Edinburgh
EH1 2EL
Scotland
Director Name | Ms Kristen Genevieve Bennie |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 March 2019(3 years, 10 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Number 2, 112 St. Andrews Drive Glasgow G41 4RB Scotland |
Director Name | Mr William Gavin Douglas |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2019(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Carberry Gardens Carerry Musselburgh EH21 8PY Scotland |
Director Name | Ms Catriona Anne Leaver |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2019(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Graham Carle |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2020(4 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Allan John Gavin Cannon |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Euan William Alexander Robertson |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Philip Reid Ford |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2021(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Head Of Digital Technologies And Financial Service |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Alistair Ian Tait |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Roy Colin Maxwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Oracle Campus Blackness Road Linlithgow EH49 7LR Scotland |
Director Name | Mrs Polly Susannah Athenais Purvis |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(same day as company formation) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Oracle Campus Blackness Road Linlithgow EH49 7LR Scotland |
Director Name | Mr William Gavin Douglas |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Admin Block Nivensknowe Park Nivensknowe Loanhead Midlothian EH20 9PF Scotland |
Director Name | Mr Neville Andrew Russell Prentice |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Miss Laura Ellen Reid |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Oliver Headey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Adrian John O'Lenskie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Alastair Gillies O'Brien |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2019) |
Role | Portfolio Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Keith Neilson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Harvey Michael Wheaton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2015(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2017) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr Alexander Ogilvie Pratt |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Ms Fiona Cameron Keady |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2019(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Director Name | Mr John Crawford Anderson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(5 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 37 Castle Terrace Edinburgh EH1 2EL Scotland |
Registered Address | C/O Quantuma Advisory Linited Third Floor Turnberry House 175 West George Street Glasgow G2 2LB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
26 April 2021 | Delivered on: 6 May 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
25 February 2021 | Resolutions
|
---|---|
25 February 2021 | Memorandum and Articles of Association (28 pages) |
16 February 2021 | Accounts for a small company made up to 31 August 2020 (12 pages) |
8 February 2021 | Termination of appointment of Alexander Ogilvie Pratt as a director on 5 February 2021 (1 page) |
8 February 2021 | Termination of appointment of Polly Susannah Athenais Purvis as a director on 5 February 2021 (1 page) |
6 January 2021 | Appointment of Mr John Crawford Anderson as a director on 17 December 2020 (2 pages) |
5 November 2020 | Appointment of Mr Allan John Gavin Cannon as a director on 3 November 2020 (2 pages) |
27 October 2020 | Termination of appointment of Laura Ellen Reid as a director on 23 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Oliver Headey as a director on 23 October 2020 (1 page) |
28 May 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
10 March 2020 | Termination of appointment of Adrian John O'lenskie as a director on 1 November 2019 (1 page) |
4 March 2020 | Director's details changed for Mr Graham Carle on 4 March 2020 (2 pages) |
4 March 2020 | Appointment of Mr Graham Carle as a director on 4 March 2020 (2 pages) |
20 December 2019 | Accounts for a small company made up to 31 August 2019 (10 pages) |
1 November 2019 | Appointment of Ms Catriona Anne Leaver as a director on 31 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Alastair Gillies O'brien as a director on 31 October 2019 (1 page) |
9 August 2019 | Director's details changed for Ms Fiona Cameron Keady on 9 August 2019 (2 pages) |
10 June 2019 | Appointment of Ms Kristen Genevieve Bennie as a director on 22 March 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
27 May 2019 | Appointment of Ms Fiona Cameron Keady as a director on 24 May 2019 (2 pages) |
20 May 2019 | Appointment of Mr William Gavin Douglas as a director on 20 May 2019 (2 pages) |
25 January 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
7 June 2018 | Termination of appointment of Keith Neilson as a director on 25 May 2018 (1 page) |
7 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
9 February 2018 | Accounts for a small company made up to 31 August 2017 (8 pages) |
5 December 2017 | Appointment of Ms Melinda Matthews as a director on 4 December 2017 (2 pages) |
24 July 2017 | Termination of appointment of Harvey Michael Wheaton as a director on 21 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Harvey Michael Wheaton as a director on 21 July 2017 (1 page) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
5 May 2017 | Termination of appointment of William Gavin Douglas as a director on 3 February 2017 (1 page) |
5 May 2017 | Termination of appointment of William Gavin Douglas as a director on 3 February 2017 (1 page) |
1 March 2017 | Accounts for a small company made up to 31 August 2016 (11 pages) |
1 March 2017 | Accounts for a small company made up to 31 August 2016 (11 pages) |
16 June 2016 | Appointment of Mr Alexander Ogilvie Pratt as a director on 13 June 2016 (2 pages) |
16 June 2016 | Appointment of Mr Alexander Ogilvie Pratt as a director on 13 June 2016 (2 pages) |
3 June 2016 | Annual return made up to 27 May 2016 no member list (7 pages) |
3 June 2016 | Annual return made up to 27 May 2016 no member list (7 pages) |
12 January 2016 | Current accounting period extended from 31 May 2016 to 31 August 2016 (3 pages) |
12 January 2016 | Current accounting period extended from 31 May 2016 to 31 August 2016 (3 pages) |
7 January 2016 | Appointment of Mr Alastair Gillies O'brien as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Harvey Michael Wheaton as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr William Gavin Douglas as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr William Gavin Douglas as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Neville Andrew Russell Prentice as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Alastair Gillies O'brien as a director on 20 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Roy Colin Maxwell as a director on 20 November 2015 (1 page) |
7 January 2016 | Appointment of Miss Laura Ellen Reid as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Adrian John O'lenskie as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Neville Andrew Russell Prentice as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Oliver Headey as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Keith Neilson as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Adrian John O'lenskie as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Oliver Headey as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Keith Neilson as a director on 20 November 2015 (2 pages) |
7 January 2016 | Termination of appointment of Roy Colin Maxwell as a director on 20 November 2015 (1 page) |
7 January 2016 | Appointment of Miss Laura Ellen Reid as a director on 20 November 2015 (2 pages) |
7 January 2016 | Appointment of Mr Harvey Michael Wheaton as a director on 20 November 2015 (2 pages) |
31 December 2015 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to 37 Castle Terrace Edinburgh EH1 2EL on 31 December 2015 (2 pages) |
31 December 2015 | Registered office address changed from Collins House Rutland Square Edinburgh EH1 2AA United Kingdom to 37 Castle Terrace Edinburgh EH1 2EL on 31 December 2015 (2 pages) |
27 May 2015 | Incorporation (36 pages) |
27 May 2015 | Incorporation (36 pages) |