Dundee
DD1 1RJ
Scotland
Director Name | Mr Iain David Crole |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Insurance Professional |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Fraser Matthew Edmond |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2017(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Insurance Professional |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Hugo Lough |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Artur Pawel Niemczewski |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(5 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Insurance Professional |
Country of Residence | England |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Stephen Andrew Trombala |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Alexander Small Cairnie |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2017(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 December 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Director Name | Mr Patrick Burns |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2017(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
Registered Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
1 May 2020 | Delivered on: 7 May 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
30 May 2019 | Delivered on: 4 June 2019 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
31 October 2023 | Accounts for a small company made up to 31 January 2023 (11 pages) |
---|---|
6 September 2023 | Statement of capital following an allotment of shares on 31 August 2023
|
1 September 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
9 June 2023 | Appointment of Mr Artur Pawel Niemczewski as a director on 1 June 2023 (2 pages) |
7 February 2023 | Statement of capital following an allotment of shares on 3 February 2023
|
26 January 2023 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
7 September 2022 | Confirmation statement made on 21 August 2022 with updates (5 pages) |
23 February 2022 | Second filing of a statement of capital following an allotment of shares on 14 December 2021
|
18 January 2022 | Director's details changed for Mr Hugh Lough on 14 December 2021 (2 pages) |
18 January 2022 | Second filing for the appointment of Mr Hugo Lough as a director (3 pages) |
7 January 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
7 January 2022 | Sub-division of shares on 14 December 2021 (6 pages) |
6 January 2022 | Notification of a person with significant control statement (2 pages) |
23 December 2021 | Resolutions
|
23 December 2021 | Memorandum and Articles of Association (77 pages) |
22 December 2021 | Termination of appointment of Patrick Burns as a director on 14 December 2021 (1 page) |
22 December 2021 | Cessation of Fraser Matthew Edmond as a person with significant control on 22 December 2021 (1 page) |
22 December 2021 | Termination of appointment of Alexander Small Cairnie as a director on 14 December 2021 (1 page) |
22 December 2021 | Appointment of Mr Hugh Lough as a director on 14 December 2021
|
2 September 2021 | Confirmation statement made on 21 August 2021 with updates (4 pages) |
22 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
15 December 2020 | Satisfaction of charge SC5744070001 in full (1 page) |
15 September 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
21 May 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
12 May 2020 | Alterations to floating charge SC5744070002 (11 pages) |
12 May 2020 | Alterations to floating charge SC5744070001 (11 pages) |
7 May 2020 | Registration of charge SC5744070002, created on 1 May 2020 (5 pages) |
4 March 2020 | Statement of capital following an allotment of shares on 25 February 2020
|
4 March 2020 | Resolutions
|
17 January 2020 | Resolutions
|
27 August 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
5 June 2019 | Resolutions
|
4 June 2019 | Registration of charge SC5744070001, created on 30 May 2019 (16 pages) |
17 May 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
3 May 2019 | Statement of capital following an allotment of shares on 26 March 2019
|
21 November 2018 | Current accounting period extended from 31 August 2018 to 31 January 2019 (1 page) |
22 August 2018 | Cessation of Iain David Crole as a person with significant control on 26 February 2018 (1 page) |
22 August 2018 | Change of details for Mr Fraser Matthew Edmond as a person with significant control on 26 February 2018 (2 pages) |
22 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
26 February 2018 | Statement of capital following an allotment of shares on 20 February 2018
|
6 December 2017 | Appointment of Mr Fraser Matthew Edmond as a director on 6 December 2017 (2 pages) |
6 December 2017 | Appointment of Mr Fraser Matthew Edmond as a director on 6 December 2017 (2 pages) |
29 November 2017 | Appointment of Mr Iain David Crole as a director on 23 November 2017 (2 pages) |
29 November 2017 | Appointment of Mr Iain David Crole as a director on 23 November 2017 (2 pages) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
6 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 30 October 2017
|
1 November 2017 | Appointment of Mr Patrick Burns as a director on 30 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Patrick Burns as a director on 30 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 30 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 30 & 34 Reform Street Dundee DD1 1RJ on 31 October 2017 (1 page) |
31 October 2017 | Appointment of Mr Christiaan Richard David Van Der Kuyl as a director on 30 October 2017 (2 pages) |
31 October 2017 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to 30 & 34 Reform Street Dundee DD1 1RJ on 31 October 2017 (1 page) |
16 October 2017 | Cessation of Steohen Andrew Trombala as a person with significant control on 7 September 2017 (1 page) |
16 October 2017 | Notification of Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages) |
16 October 2017 | Notification of Iain David Crole as a person with significant control on 7 September 2017 (2 pages) |
16 October 2017 | Cessation of Steohen Andrew Trombala as a person with significant control on 7 September 2017 (1 page) |
16 October 2017 | Change of details for Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages) |
16 October 2017 | Change of details for Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages) |
16 October 2017 | Notification of Iain David Crole as a person with significant control on 7 September 2017 (2 pages) |
16 October 2017 | Change of details for Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages) |
16 October 2017 | Notification of Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages) |
16 October 2017 | Change of details for Fraser Matthew Edmond as a person with significant control on 7 September 2017 (2 pages) |
21 September 2017 | Sub-division of shares on 7 September 2017 (4 pages) |
21 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
21 September 2017 | Resolutions
|
21 September 2017 | Sub-division of shares on 7 September 2017 (4 pages) |
21 September 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
21 September 2017 | Termination of appointment of Stephen Andrew Trombala as a director on 7 September 2017 (2 pages) |
21 September 2017 | Appointment of Mr Alexander Small Cairnie as a director on 7 September 2017 (3 pages) |
21 September 2017 | Resolutions
|
21 September 2017 | Appointment of Mr Alexander Small Cairnie as a director on 7 September 2017 (3 pages) |
21 September 2017 | Termination of appointment of Stephen Andrew Trombala as a director on 7 September 2017 (2 pages) |
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|
22 August 2017 | Incorporation Statement of capital on 2017-08-22
|