Edinburgh
EH3 8EH
Scotland
Director Name | Mr Colin Anderson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2018(1 year, 3 months after company formation) |
Appointment Duration | 6 years |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Malcolm John Collins |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2020(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2018(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Christopher David Stamp |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Christopher Dawson |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2020(3 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 05 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 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 | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 December 2023 (4 months ago) |
---|---|
Next Return Due | 2 January 2025 (8 months, 2 weeks from now) |
19 December 2023 | Confirmation statement made on 19 December 2023 with no updates (3 pages) |
---|---|
7 June 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
30 December 2022 | Confirmation statement made on 19 December 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 December 2021 | Notification of Scottish Enterprise as a person with significant control on 3 June 2020 (2 pages) |
22 December 2021 | Cessation of Christopher David Stamp as a person with significant control on 3 June 2020 (1 page) |
21 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 March 2021 | Termination of appointment of Christopher Dawson as a director on 5 March 2021 (1 page) |
23 December 2020 | Confirmation statement made on 19 December 2020 with updates (6 pages) |
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 June 2020 | Resolutions
|
11 June 2020 | Memorandum and Articles of Association (26 pages) |
9 June 2020 | Appointment of Mr Malcolm John Collins as a director on 3 June 2020 (2 pages) |
9 June 2020 | Statement of capital following an allotment of shares on 3 June 2020
|
9 June 2020 | Appointment of Mr Christopher Dawson as a director on 3 June 2020 (2 pages) |
6 March 2020 | Termination of appointment of Christopher David Stamp as a director on 2 March 2020 (1 page) |
24 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 19 December 2018 with updates (6 pages) |
21 August 2018 | Second filing of a statement of capital following an allotment of shares on 28 June 2018
|
21 August 2018 | Statement of capital following an allotment of shares on 27 July 2018
|
21 August 2018 | Resolutions
|
21 August 2018 | Second filing of a statement of capital following an allotment of shares on 29 June 2018
|
16 July 2018 | Director's details changed for Mr Neil Philip Lanceley Heywood on 1 July 2017 (2 pages) |
10 July 2018 | Change of share class name or designation (2 pages) |
10 July 2018 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 27 June 2018 (2 pages) |
9 July 2018 | Registered office address changed from Oakview Collace Perth Perthshire PH2 6JB United Kingdom to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 9 July 2018 (1 page) |
5 July 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
5 July 2018 | Resolutions
|
5 July 2018 | Statement of capital following an allotment of shares on 28 June 2018
|
14 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 June 2018 | Change of details for Mr Christopher David Stamp as a person with significant control on 3 April 2018 (2 pages) |
17 April 2018 | Appointment of Mr Colin Anderson as a director on 17 April 2018 (2 pages) |
3 April 2018 | Sub-division of shares on 20 March 2018 (6 pages) |
3 April 2018 | Resolutions
|
3 April 2018 | Statement of capital following an allotment of shares on 20 March 2018
|
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
10 July 2017 | Appointment of Mr Neil Philip Lanceley Heywood as a director on 1 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr Neil Philip Lanceley Heywood as a director on 1 July 2017 (2 pages) |
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|
21 December 2016 | Incorporation Statement of capital on 2016-12-21
|