Level 1
Edinburgh
EH1 3EG
Scotland
Director Name | Mr Scott Robertson |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2023(7 years, 1 month after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Stamp Office, 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
Director Name | Mr Shane Alexander Corstorphine |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(7 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Stamp Office, 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2023(7 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Nathan Anthony Fulwood |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Strategy Director |
Country of Residence | Scotland |
Correspondence Address | 15 Queen Street Edinburgh Midlothian EH2 1JE Scotland |
Director Name | Ms Jessica Mullen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Stamp Office, 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
Director Name | Mr David Martin Ward |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(same day as company formation) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | Stamp Office, 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
Registered Address | Stamp Office, 10 Waterloo Place Level 1 Edinburgh EH1 3EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 4 weeks from now) |
12 November 2020 | Change of details for Ms Jessica Mullen as a person with significant control on 1 May 2019 (2 pages) |
---|---|
12 November 2020 | Change of details for Mr David Martin Ward as a person with significant control on 1 June 2019 (2 pages) |
12 November 2020 | Director's details changed for Ms Jessica Mullen on 1 May 2019 (2 pages) |
12 November 2020 | Director's details changed for Mr David Martin Ward on 1 June 2019 (2 pages) |
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
1 August 2018 | Director's details changed for Ms Jessica Mullen on 1 August 2018 (2 pages) |
8 June 2018 | Director's details changed for Mrs Jessica Bennett on 1 June 2018 (2 pages) |
10 May 2018 | Registered office address changed from 128 Pitt Street Edinburgh EH6 4DD Scotland to 120 Pitt Street Edinburgh EH6 4DD on 10 May 2018 (1 page) |
19 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
26 January 2018 | Change of details for Mrs Jessica Bennett as a person with significant control on 3 January 2018 (2 pages) |
26 January 2018 | Change of details for Mrs Jessica Bennett as a person with significant control on 3 January 2018 (2 pages) |
7 December 2017 | Director's details changed for Mrs Jessica Mary Bennett on 1 December 2017 (2 pages) |
7 December 2017 | Director's details changed for Mrs Jessica Mary Bennett on 1 December 2017 (2 pages) |
6 December 2017 | Change of details for Mrs Jessica Mary Bennett as a person with significant control on 1 June 2017 (2 pages) |
6 December 2017 | Change of details for Mrs Jessica Mary Bennett as a person with significant control on 1 June 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr David Martin Ward on 1 December 2017 (2 pages) |
6 December 2017 | Director's details changed for Mr David Martin Ward on 1 December 2017 (2 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 July 2017 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 128 Pitt Street Edinburgh EH6 4DD on 27 July 2017 (1 page) |
27 July 2017 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE Scotland to 128 Pitt Street Edinburgh EH6 4DD on 27 July 2017 (1 page) |
9 March 2017 | Registered office address changed from 35 Sciennes Road Edinburgh EH9 1NS United Kingdom to 15 Queen Street Edinburgh EH2 1JE on 9 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
9 March 2017 | Registered office address changed from 35 Sciennes Road Edinburgh EH9 1NS United Kingdom to 15 Queen Street Edinburgh EH2 1JE on 9 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 9 March 2017 with updates (7 pages) |
30 September 2016 | Resolutions
|
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|
4 March 2016 | Incorporation Statement of capital on 2016-03-04
|