Edinburgh
EH3 8EH
Scotland
Director Name | Mr Martin Alexander Burke |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Scott McGlinchey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Mr Alan Alexander Anderson |
---|---|
Status | Current |
Appointed | 03 October 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | David Finlayson McLellan |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2017(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
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 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 2 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (6 months, 3 weeks from now) |
4 October 2017 | Delivered on: 5 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
---|
17 October 2023 | Confirmation statement made on 2 October 2023 with no updates (3 pages) |
---|---|
24 August 2023 | Group of companies' accounts made up to 31 December 2022 (29 pages) |
13 October 2022 | Confirmation statement made on 2 October 2022 with updates (5 pages) |
12 October 2022 | Register(s) moved to registered inspection location Pure Offices Exception - Suite 48 4-5 Lochside Way Edinburgh EH12 9DT (1 page) |
12 October 2022 | Register inspection address has been changed to Pure Offices Exception - Suite 48 4-5 Lochside Way Edinburgh EH12 9DT (1 page) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
5 October 2021 | Group of companies' accounts made up to 31 December 2020 (32 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
15 January 2021 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2020 | Change of share class name or designation (2 pages) |
23 December 2020 | Memorandum and Articles of Association (24 pages) |
23 December 2020 | Resolutions
|
7 December 2020 | Group of companies' accounts made up to 31 December 2019 (28 pages) |
29 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
14 October 2020 | Termination of appointment of David Finlayson Mclellan as a director on 14 October 2020 (1 page) |
14 October 2020 | Change of details for Mr Scott Mcglinchey as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr Martin Alexander Burke as a person with significant control on 14 October 2020 (2 pages) |
14 October 2020 | Change of details for Mr Alan Alexander Anderson as a person with significant control on 14 October 2020 (2 pages) |
13 October 2020 | Registered office address changed from 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT United Kingdom to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 13 October 2020 (1 page) |
15 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
5 July 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
9 October 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
3 September 2018 | Director's details changed for Mr Scott Mcglinchey on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for David Finlayson Mclellan on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Alan Alexander Anderson on 3 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Martin Alexander Burke on 3 September 2018 (2 pages) |
3 September 2018 | Secretary's details changed for Mr Alan Alexander Anderson on 3 September 2018 (1 page) |
29 August 2018 | Group of companies' accounts made up to 31 December 2017 (23 pages) |
15 February 2018 | Previous accounting period shortened from 31 October 2018 to 31 December 2017 (3 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Notification of Scott Mcglinchey as a person with significant control on 4 October 2017 (4 pages) |
11 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
11 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
11 October 2017 | Resolutions
|
11 October 2017 | Notification of Scott Mcglinchey as a person with significant control on 4 October 2017 (4 pages) |
5 October 2017 | Registration of charge SC5778580001, created on 4 October 2017 (15 pages) |
5 October 2017 | Registration of charge SC5778580001, created on 4 October 2017 (15 pages) |
3 October 2017 | Incorporation
Statement of capital on 2017-10-03
|
3 October 2017 | Incorporation
Statement of capital on 2017-10-03
|