92-98 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director Name | Mr James Arthur Colquhoun |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(7 years after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Director Name | Mr David Stewart Allan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr David James Sibbald |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2016(2 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Andrew Thomas Borkowski |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Peter Duffy |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 May 2018) |
Role | Technologist |
Country of Residence | Scotland |
Correspondence Address | 163 Bath Street Glasgow G2 4SQ Scotland |
Director Name | Mr Stephen Turner |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2018(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ Scotland |
Director Name | Ms Iveta Cabajova |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2019(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
Registered Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
6 May 2022 | Delivered on: 17 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
---|---|
6 May 2022 | Delivered on: 17 May 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
22 January 2021 | Delivered on: 8 February 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
22 January 2021 | Delivered on: 1 February 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2022 | Full accounts made up to 31 March 2022 (17 pages) |
---|---|
23 November 2022 | Confirmation statement made on 14 November 2022 with no updates (3 pages) |
17 August 2022 | Registered office address changed from Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ United Kingdom to 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 17 August 2022 (1 page) |
17 May 2022 | Registration of charge SC5503200004, created on 6 May 2022 (21 pages) |
17 May 2022 | Registration of charge SC5503200003, created on 6 May 2022 (19 pages) |
14 December 2021 | Full accounts made up to 31 March 2021 (16 pages) |
16 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
16 July 2021 | Termination of appointment of Stephen Turner as a director on 30 June 2021 (1 page) |
8 February 2021 | Registration of charge SC5503200002, created on 22 January 2021 (20 pages) |
1 February 2021 | Registration of charge SC5503200001, created on 22 January 2021 (19 pages) |
25 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (17 pages) |
20 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
25 October 2019 | Full accounts made up to 31 March 2019 (18 pages) |
30 May 2019 | Appointment of Ms Iveta Cabajova as a director on 22 May 2019 (2 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with updates (7 pages) |
6 August 2018 | Company name changed sumerian holdings LIMITED\certificate issued on 06/08/18
|
31 July 2018 | Registered office address changed from Hobart House Hanover Street Edinburgh EH2 1EL Scotland to Gordon Lamb House 3 Jackson's Entry Edinburgh EH8 8PJ on 31 July 2018 (1 page) |
31 July 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
18 June 2018 | Resolutions
|
13 June 2018 | Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to Hobart House Hanover Street Edinburgh EH2 1EL on 13 June 2018 (1 page) |
5 June 2018 | Appointment of Mr Guy Andrew Warren as a director on 25 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of Peter Duffy as a director on 25 May 2018 (1 page) |
5 June 2018 | Withdrawal of a person with significant control statement on 5 June 2018 (2 pages) |
5 June 2018 | Termination of appointment of David Stewart Allan as a director on 25 May 2018 (1 page) |
5 June 2018 | Notification of Mozart Bidco Limited as a person with significant control on 25 May 2018 (2 pages) |
5 June 2018 | Termination of appointment of David James Sibbald as a director on 25 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Andrew Thomas Borkowski as a director on 25 May 2018 (1 page) |
5 June 2018 | Appointment of Mr Steven Turner as a director on 25 May 2018 (2 pages) |
29 May 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
29 May 2018 | Statement of capital following an allotment of shares on 25 May 2018
|
26 March 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 14 November 2017 with updates (5 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Cessation of Catherine Mary Feechan as a person with significant control on 23 November 2016 (1 page) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Cessation of Atherine Mary Feechan as a person with significant control on 16 August 2017 (1 page) |
16 August 2017 | Cessation of Catherine Mary Feechan as a person with significant control on 23 November 2016 (1 page) |
18 July 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
18 July 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
18 July 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
18 July 2017 | Second filing of a statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Resolutions
|
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 23 November 2016
|
29 November 2016 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
29 November 2016 | Appointment of Mr Peter Duffy as a director on 23 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Andrew Thomas Borkowski as a director on 23 November 2016 (2 pages) |
29 November 2016 | Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page) |
29 November 2016 | Appointment of Mr Andrew Thomas Borkowski as a director on 23 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Peter Duffy as a director on 23 November 2016 (2 pages) |
25 November 2016 | Sub-division of shares on 17 November 2016 (6 pages) |
25 November 2016 | Sub-division of shares on 17 November 2016 (6 pages) |
22 November 2016 | Resolutions
|
22 November 2016 | Resolutions
|
17 November 2016 | Appointment of Mr David James Sibbald as a director on 17 November 2016 (2 pages) |
17 November 2016 | Appointment of Mr David James Sibbald as a director on 17 November 2016 (2 pages) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|