages) |
5 April 2023 | Alterations to floating charge SC4945510002 (20 pages) |
5 April 2023 | Alterations to floating charge SC4945510006 (20 pages) |
5 April 2023 | Registration of charge SC4945510006, created on 28 March 2023 (17 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (6 pages) |
8 September 2022 | Group of companies' accounts made up to 31 January 2022 (25 pages) |
18 July 2022 | Memorandum and Articles of Association (49 pages) |
18 July 2022 | Resolutions
|
18 July 2022 | Statement of capital following an allotment of shares on 12 July 2022
|
19 January 2022 | Confirmation statement made on 8 January 2022 with updates (6 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with updates (6 pages) |
12 January 2022 | Notification of a person with significant control statement (2 pages) |
11 January 2022 | Alterations to floating charge SC4945510005 (22 pages) |
11 January 2022 | Cessation of Patrick John Flockhart as a person with significant control on 6 August 2021 (1 page) |
11 January 2022 | Alterations to floating charge SC4945510003 (22 pages) |
11 January 2022 | Alterations to floating charge SC4945510004 (22 pages) |
10 January 2022 | Registration of charge SC4945510005, created on 23 December 2021 (17 pages) |
10 January 2022 | Alterations to floating charge SC4945510002 (28 pages) |
10 January 2022 | Registration of charge SC4945510004, created on 23 December 2021 (17 pages) |
10 January 2022 | Registration of charge SC4945510003, created on 23 December 2021 (17 pages) |
5 January 2022 | Notice of Restriction on the Company's Articles (2 pages) |
5 January 2022 | Statement of capital following an allotment of shares on 23 December 2021
|
24 December 2021 | Resolutions
|
24 December 2021 | Satisfaction of charge SC4945510001 in full (4 pages) |
24 December 2021 | Memorandum and Articles of Association (43 pages) |
23 December 2021 | Registration of charge SC4945510002, created on 23 December 2021 (17 pages) |
29 November 2021 | Termination of appointment of Nicholas Ian Mccormick as a director on 12 November 2021 (1 page) |
30 August 2021 | Appointment of Mr John Gavin Rodgers as a director on 13 August 2021 (2 pages) |
24 August 2021 | Statement of capital following an allotment of shares on 6 August 2021
|
5 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
31 May 2021 | Total exemption full accounts made up to 31 January 2021 (13 pages) |
21 May 2021 | Statement of capital following an allotment of shares on 21 May 2021
|
20 May 2021 | Statement of capital following an allotment of shares on 19 May 2021
|
10 March 2021 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 10 March 2021 (1 page) |
10 March 2021 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 26 February 2021 (1 page) |
10 March 2021 | Appointment of Mbm Secretarial Services Limited as a secretary on 26 February 2021 (2 pages) |
17 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
11 February 2021 | Termination of appointment of Robin Thomas Alden Hardie as a director on 8 February 2021 (1 page) |
25 January 2021 | Second filing for the appointment of Robin Thomas Aiden Hardie as a director (3 pages) |
19 January 2021 | Appointment of Robin Thomas Alden Hardie as a director on 11 January 2021
|
19 January 2021 | Termination of appointment of Patrick John Flockhart as a director on 11 January 2021 (1 page) |
19 January 2021 | Termination of appointment of David Walls as a director on 11 January 2021 (1 page) |
19 January 2021 | Appointment of Scott Coates as a director on 8 January 2021 (2 pages) |
19 November 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
6 October 2020 | Statement of capital following an allotment of shares on 6 October 2020
|
27 May 2020 | Registration of charge SC4945510001, created on 13 May 2020 (9 pages) |
23 March 2020 | Statement of capital following an allotment of shares on 23 March 2020
|
23 March 2020 | Resolutions
|
18 March 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
18 March 2020 | Statement of capital following an allotment of shares on 17 March 2020
|
22 January 2020 | Confirmation statement made on 8 January 2020 with updates (5 pages) |
28 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
2 September 2019 | Appointment of Ms Jennifer Nicoll as a director on 29 July 2019 (2 pages) |
14 May 2019 | Appointment of Mr Kevin Hague as a director on 12 April 2019 (2 pages) |
25 April 2019 | Second filing of a statement of capital following an allotment of shares on 28 December 2018
|
17 April 2019 | Second filing of a statement of capital following an allotment of shares on 28 December 2018
|
15 March 2019 | Statement of capital following an allotment of shares on 28 December 2018
|
16 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
16 May 2018 | Termination of appointment of Ian Andrew Smith as a director on 18 April 2018 (1 page) |
20 March 2018 | Resolutions
|
24 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
4 January 2018 | Statement of capital following an allotment of shares on 24 August 2017
|
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
15 September 2017 | Resolutions
|
15 September 2017 | Resolutions
|
11 September 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
11 September 2017 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
10 January 2017 | Statement of capital following an allotment of shares on 20 October 2016
|
10 January 2017 | Statement of capital following an allotment of shares on 20 October 2016
|
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 12 August 2016
|
19 July 2016 | Director's details changed for Mr David Walls on 1 January 2016 (2 pages) |
19 July 2016 | Director's details changed for Mr David Walls on 1 January 2016 (2 pages) |
19 July 2016 | Director's details changed for Ian Andrew Smith on 1 January 2016 (2 pages) |
19 July 2016 | Director's details changed for Ian Andrew Smith on 1 January 2016 (2 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
12 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
12 June 2015 | Statement of capital following an allotment of shares on 8 June 2015
|
1 June 2015 | Resolutions
|
1 June 2015 | Appointment of Nic Mccormick as a director on 13 May 2015 (3 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Registered office address changed from C/O Dickson & Co. 1 the Square East Linton EH40 3AD Scotland to Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Nic Mccormick as a director on 13 May 2015 (3 pages) |
1 June 2015 | Registered office address changed from C/O Dickson & Co. 1 the Square East Linton EH40 3AD Scotland to Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Patrick Flockhart as a director on 13 May 2015 (3 pages) |
1 June 2015 | Resolutions
|
1 June 2015 | Appointment of Hbjg Secretarial Limited as a secretary on 13 May 2015 (3 pages) |
1 June 2015 | Sub-division of shares on 13 May 2015 (5 pages) |
1 June 2015 | Sub-division of shares on 13 May 2015 (5 pages) |
1 June 2015 | Appointment of Patrick Flockhart as a director on 13 May 2015 (3 pages) |
1 June 2015 | Registered office address changed from C/O Dickson & Co. 1 the Square East Linton EH40 3AD Scotland to Exchange Tower, 19 Canning Street Edinburgh Midlothian EH3 8EH on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Hbjg Secretarial Limited as a secretary on 13 May 2015 (3 pages) |
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|
8 January 2015 | Incorporation Statement of capital on 2015-01-08
|