Edinburgh
EH6 6RG
Scotland
Director Name | Mr Thomas Veitch Ponton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2023(5 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 81 Shore Edinburgh EH6 6RG Scotland |
Director Name | Mr Nicolas Brown |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Neil Nisbet & Co. Thain House, 226 Queensferry Edinburgh EH4 2BP Scotland |
Director Name | Mr David Fowler |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | C/O Neil Nisbet & Co. Thain House, 226 Queensferry Edinburgh EH4 2BP Scotland |
Director Name | Mr Thomas Veitch Ponton |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Neil Nisbet & Co. Thain House, 226 Queensferry Edinburgh EH4 2BP Scotland |
Secretary Name | Mr Neil Nisbet |
---|---|
Status | Resigned |
Appointed | 28 August 2020(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 2023) |
Role | Company Director |
Correspondence Address | C/O Neil Nisbet & Co. Thain House, 226 Queensferry Edinburgh EH4 2BP Scotland |
Director Name | Mr Jasper Gray |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2022(5 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Neil Nisbet & Co. Thain House, 226 Queensferry Edinburgh EH4 2BP Scotland |
Director Name | Mr Garry Edward Sheret |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2022(5 years after company formation) |
Appointment Duration | 9 months (resigned 28 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Neil Nisbet & Co. Thain House, 226 Queensferry Edinburgh EH4 2BP Scotland |
Registered Address | 81 Shore Edinburgh EH6 6RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
25 October 2022 | Delivered on: 8 November 2022 Persons entitled: Limetree (Ecosse) Investments Limited Classification: A registered charge Outstanding |
---|---|
21 October 2022 | Delivered on: 27 October 2022 Persons entitled: Limetree (Ecosse) Investments LTD Classification: A registered charge Particulars: All the assets, property (including uncalled capital). And undertaking for the time being and from time to time, whilst this charge is in force, be comprised in the assets, property and undertaking of the company. Outstanding |
27 February 2024 | Termination of appointment of Thomas Veitch Ponton as a director on 14 February 2024 (1 page) |
---|---|
21 December 2023 | Resolutions
|
21 December 2023 | Memorandum and Articles of Association (66 pages) |
21 December 2023 | Resolutions
|
9 November 2023 | Registered office address changed from C/O Neil Nisbet & Co. Thain House, 226 Queensferry Road Edinburgh EH4 2BP Scotland to 81 Shore Edinburgh EH6 6RG on 9 November 2023 (1 page) |
6 October 2023 | Resolutions
|
6 October 2023 | Resolutions
|
5 October 2023 | Change of details for Limetree (Ecosse) Investments Ltd as a person with significant control on 1 September 2023 (2 pages) |
5 October 2023 | Confirmation statement made on 5 October 2023 with updates (5 pages) |
26 September 2023 | Termination of appointment of David Fowler as a director on 26 September 2023 (1 page) |
26 September 2023 | Termination of appointment of Nicolas Brown as a director on 26 September 2023 (1 page) |
25 September 2023 | Appointment of Mr Thomas Veitch Ponton as a director on 25 September 2023 (2 pages) |
12 September 2023 | Termination of appointment of Neil Nisbet as a secretary on 12 September 2023 (1 page) |
12 September 2023 | Termination of appointment of Thomas Veitch Ponton as a director on 12 September 2023 (1 page) |
11 August 2023 | Termination of appointment of Garry Edward Sheret as a director on 28 July 2023 (1 page) |
19 June 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
17 June 2023 | Termination of appointment of Jasper Gray as a director on 16 June 2023 (1 page) |
10 November 2022 | Notification of Limetree (Ecosse) Investments Ltd as a person with significant control on 25 October 2022 (2 pages) |
10 November 2022 | Cessation of Nicolas Brown as a person with significant control on 25 October 2022 (1 page) |
10 November 2022 | Cessation of Thomas Veitch Ponton as a person with significant control on 25 October 2022 (1 page) |
10 November 2022 | Cessation of David Fowler as a person with significant control on 25 October 2022 (1 page) |
9 November 2022 | Resolutions
|
9 November 2022 | Memorandum and Articles of Association (55 pages) |
9 November 2022 | Sub-division of shares on 25 October 2022 (6 pages) |
9 November 2022 | Change of share class name or designation (2 pages) |
9 November 2022 | Statement of capital following an allotment of shares on 25 October 2022
|
8 November 2022 | Registration of charge SC5782900002, created on 25 October 2022 (24 pages) |
28 October 2022 | Appointment of Mr Jasper Gray as a director on 26 October 2022 (2 pages) |
28 October 2022 | Appointment of Mr Garry Edward Sheret as a director on 26 October 2022 (2 pages) |
28 October 2022 | Appointment of Mr Fraser George Marwick as a director on 26 October 2022 (2 pages) |
27 October 2022 | Registration of charge SC5782900001, created on 21 October 2022 (26 pages) |
24 October 2022 | Director's details changed for Mr Thomas Veitch Ponton on 11 October 2022 (2 pages) |
24 October 2022 | Change of details for Mr David Fowler as a person with significant control on 11 October 2022 (2 pages) |
24 October 2022 | Director's details changed for Mr David Fowler on 11 October 2022 (2 pages) |
24 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
24 October 2022 | Change of details for Mr Thomas Veitch Ponton as a person with significant control on 11 October 2022 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
21 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
22 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
29 September 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
11 September 2020 | Appointment of Mr Neil Nisbet as a secretary on 28 August 2020 (2 pages) |
9 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
4 July 2019 | Accounts for a dormant company made up to 31 October 2018 (6 pages) |
14 June 2019 | Registered office address changed from 29 York Place Edinburgh EH1 3HP Scotland to C/O Neil Nisbet & Co. Thain House, 226 Queensferry Road Edinburgh EH4 2BP on 14 June 2019 (1 page) |
20 November 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
20 November 2018 | Registered office address changed from 26 George Square Edinburgh EH8 9LD United Kingdom to 29 York Place Edinburgh EH1 3HP on 20 November 2018 (1 page) |
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|
6 October 2017 | Incorporation Statement of capital on 2017-10-06
|