Rutland Square
Edinburgh
EH1 2AA
Scotland
Director Name | Mr Pablo Mariano Hernandez De Riquer |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 01 May 2023(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Faheem Zaka Sheikh |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2023(7 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Secretary Name | Ocorian Administration (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 March 2019(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Correspondence Address | Unit 4 The Legacy Building Queens Road Belfast BT3 9DT Northern Ireland |
Director Name | Mr John Mitchell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | I A Stewart & Co The Mechanics Workshop Lanark Lanarkshire ML11 9DB Scotland |
Director Name | Mr William Mitchell |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | I A Stewart & Co The Mechanics Workshop Lanark Lanarkshire ML11 9DB Scotland |
Secretary Name | Mr William Mitchell |
---|---|
Status | Resigned |
Appointed | 18 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Christopher James Dean |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 10 West Street Alderley Edge SK9 7EG |
Director Name | Mr Simon John Foy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Lanark Auction Market Hyndford Road Lanark Lanarkshire ML11 9AX Scotland |
Director Name | Mr Stuart Jason Noble |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2017(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 2019) |
Role | Chartered Accountant |
Country of Residence | British |
Correspondence Address | 10 West Street Alderley Edge SK9 7EG |
Director Name | Mr Victor Sergio Monje Diez |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 15 March 2019(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 July 2021) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Laurence Jon Fumagalli |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Ms Constance Wing-Yin Lee |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 15 March 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Stephen Bernard Lilley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2019(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2023) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Registered Address | Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 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 | 17 January 2024 (3 months ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 2 weeks from now) |
18 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
---|---|
10 November 2020 | Secretary's details changed for Ocorian Administration (Uk) Limited on 12 October 2020 (1 page) |
14 July 2020 | Full accounts made up to 31 December 2019 (21 pages) |
16 April 2020 | Director's details changed for Mr Stephen Bernard Lilley on 6 April 2020 (2 pages) |
6 April 2020 | Secretary's details changed for Estera Administration (Uk) Limited on 1 April 2020 (1 page) |
28 January 2020 | Director's details changed for Mr Laurence Jon Fumagalli on 22 January 2020 (2 pages) |
21 January 2020 | Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 16 December 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
21 January 2020 | Cessation of Douglas West Holdco Limited as a person with significant control on 16 December 2019 (1 page) |
3 January 2020 | Registered office address changed from City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland to C/O Bdo Edinburgh 4th Floor City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 3 January 2020 (1 page) |
30 December 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
23 December 2019 | Full accounts made up to 31 March 2019 (20 pages) |
1 April 2019 | Termination of appointment of William Mitchell as a secretary on 15 March 2019 (1 page) |
22 March 2019 | Registered office address changed from Lanark Auction Market Hyndford Road Lanark Lanarkshire ML11 9AX United Kingdom to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 22 March 2019 (1 page) |
20 March 2019 | Termination of appointment of Christopher James Dean as a director on 15 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Victor Sergio Monje Diez as a director on 15 March 2019 (2 pages) |
20 March 2019 | Change of details for Blue Energy (Douglas West) Limited as a person with significant control on 15 March 2019 (2 pages) |
20 March 2019 | Appointment of Estera Administration (Uk) Limited as a secretary on 15 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Stuart Jason Noble as a director on 15 March 2019 (1 page) |
20 March 2019 | Appointment of Mr Stephen Bernard Lilley as a director on 15 March 2019 (2 pages) |
20 March 2019 | Appointment of Mr Laurence Jon Fumagalli as a director on 15 March 2019 (2 pages) |
20 March 2019 | Appointment of Ms Constance Wing-Yin Lee as a director on 15 March 2019 (2 pages) |
20 March 2019 | Termination of appointment of Simon John Foy as a director on 15 March 2019 (1 page) |
20 March 2019 | Cessation of Mitchell Energy Ltd as a person with significant control on 14 July 2017 (1 page) |
4 March 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
16 November 2018 | Full accounts made up to 31 March 2018 (16 pages) |
31 January 2018 | Registered office address changed from I a Stewart & Co the Mechanics Workshop Lanark Lanarkshire ML11 9DB United Kingdom to Lanark Auction Market Hyndford Road Lanark Lanarkshire ML11 9AX on 31 January 2018 (1 page) |
30 January 2018 | Cessation of William Mitchell as a person with significant control on 11 April 2017 (1 page) |
30 January 2018 | Cessation of John Mitchell as a person with significant control on 11 April 2017 (1 page) |
30 January 2018 | Confirmation statement made on 17 January 2018 with updates (4 pages) |
30 January 2018 | Notification of Blue Energy (Douglas West) Limited as a person with significant control on 14 July 2017 (2 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
23 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (4 pages) |
23 June 2017 | Appointment of Mr Simon John Foy as a director on 11 April 2017 (2 pages) |
23 June 2017 | Appointment of Mr Simon John Foy as a director on 11 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Stuart Jason Noble as a director on 11 April 2017 (2 pages) |
12 June 2017 | Appointment of Mr Stuart Jason Noble as a director on 11 April 2017 (2 pages) |
9 June 2017 | Termination of appointment of John Mitchell as a director on 11 April 2017 (1 page) |
9 June 2017 | Appointment of Mr Christopher James Dean as a director on 11 April 2017 (2 pages) |
9 June 2017 | Termination of appointment of John Mitchell as a director on 11 April 2017 (1 page) |
9 June 2017 | Termination of appointment of William Mitchell as a director on 11 April 2017 (1 page) |
9 June 2017 | Termination of appointment of William Mitchell as a director on 11 April 2017 (1 page) |
9 June 2017 | Appointment of Mr Christopher James Dean as a director on 11 April 2017 (2 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
20 January 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
20 January 2016 | Current accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
18 January 2016 | Incorporation
Statement of capital on 2016-01-18
|
18 January 2016 | Incorporation
Statement of capital on 2016-01-18
|