King Edwards Square
Sutton Coldfield
West Midlands
B73 6AP
Director Name | Mr Stephen Anthony Long |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Nicholas John Edwards |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr David Hay Smith |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr John Ian Darroch |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Collins House Rutland Square Edinburgh EH1 2AA Scotland |
Director Name | Mr Andrew Richard Davies |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2018) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Michael Kinloch McCollum |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Richard Harry Portman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Stephen Lee Whittern |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2016(4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Richard Harry Portman |
---|---|
Status | Resigned |
Appointed | 08 June 2016(4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 November 2018) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Secretary Name | Mr Timothy Francis George |
---|---|
Status | Resigned |
Appointed | 08 November 2018(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 July 2023) |
Role | Company Director |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Alan Lathbury |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Andrew Judd |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2020(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Ms Kate Alexandra Davidson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2022(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Mr Gary Andrew Scott Channon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2022(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 16 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Director Name | Angela Eames |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2022(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 June 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6AP |
Director Name | Mr Darren Ogden |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2023(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
Registered Address | 280 Kinfauns Drive Glasgow G15 7AR Scotland |
---|---|
Constituency | Glasgow North West |
Ward | Drumchapel/Anniesland |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 3 weeks from now) |
8 June 2016 | Delivered on: 25 June 2016 Persons entitled: Bny Mellon Corporate Trustee Services Limited Classification: A registered charge Particulars: First fixed charge (which so far as it relates to land in england and wales vested in it at the date hereof shall be a charge by way of first legal mortgage) all its right, title and interest from time to time in the mortgaged property, including without limitation the property listed in the schedule (other thatn the scottish mortgaged property or any of the related rights in respect of the mortgaged property assigned hereunder. Outstanding |
---|
7 February 2024 | Confirmation statement made on 4 February 2024 with no updates (3 pages) |
---|---|
7 December 2023 | Appointment of Mr Nicholas John Edwards as a director on 6 December 2023 (2 pages) |
7 December 2023 | Appointment of Mr Stephen Anthony Long as a director on 6 December 2023 (2 pages) |
24 October 2023 | Termination of appointment of Darren Ogden as a director on 1 October 2023 (1 page) |
11 August 2023 | Appointment of Mr Westley Anthony Maffei as a secretary on 31 July 2023 (2 pages) |
8 August 2023 | Termination of appointment of Timothy Francis George as a secretary on 31 July 2023 (1 page) |
4 July 2023 | Appointment of Mr Darren Ogden as a director on 28 June 2023 (2 pages) |
4 July 2023 | Termination of appointment of Angela Eames as a director on 28 June 2023 (1 page) |
21 June 2023 | Accounts for a dormant company made up to 30 December 2022 (1 page) |
21 March 2023 | Confirmation statement made on 4 February 2023 with no updates (3 pages) |
2 December 2022 | Termination of appointment of Gary Andrew Scott Channon as a director on 16 November 2022 (1 page) |
16 November 2022 | Appointment of Angela Eames as a director on 10 November 2022 (2 pages) |
12 October 2022 | Director's details changed for Ms Kate Alexandra Davidson on 29 September 2022 (2 pages) |
27 June 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
13 April 2022 | Termination of appointment of Andrew Judd as a director on 1 April 2022 (1 page) |
12 April 2022 | Appointment of Mr Gary Andrew Channon as a director on 1 April 2022 (2 pages) |
18 February 2022 | Director's details changed for Ms Kate Alexandra Davidson on 18 February 2022 (2 pages) |
17 February 2022 | Appointment of Ms Kate Alexandra Davidson as a director on 6 February 2022 (2 pages) |
10 February 2022 | Termination of appointment of Alan Lathbury as a director on 6 February 2022 (1 page) |
10 February 2022 | Confirmation statement made on 4 February 2022 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 25 December 2020 (1 page) |
24 April 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
28 December 2020 | Appointment of Alan Lathbury as a director on 14 December 2020 (2 pages) |
17 December 2020 | Termination of appointment of Stephen Lee Whittern as a director on 14 December 2020 (1 page) |
15 December 2020 | Appointment of Andrew Judd as a director on 14 December 2020 (2 pages) |
14 December 2020 | Termination of appointment of Richard Harry Portman as a director on 14 December 2020 (1 page) |
7 July 2020 | Accounts for a dormant company made up to 27 December 2019 (1 page) |
14 May 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
6 April 2020 | Termination of appointment of Michael Kinloch Mccollum as a director on 3 April 2020 (1 page) |
1 May 2019 | Accounts for a dormant company made up to 28 December 2018 (1 page) |
28 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
17 December 2018 | Appointment of Mr Timothy Francis George as a secretary on 8 November 2018 (2 pages) |
27 November 2018 | Termination of appointment of Richard Harry Portman as a secretary on 8 November 2018 (1 page) |
9 May 2018 | Full accounts made up to 29 December 2017 (14 pages) |
12 February 2018 | Confirmation statement made on 4 February 2018 with updates (4 pages) |
9 January 2018 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page) |
9 January 2018 | Termination of appointment of Andrew Richard Davies as a director on 5 January 2018 (1 page) |
23 September 2017 | Full accounts made up to 30 December 2016 (18 pages) |
23 September 2017 | Full accounts made up to 30 December 2016 (18 pages) |
10 June 2017 | Total exemption full accounts made up to 7 June 2016 (9 pages) |
10 June 2017 | Total exemption full accounts made up to 7 June 2016 (9 pages) |
16 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
22 September 2016 | Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 22 September 2016 (2 pages) |
22 September 2016 | Registered office address changed from C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA Scotland to 280 Kinfauns Drive Glasgow G15 7AR on 22 September 2016 (2 pages) |
14 July 2016 | Current accounting period shortened from 7 June 2017 to 31 December 2016 (1 page) |
14 July 2016 | Current accounting period shortened from 7 June 2017 to 31 December 2016 (1 page) |
5 July 2016 | Resolutions
|
5 July 2016 | Resolutions
|
29 June 2016 | Previous accounting period shortened from 28 February 2017 to 7 June 2016 (1 page) |
29 June 2016 | Previous accounting period shortened from 28 February 2017 to 7 June 2016 (1 page) |
27 June 2016 | Termination of appointment of John Ian Darroch as a director on 8 June 2016 (1 page) |
27 June 2016 | Termination of appointment of David Hay Smith as a director on 8 June 2016 (1 page) |
27 June 2016 | Termination of appointment of John Ian Darroch as a director on 8 June 2016 (1 page) |
27 June 2016 | Termination of appointment of David Hay Smith as a director on 8 June 2016 (1 page) |
25 June 2016 | Registration of charge SC5260490001, created on 8 June 2016 (184 pages) |
25 June 2016 | Registration of charge SC5260490001, created on 8 June 2016 (184 pages) |
14 June 2016 | Registered office address changed from 1 Lower Bouverie Street Port Glasgow Renfrewshire PA14 5PE Scotland to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Stephen Lee Whittern as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Michael Kinloch Mccollum as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Andrew Richard Davies as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Michael Kinloch Mccollum as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Richard Harry Portman as a secretary on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Andrew Richard Davies as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Stephen Lee Whittern as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Richard Harry Portman as a director on 8 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from 1 Lower Bouverie Street Port Glasgow Renfrewshire PA14 5PE Scotland to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Richard Harry Portman as a director on 8 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Richard Harry Portman as a secretary on 8 June 2016 (2 pages) |
1 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
1 June 2016 | Statement of capital following an allotment of shares on 1 June 2016
|
19 April 2016 | Company name changed forty eight shelf (274) LIMITED\certificate issued on 19/04/16
|
19 April 2016 | Company name changed forty eight shelf (274) LIMITED\certificate issued on 19/04/16
|
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|
5 February 2016 | Incorporation Statement of capital on 2016-02-05
|