Edinburgh
EH2 2LL
Scotland
Director Name | Mr Douglas Scott Carrie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 2016(5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2020(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Mandy Louise Rawlinson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Denise Elisabeth Thomas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 17 March 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Helen Margaret Webster |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | www.spinvestments.com |
---|
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 | Dormant |
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) |
23 November 2023 | Termination of appointment of Denise Elisabeth Thomas as a director on 23 November 2023 (1 page) |
---|---|
13 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 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) |
26 June 2023 | Confirmation statement made on 15 June 2023 with updates (4 pages) |
27 February 2023 | Director's details changed for Mrs Denise Elisabeth Thomas on 27 February 2023 (2 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
22 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
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 Standard Life Investments Limited as a person with significant control on 26 November 2021 (2 pages) |
22 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with no updates (3 pages) |
26 March 2021 | Termination of appointment of Mandy Louise Rawlinson as a director on 23 March 2021 (1 page) |
31 December 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 31 December 2020 (2 pages) |
31 December 2020 | Termination of appointment of Holly Sylvia Kidd as a secretary on 31 December 2020 (1 page) |
29 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
23 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
11 June 2019 | Termination of appointment of Helen Margaret Webster as a director on 7 June 2019 (1 page) |
11 February 2019 | Director's details changed for Mrs Helen Margaret Webster on 11 February 2019 (2 pages) |
20 November 2018 | Appointment of Mrs Helen Margaret Webster as a director on 11 October 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 15 June 2018 with updates (4 pages) |
4 April 2018 | Accounts for a dormant company made up to 31 December 2017 (14 pages) |
26 March 2018 | Director's details changed for Ms Mandy Louise Rawlinson on 10 May 2017 (2 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) |
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) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (12 pages) |
23 August 2016 | Appointment of Mr Douglas Carrie as a director on 17 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Douglas Carrie as a director on 17 August 2016 (2 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
|
2 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
2 May 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 April 2016 | Director's details changed for Mrs Denise Elizabeth Thomas on 22 April 2016 (4 pages) |
26 April 2016 | Director's details changed for Mrs Denise Elizabeth Thomas on 22 April 2016 (4 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Resolutions
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|
17 March 2016 | Incorporation Statement of capital on 2016-03-17
|