Edinburgh
EH2 4ET
Scotland
Director Name | Ms Emma Susanne Colenbrander |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Swiss,Australian |
Status | Current |
Appointed | 01 May 2022(6 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Head Of The Global Distributors Collective |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mrs Carolyn Mary Sims |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2022(6 years after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Richard Dixon |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 April 2024(8 years after company formation) |
Appointment Duration | 2 weeks, 2 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Nina Tellegen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | CEO |
Country of Residence | The Netherlands |
Correspondence Address | 76 George Street Edinburgh Midlothian EH2 3BU Scotland |
Director Name | Mr Ian Knox |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Lang Banks |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2016(same day as company formation) |
Role | Charity Director |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Ms Claire Carpenter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2019) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Neil Andrew Mapes |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2022) |
Role | Charity CEO |
Country of Residence | England |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Director Name | Mr Aidan Peter Connolly |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2021(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 March 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
Registered Address | 28 Charlotte Square Edinburgh EH2 4ET Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 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 | Small |
Accounts Year End | 31 December |
Latest Return | 7 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 21 April 2025 (12 months from now) |
4 September 2023 | Accounts for a small company made up to 31 December 2022 (34 pages) |
---|---|
1 September 2023 | Notification of Eva Brigitta Struving as a person with significant control on 1 September 2023 (2 pages) |
10 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
12 December 2022 | Cessation of Joanne Marie Bucci as a person with significant control on 8 December 2022 (1 page) |
14 October 2022 | Change of details for Johanna Maria Schreuders as a person with significant control on 13 October 2022 (2 pages) |
4 August 2022 | Accounts for a small company made up to 31 December 2021 (34 pages) |
8 July 2022 | Termination of appointment of Ian Knox as a director on 7 July 2022 (1 page) |
3 June 2022 | Notification of Joanne Marie Bucci as a person with significant control on 1 June 2022 (2 pages) |
10 May 2022 | Appointment of Ms Emma Susanne Colenbrander as a director on 1 May 2022 (2 pages) |
10 May 2022 | Appointment of Mrs Carolyn Mary Sims as a director on 1 May 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
11 April 2022 | Termination of appointment of Neil Andrew Mapes as a director on 29 March 2022 (1 page) |
20 August 2021 | Accounts for a small company made up to 31 December 2020 (35 pages) |
14 April 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
24 March 2021 | Notification of Johanna Maria Schreuders as a person with significant control on 22 March 2021 (2 pages) |
10 March 2021 | Appointment of Mr Aidan Peter Connolly as a director on 1 March 2021 (2 pages) |
11 February 2021 | Cessation of Rudolf Esser as a person with significant control on 8 February 2021 (1 page) |
1 October 2020 | Accounts for a small company made up to 31 December 2019 (30 pages) |
5 May 2020 | Cessation of Boudewijn Poelmann as a person with significant control on 28 April 2020 (1 page) |
5 May 2020 | Notification of Helena Antoinette Marie Verbeek as a person with significant control on 14 April 2020 (2 pages) |
5 May 2020 | Notification of Rudolf Esser as a person with significant control on 14 April 2020 (2 pages) |
5 May 2020 | Cessation of Sigrid Van Aken as a person with significant control on 28 April 2020 (1 page) |
17 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
23 September 2019 | Termination of appointment of Claire Carpenter as a director on 28 June 2019 (1 page) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (27 pages) |
16 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
1 April 2019 | Cessation of Simone Van Bijsterveldt as a person with significant control on 1 April 2019 (1 page) |
11 September 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
29 March 2018 | Appointment of Mr Lawson Cameron Muncaster as a director on 29 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Neil Andrew Mapes as a director on 29 March 2018 (2 pages) |
22 September 2017 | Appointment of Ms Claire Carpenter as a director on 7 September 2017 (2 pages) |
22 September 2017 | Appointment of Ms Claire Carpenter as a director on 7 September 2017 (2 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
19 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 September 2017 | Resolutions
|
4 September 2017 | Statement of company's objects (2 pages) |
4 September 2017 | Statement of company's objects (2 pages) |
4 September 2017 | Resolutions
|
25 May 2017 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 76 George Street Edinburgh Midlothian EH2 3BU to 28 Charlotte Square Edinburgh EH2 4ET on 25 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Nina Tellegen as a director on 2 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Nina Tellegen as a director on 2 May 2017 (1 page) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
13 April 2017 | Confirmation statement made on 7 April 2017 with updates (6 pages) |
25 November 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
25 November 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
8 April 2016 | Incorporation (39 pages) |
8 April 2016 | Incorporation (39 pages) |