Edinburgh
EH3 8AN
Scotland
Director Name | Mr David Rowley Rose |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2019(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 November 2017(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 December 2020) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Stephen Mackenzie |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2015(same day as company formation) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | The Farmhouse Auchmore Farm Muir Of Ord Ross Shire IV6 7XB Scotland |
Director Name | Mr Thomas Benedict Chappell |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Auchmore Farm Muir Of Ord Ross Shire IV6 7XB Scotland |
Director Name | James Lawrence Perkins |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Farmhouse Auchmore Farm Muir Of Ord Ross Shire IV6 7XB Scotland |
Director Name | Thomas Samuel Pascoe Surman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Farmhouse Auchmore Farm Muir Of Ord Ross Shire IV6 7XB Scotland |
Director Name | Jacob William Harford Surman |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Farmhouse Auchmore Farm Muir Of Ord Ross Shire IV6 7XB Scotland |
Director Name | Mr Raoul Alastair Joseph Fraser |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(2 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 03 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Park Lane London |
Director Name | Mr Nathaniel Damian Jonathan Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 April 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Isaac Fidalgo Da Costa Vaz Rahimo |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 November 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2017(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 September 2019) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
9 July 2015 | Delivered on: 23 July 2015 Persons entitled: Cogefin (Bermuda) Limited Classification: A registered charge Outstanding |
---|---|
9 July 2015 | Delivered on: 21 July 2015 Persons entitled: Cogefin (Bermuda) Limited Classification: A registered charge Outstanding |
17 November 2017 | Resolutions
|
---|---|
6 November 2017 | Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from Balblair House Kiltarlity Beauly Invernesshire IV4 7AZ Scotland to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page) |
6 November 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages) |
6 November 2017 | Termination of appointment of Raoul Alastair Joseph Fraser as a director on 3 November 2017 (1 page) |
6 November 2017 | Termination of appointment of Raoul Alastair Joseph Fraser as a director on 3 November 2017 (1 page) |
6 November 2017 | Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages) |
11 October 2017 | Satisfaction of charge SC5044880002 in full (1 page) |
11 October 2017 | Registered office address changed from The Farmhouse Auchmore Farm Muir of Ord Ross Shire IV6 7XB Scotland to Balblair House Kiltarlity Beauly Invernesshire IV4 7AZ on 11 October 2017 (1 page) |
11 October 2017 | Appointment of Mr Raoul Alastair Joseph Fraser as a director on 2 October 2017 (2 pages) |
11 October 2017 | Satisfaction of charge SC5044880001 in full (1 page) |
10 October 2017 | Termination of appointment of Jacob Surman as a director on 2 October 2017 (1 page) |
10 October 2017 | Termination of appointment of James Lawrence Perkins as a director on 2 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Thomas Benedict Chappell as a director on 2 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Jacob Surman as a director on 2 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Thomas Samuel Pascoe Surman as a director on 2 October 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
1 June 2017 | Amended total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 May 2017 | Confirmation statement made on 28 April 2017 with updates (7 pages) |
24 May 2017 | Director's details changed for Jacob Surman on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Thomas Benedict Chappell on 24 May 2017 (2 pages) |
21 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 December 2015 | Sub-division of shares on 1 September 2015 (5 pages) |
24 November 2015 | Termination of appointment of Stephen Mackenzie as a director on 1 September 2015 (2 pages) |
23 July 2015 | Registration of charge SC5044880002, created on 9 July 2015 (17 pages) |
23 July 2015 | Registration of charge SC5044880002, created on 9 July 2015 (17 pages) |
21 July 2015 | Registration of charge SC5044880001, created on 9 July 2015 (49 pages) |
21 July 2015 | Registration of charge SC5044880001, created on 9 July 2015 (49 pages) |
6 July 2015 | Appointment of Thomas Benedict Chappell as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Thomas Samuel Pascoe Surman as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Jacob Surman as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Thomas Benedict Chappell as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of James Lawrence Perkins as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Thomas Samuel Pascoe Surman as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of Jacob Surman as a director on 1 June 2015 (2 pages) |
6 July 2015 | Appointment of James Lawrence Perkins as a director on 1 June 2015 (2 pages) |
28 April 2015 | Incorporation
Statement of capital on 2015-04-28
|