Edinburgh
EH2 2LL
Scotland
Director Name | Mr Merrick McKay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 22 February 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Simon Tyszko |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr James Richard Bryden |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
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 | 31 May 2020(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Peter Archibald McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Ian Harris |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(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 Stewart Hay |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingfom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Roger Jonathan Pim |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Mr David Ross Thompson |
---|---|
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 22 October 2018(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL 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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
9 October 2023 | Full accounts made up to 31 December 2022 (44 pages) |
---|---|
18 August 2023 | Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL (1 page) |
10 August 2023 | Director's details changed for Mr James Richard Bryden on 8 August 2023 (2 pages) |
22 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
31 October 2022 | Full accounts made up to 31 December 2021 (64 pages) |
22 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
24 February 2022 | Appointment of Simon Tyszko as a director on 22 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr Merrick Mckay as a director on 22 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Stewart Hay as a director on 22 February 2022 (1 page) |
24 February 2022 | Appointment of Mr James Richard Bryden as a director on 22 February 2022 (2 pages) |
24 February 2022 | Appointment of Mark Lemond as a director on 22 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Roger Jonathan Pim as a director on 22 February 2022 (1 page) |
7 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
26 November 2021 | Change of details for Slcp (Holdings) Limited as a person with significant control on 26 November 2021 (2 pages) |
6 October 2021 | Termination of appointment of Ian Harris as a director on 1 October 2021 (1 page) |
4 October 2021 | Full accounts made up to 31 December 2020 (66 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (61 pages) |
30 September 2020 | Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 (1 page) |
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
11 June 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 31 May 2020 (2 pages) |
11 June 2020 | Termination of appointment of Holly Sylvia Kidd as a secretary on 31 May 2020 (1 page) |
26 September 2019 | Full accounts made up to 31 December 2018 (54 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
24 October 2018 | Appointment of Miss Holly Sylvia Kidd as a secretary on 22 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of David Ross Thompson as a secretary on 22 October 2018 (1 page) |
12 September 2018 | Full accounts made up to 31 December 2017 (56 pages) |
28 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
3 October 2017 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
3 October 2017 | Register(s) moved to registered inspection location 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (53 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (53 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
16 December 2015 | Incorporation Statement of capital on 2015-12-16
|
16 December 2015 | Incorporation Statement of capital on 2015-12-16
|