Edinburgh
EH2 3ES
Scotland
Director Name | Sukrit Hotrabhvanon |
---|---|
Date of Birth | March 1994 (Born 30 years ago) |
Nationality | Thai |
Status | Current |
Appointed | 05 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Peter O'Higgins |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 April 2021(3 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 101 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Daniel Bernstein |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 May 2023(5 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | 1432 Monk Road Gladwyne Pennsylvania 19035 |
Director Name | Mr Michael Arthur Welch |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2021) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Waterloo Place 2-4 Waterloo Place C/O Forrit Edinburgh Midlothian EH1 3EG Scotland |
Director Name | Marcus Noble |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2017(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 101 George Street Edinburgh EH2 3ES 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 from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
8 November 2023 | Statement of capital following an allotment of shares on 8 September 2023
|
---|---|
14 July 2023 | Confirmation statement made on 30 June 2023 with updates (8 pages) |
11 July 2023 | Statement of capital following an allotment of shares on 19 May 2023
|
10 July 2023 | Sub-division of shares on 19 May 2023 (6 pages) |
7 July 2023 | Director's details changed for Mr Hayden Ball on 3 July 2018 (2 pages) |
7 July 2023 | Director's details changed for Mr Hayden Ball on 7 July 2023 (2 pages) |
7 July 2023 | Director's details changed for Sukrit Hotrabhvanon on 1 July 2021 (2 pages) |
4 July 2023 | Termination of appointment of Marcus Noble as a director on 19 May 2023 (1 page) |
4 July 2023 | Notification of a person with significant control statement (2 pages) |
4 July 2023 | Appointment of Mr Daniel Bernstein as a director on 19 May 2023 (2 pages) |
4 July 2023 | Cessation of Sukrit Hotrabhvanon as a person with significant control on 19 May 2023 (1 page) |
21 June 2023 | Memorandum and Articles of Association (70 pages) |
21 June 2023 | Resolutions
|
25 May 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
30 March 2023 | Statement of capital following an allotment of shares on 17 March 2023
|
30 March 2023 | Statement of capital following an allotment of shares on 7 February 2023
|
30 March 2023 | Memorandum and Articles of Association (36 pages) |
30 March 2023 | Resolutions
|
17 March 2023 | Registered office address changed from 80 C/O Wework 80 George Street Edinburgh EH2 3BU Scotland to 101 George Street Edinburgh EH2 3ES on 17 March 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
14 October 2022 | Statement of capital following an allotment of shares on 3 October 2022
|
5 October 2022 | Resolutions
|
5 July 2022 | Confirmation statement made on 30 June 2022 with updates (5 pages) |
1 July 2022 | Statement of capital following an allotment of shares on 26 May 2022
|
19 April 2022 | Resolutions
|
19 April 2022 | Statement of capital following an allotment of shares on 7 April 2022
|
19 April 2022 | Resolutions
|
11 January 2022 | Registered office address changed from 2-4 Waterloo Place 2-4 Waterloo Place C/O Forrit Edinburgh Midlothian EH1 3EG Scotland to 80 C/O Wework 80 George Street Edinburgh EH2 3BU on 11 January 2022 (1 page) |
8 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 August 2021 | Previous accounting period shortened from 5 April 2021 to 31 December 2020 (1 page) |
13 July 2021 | Termination of appointment of Michael Arthur Welch as a director on 1 April 2021 (1 page) |
13 July 2021 | Appointment of Mr Peter O'higgins as a director on 1 April 2021 (2 pages) |
5 July 2021 | Registered office address changed from C/O Cortex , Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG Scotland to 2-4 Waterloo Place 2-4 Waterloo Place C/O Forrit Edinburgh Midlothian EH1 3EG on 5 July 2021 (1 page) |
5 July 2021 | Confirmation statement made on 1 July 2021 with updates (5 pages) |
22 April 2021 | Resolutions
|
22 April 2021 | Statement of capital following an allotment of shares on 31 March 2021
|
10 February 2021 | Memorandum and Articles of Association (36 pages) |
10 February 2021 | Resolutions
|
11 January 2021 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
3 July 2020 | Confirmation statement made on 2 July 2020 with updates (5 pages) |
2 July 2020 | Cessation of Hayden Ball as a person with significant control on 9 April 2020 (1 page) |
23 April 2020 | Resolutions
|
17 April 2020 | Statement of capital following an allotment of shares on 9 April 2020
|
3 January 2020 | Total exemption full accounts made up to 5 April 2019 (12 pages) |
30 October 2019 | Resolutions
|
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
18 January 2019 | Statement of capital following an allotment of shares on 18 January 2019
|
19 December 2018 | Unaudited abridged accounts made up to 5 April 2018 (8 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
31 May 2018 | Change of details for Mr Hayden Ball as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Change of details for Sukrit Hotrabhvanon as a person with significant control on 31 May 2018 (2 pages) |
31 May 2018 | Registered office address changed from 4 Dalhousie Road Dalkeith Midlothian EH22 3AS to C/O Cortex , Waverley Gate 2-4 Waterloo Place Edinburgh EH1 3EG on 31 May 2018 (1 page) |
25 January 2018 | Director's details changed for Sukrit Hotrabhvanon on 15 January 2018 (2 pages) |
28 December 2017 | Appointment of Mr Michael Arthur Welch as a director on 20 December 2017 (2 pages) |
28 December 2017 | Appointment of Marcus Noble as a director on 20 December 2017 (2 pages) |
28 December 2017 | Appointment of Mr Michael Arthur Welch as a director on 20 December 2017 (2 pages) |
28 December 2017 | Appointment of Marcus Noble as a director on 20 December 2017 (2 pages) |
20 December 2017 | Resolutions
|
20 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
20 December 2017 | Resolutions
|
20 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
4 September 2017 | Registered office address changed from 16/4 Bristo Place Edinburgh EH1 1EZ United Kingdom to 4 Dalhousie Road Dalkeith Midlothian EH22 3AS on 4 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from 16/4 Bristo Place Edinburgh EH1 1EZ United Kingdom to 4 Dalhousie Road Dalkeith Midlothian EH22 3AS on 4 September 2017 (2 pages) |
11 July 2017 | Current accounting period shortened from 31 July 2018 to 5 April 2018 (1 page) |
11 July 2017 | Current accounting period shortened from 31 July 2018 to 5 April 2018 (1 page) |
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|
5 July 2017 | Incorporation Statement of capital on 2017-07-05
|