Edinburgh
EH14 1LT
Scotland
Director Name | Mrs Melissa Ann Singh |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 40 Craiglockhart Avenue Edinburgh EH14 1LT Scotland |
Director Name | Mr Madan Mohan Cashyap |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2018(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 17 Hawsley Road Harpenden St Albans Hertfordshire A15 2BL |
Director Name | Ms Lesley Margaret McLay |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Craiglockhart Avenue Edinburgh EH14 1LT Scotland |
Director Name | Mr Stewart William Carruth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2019(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 40 Craiglockhart Avenue Edinburgh EH14 1LT Scotland |
Director Name | Mr Steven Charles Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2020(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Craiglockhart Avenue Edinburgh EH14 1LT Scotland |
Director Name | Mr David Andrew John Grant |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Campbell Dallas Llp Titanium 1 Kings Inch Plac Renfrew Glasgow PA4 8WF Scotland |
Director Name | Mrs Jyoti Parhar |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood Knipp Hill Cobham Surrey KT11 2PE |
Director Name | Mr Colin Coffey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | C/O Campbell Dallas Llp Titanium 1 Kings Inch Plac Renfrew Glasgow PA4 8WF Scotland |
Director Name | Dr Michael John Simpson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2018(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Campbell Dallas Llp Titanium 1 Kings Inch Plac Renfrew Glasgow PA4 8WF Scotland |
Registered Address | 40 Craiglockhart Avenue Edinburgh EH14 1LT Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with updates (10 pages) |
21 July 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
19 July 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
9 July 2021 | Statement of capital following an allotment of shares on 28 April 2020
|
14 April 2021 | Confirmation statement made on 31 March 2021 with updates (9 pages) |
14 April 2021 | Registered office address changed from Gyleview House, 3 Redheughs Rigg, Edinburgh West Office Park, South Gyle Edinburgh EH12 9DQ Scotland to 40 Craiglockhart Avenue Edinburgh EH14 1LT on 14 April 2021 (1 page) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 August 2020 | Resolutions
|
30 July 2020 | Resolutions
|
30 July 2020 | Resolutions
|
30 July 2020 | Memorandum and Articles of Association (17 pages) |
4 June 2020 | Appointment of Mr Steven Charles Morris as a director on 28 April 2020 (2 pages) |
21 May 2020 | Statement of capital following an allotment of shares on 28 April 2020
|
1 April 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
1 April 2020 | Statement of capital following an allotment of shares on 10 March 2020
|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (8 pages) |
1 April 2020 | Cessation of David Andrew John Grant as a person with significant control on 1 August 2019 (1 page) |
1 April 2020 | Statement of capital following an allotment of shares on 14 August 2019
|
1 April 2020 | Notification of a person with significant control statement (2 pages) |
25 March 2020 | Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF Scotland to Gyleview House, 3 Redheughs Rigg, Edinburgh West Office Park, South Gyle Edinburgh EH12 9DQ on 25 March 2020 (1 page) |
3 January 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 October 2019 | Second filing of Confirmation Statement dated 14/06/2018 (5 pages) |
3 October 2019 | Second filing of Confirmation Statement dated 14/06/2018 (5 pages) |
14 August 2019 | Confirmation statement made on 14 June 2019 with updates (7 pages) |
14 August 2019 | Statement of capital following an allotment of shares on 1 January 2019
|
5 July 2019 | Resolutions
|
24 June 2019 | Termination of appointment of David Andrew John Grant as a director on 20 June 2019 (1 page) |
1 March 2019 | Director's details changed for Mr Stewart William Carruth on 1 March 2019 (2 pages) |
1 March 2019 | Director's details changed for Ms Lesley Mclay on 1 March 2019 (2 pages) |
15 January 2019 | Appointment of Mr Stewart William Carruth as a director on 15 January 2019 (2 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Appointment of Mrs Lesley Mclay as a director on 30 September 2018 (2 pages) |
30 October 2018 | Appointment of Mr Madan Mohan Cashyap as a director on 17 August 2018 (2 pages) |
25 August 2018 | Termination of appointment of Colin Coffey as a director on 24 August 2018 (1 page) |
25 August 2018 | Termination of appointment of Michael John Simpson as a director on 24 August 2018 (1 page) |
13 August 2018 | Appointment of Mrs Melissa Singh as a director on 1 August 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates
|
14 June 2018 | Statement of capital following an allotment of shares on 29 May 2018
|
14 June 2018 | Change of details for Mr David Andrew John Grant as a person with significant control on 17 May 2018 (2 pages) |
8 June 2018 | Appointment of Mr Stephen John Langmead as a director on 29 May 2018 (2 pages) |
8 June 2018 | Appointment of Mr Colin Coffey as a director on 29 May 2018 (2 pages) |
8 June 2018 | Appointment of Dr Michael John Simpson as a director on 29 May 2018 (2 pages) |
23 March 2018 | Resolutions
|
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from C/O Milne Craig Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA Scotland to C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew Glasgow PA4 8WF on 20 July 2017 (1 page) |
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 30 August 2016
|
19 July 2017 | Confirmation statement made on 19 July 2017 with updates (5 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 30 August 2016
|
18 June 2017 | Termination of appointment of Jyoti Parhar as a director on 14 June 2017 (1 page) |
18 June 2017 | Termination of appointment of Jyoti Parhar as a director on 14 June 2017 (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2016 | Appointment of Mrs. Jyoti Parhar as a director on 22 August 2016 (3 pages) |
7 November 2016 | Appointment of Mrs. Jyoti Parhar as a director on 22 August 2016 (3 pages) |
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|
3 March 2016 | Incorporation Statement of capital on 2016-03-03
|