Quartermile
Edinburgh
EH3 9EG
Scotland
Director Name | Mrs Sarah Ann Wallis |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Shoal Creek 835 W 6th Street Austin 78703 |
Secretary Name | Mr Andrew Findlay Keir |
---|---|
Status | Current |
Appointed | 12 February 2021(6 years after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 7 B Nightingale Way Quartermile Edinburgh EH3 9EG Scotland |
Director Name | Venkatesh Rengarajan Nathamuni |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 05 May 2022(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 7 B Nightingale Way Quartermile Edinburgh EH3 9EG Scotland |
Director Name | Mr Pedro Andrade |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 800 W. 6th Street Austin Tx 78701 United States |
Director Name | Thurman Klay Case |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 800 W. 6th Street Austin Tx 78701 United States |
Secretary Name | Gregory Scott Thomas |
---|---|
Status | Resigned |
Appointed | 22 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 800 W. 6th Street Austin Tx 78701 United States |
Registered Address | 7 B Nightingale Way Quartermile Edinburgh EH3 9EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (10 months from now) |
28 June 2023 | Full accounts made up to 25 March 2023 (46 pages) |
---|---|
8 February 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
6 June 2022 | Full accounts made up to 26 March 2022 (46 pages) |
6 May 2022 | Appointment of Venkatesh Rengarajan Nathamuni as a director on 5 May 2022 (2 pages) |
6 May 2022 | Termination of appointment of Thurman Klay Case as a director on 18 April 2022 (1 page) |
9 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
10 June 2021 | Full accounts made up to 27 March 2021 (46 pages) |
15 February 2021 | Appointment of Mrs Sarah Ann Wallis as a director on 12 February 2021 (2 pages) |
15 February 2021 | Termination of appointment of Gregory Scott Thomas as a secretary on 12 February 2021 (1 page) |
15 February 2021 | Termination of appointment of Pedro Andrade as a director on 22 January 2021 (1 page) |
15 February 2021 | Appointment of Mr Andrew Findlay Keir as a secretary on 12 February 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
8 June 2020 | Full accounts made up to 28 March 2020 (43 pages) |
30 January 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
4 October 2019 | Resolutions
|
4 October 2019 | Statement of capital on 4 October 2019
|
4 October 2019 | Solvency Statement dated 25/09/19 (2 pages) |
4 October 2019 | Statement by Directors (2 pages) |
13 June 2019 | Full accounts made up to 30 March 2019 (37 pages) |
25 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
6 June 2018 | Full accounts made up to 31 March 2018 (37 pages) |
5 June 2018 | Statement by Directors (1 page) |
5 June 2018 | Statement of capital on 5 June 2018
|
5 June 2018 | Resolutions
|
5 June 2018 | Solvency Statement dated 28/05/18 (1 page) |
20 May 2018 | Director's details changed for Pedro Andrade on 15 May 2018 (2 pages) |
17 May 2018 | Cessation of Cirrus Logic International Holdings Ltd. as a person with significant control on 27 March 2018 (1 page) |
17 May 2018 | Notification of Cirrus Logic Uk International Holding Co. Ltd. as a person with significant control on 27 March 2018 (2 pages) |
16 May 2018 | Notification of Cirrus Logic International Holdings Ltd. as a person with significant control on 23 March 2018 (2 pages) |
16 May 2018 | Cessation of Cirrus Logic Uk International Holding Co. Ltd as a person with significant control on 23 March 2018 (1 page) |
23 March 2018 | Solvency Statement dated 23/03/18 (1 page) |
23 March 2018 | Statement of capital on 23 March 2018
|
23 March 2018 | Statement by Directors (1 page) |
23 March 2018 | Resolutions
|
24 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
24 January 2018 | Change of details for Cirrus Logic Uk International Holding Co. Ltd as a person with significant control on 15 August 2017 (2 pages) |
14 June 2017 | Full accounts made up to 25 March 2017 (31 pages) |
14 June 2017 | Full accounts made up to 25 March 2017 (31 pages) |
15 February 2017 | Registered office address changed from Westfield House 26 Westfield Road Edinburgh EH11 2QB United Kingdom to 7B Nightingale Way Quartermile Edinburgh EH3 9EG on 15 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
15 February 2017 | Registered office address changed from Westfield House 26 Westfield Road Edinburgh EH11 2QB United Kingdom to 7B Nightingale Way Quartermile Edinburgh EH3 9EG on 15 February 2017 (1 page) |
15 February 2017 | Confirmation statement made on 22 January 2017 with updates (8 pages) |
25 January 2017 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
25 January 2017 | Elect to keep the persons' with significant control register information on the public register (2 pages) |
4 October 2016 | Full accounts made up to 26 March 2016 (28 pages) |
4 October 2016 | Full accounts made up to 26 March 2016 (28 pages) |
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
9 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
9 October 2015 | Current accounting period extended from 31 January 2016 to 31 March 2016 (3 pages) |
27 February 2015 | Cancellation of shares. Statement of capital on 9 February 2015
|
27 February 2015 | Cancellation of shares. Statement of capital on 9 February 2015
|
27 February 2015 | Purchase of own shares. (3 pages) |
27 February 2015 | Cancellation of shares. Statement of capital on 9 February 2015
|
27 February 2015 | Purchase of own shares. (3 pages) |
12 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
12 February 2015 | Resolutions
|
12 February 2015 | Resolutions
|
12 February 2015 | Resolutions
|
12 February 2015 | Statement of capital following an allotment of shares on 23 January 2015
|
22 January 2015 | Incorporation
Statement of capital on 2015-01-22
|
22 January 2015 | Incorporation
Statement of capital on 2015-01-22
|