30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Richard Baron Cooper |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Dr Derek Mathieson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2020(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Non-Executive Director |
Country of Residence | Scotland |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Paul Munn |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Miss Anastasiia Sagaidachna |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 London Bridge Street London SE1 9SG |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2018(1 year, 5 months after company formation) |
Appointment Duration | 6 years |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Martin Bell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 July 2022) |
Role | Chairperson |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Daniel Jonathan Halliday |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2019(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 2022) |
Role | Investment Manager |
Country of Residence | Scotland |
Correspondence Address | Clarence House 133 George Street Edinburgh EH2 4JS Scotland |
Director Name | Mr Bill Yost |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2022(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 March 2024) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
31 January 2019 | Delivered on: 7 February 2019 Persons entitled: University of the West of Scotland Classification: A registered charge Outstanding |
---|
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Accounts for a small company made up to 31 March 2022 (11 pages) |
18 October 2022 | Confirmation statement made on 18 October 2022 with updates (16 pages) |
1 August 2022 | Memorandum and Articles of Association (31 pages) |
1 August 2022 | Resolutions
|
29 July 2022 | Statement of capital following an allotment of shares on 28 July 2022
|
29 July 2022 | Termination of appointment of Martin Bell as a director on 28 July 2022 (1 page) |
29 July 2022 | Termination of appointment of Daniel Jonathan Halliday as a director on 28 July 2022 (1 page) |
29 July 2022 | Appointment of Mr Paul Munn as a director on 28 July 2022 (2 pages) |
29 July 2022 | Appointment of Mr Bill Yost as a director on 28 July 2022 (2 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
18 October 2021 | Confirmation statement made on 18 October 2021 with updates (16 pages) |
5 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD United Kingdom to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 5 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (11 pages) |
19 October 2020 | Confirmation statement made on 18 October 2020 with updates (17 pages) |
27 August 2020 | Appointment of Dr Derek Mathieson as a director on 18 August 2020 (2 pages) |
27 March 2020 | Notification of a person with significant control statement (2 pages) |
27 March 2020 | Cessation of Richard Cooper as a person with significant control on 3 December 2019 (1 page) |
26 March 2020 | Cessation of David Hughes as a person with significant control on 3 December 2019 (1 page) |
10 December 2019 | Resolutions
|
10 December 2019 | Statement of capital following an allotment of shares on 3 December 2019
|
10 December 2019 | Sub-division of shares on 3 December 2019 (4 pages) |
5 December 2019 | Appointment of Mr Daniel Jonathan Halliday as a director on 3 December 2019 (2 pages) |
4 December 2019 | Satisfaction of charge SC5481240001 in full (1 page) |
31 October 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
18 October 2019 | Confirmation statement made on 18 October 2019 with updates (4 pages) |
15 February 2019 | Resolutions
|
7 February 2019 | Registration of charge SC5481240001, created on 31 January 2019 (8 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with updates (13 pages) |
18 October 2018 | Current accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
6 September 2018 | Appointment of Mr Martin Bell as a director on 1 August 2018 (2 pages) |
11 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
13 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
13 April 2018 | Statement of capital following an allotment of shares on 4 April 2018
|
13 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
13 April 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
13 April 2018 | Resolutions
|
4 April 2018 | Appointment of Mr Richard Baron Cooper as a director on 27 March 2018 (2 pages) |
3 April 2018 | Statement of capital following an allotment of shares on 27 March 2018
|
3 April 2018 | Change of details for Dr David Hughes as a person with significant control on 27 March 2018 (5 pages) |
3 April 2018 | Sub-division of shares on 27 March 2018 (4 pages) |
3 April 2018 | Notification of Richard Cooper as a person with significant control on 27 March 2018 (4 pages) |
3 April 2018 | Resolutions
|
2 April 2018 | Change of details for Dr David Hughes as a person with significant control on 28 February 2018 (2 pages) |
2 April 2018 | Director's details changed for Dr David Hughes on 28 February 2018 (2 pages) |
28 March 2018 | Registered office address changed from 67 Bruce Road Paisley PA3 4SQ Scotland to 5th Floor 125 Princes Street Edinburgh EH2 4AD on 28 March 2018 (1 page) |
28 March 2018 | Appointment of Mbm Secretarial Services Limited as a secretary on 27 March 2018 (2 pages) |
2 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|
19 October 2016 | Incorporation Statement of capital on 2016-10-19
|