Edinburgh
Midlothian
EH3 6NL
Scotland
Director Name | Mr Andrew Paul McNeill |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 June 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Mr Keith Murdoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 09 June 2020(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Dr Diane Seimetz |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 13 September 2021(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Dr Sally Christina Waterman |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(4 years after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Mrs Clare Louise Doris |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2022(4 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Dr Timothy Jason Sparey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2023(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Secretary Name | Mr James Alexander Fair |
---|---|
Status | Current |
Appointed | 08 September 2023(5 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Secretary Name | Mr Simon Philip Platt |
---|---|
Status | Resigned |
Appointed | 22 April 2020(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 2023) |
Role | Company Director |
Correspondence Address | 14 Fairholm Mews Clinton Road Edinburgh EH10 4FE Scotland |
Director Name | Mr Alan Wise |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 25 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Mrs Julia Mary Brown |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 June 2020(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Dr Nicola Ann Broughton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2021(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Prof Steven Howell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2021(3 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 March 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Director Name | Dr Russell George Greig |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 25 March 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2024) |
Role | Non Executive Chairman |
Country of Residence | United States |
Correspondence Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
Registered Address | 61 Dublin Street Edinburgh Midlothian EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months, 1 week from now) |
20 September 2022 | Delivered on: 28 September 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
22 December 2023 | Purchase of own shares. (4 pages) |
---|---|
22 December 2023 | Notice of Restriction on the Company's Articles (2 pages) |
21 December 2023 | Memorandum and Articles of Association (59 pages) |
21 December 2023 | Statement of capital following an allotment of shares on 20 December 2023
|
21 December 2023 | Cancellation of shares. Statement of capital on 11 December 2023
|
21 December 2023 | Resolutions
|
15 December 2023 | Resolutions
|
24 November 2023 | Second filing of a statement of capital following an allotment of shares on 10 May 2019
|
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
20 September 2023 | Appointment of Dr Timothy Jason Sparey as a director on 8 September 2023 (2 pages) |
18 September 2023 | Appointment of Mr James Alexander Fair as a secretary on 8 September 2023 (2 pages) |
18 September 2023 | Termination of appointment of Simon Philip Platt as a secretary on 8 September 2023 (1 page) |
22 April 2023 | Termination of appointment of Nicola Ann Broughton as a director on 21 April 2023 (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
21 November 2022 | Confirmation statement made on 12 November 2022 with updates (11 pages) |
20 October 2022 | Memorandum and Articles of Association (34 pages) |
20 October 2022 | Resolutions
|
20 October 2022 | Change of share class name or designation (2 pages) |
20 October 2022 | Particulars of variation of rights attached to shares (3 pages) |
28 September 2022 | Registration of charge SC5813110001, created on 20 September 2022 (16 pages) |
6 April 2022 | Appointment of Dr Russell George Greig as a director on 25 March 2022 (2 pages) |
5 April 2022 | Appointment of Mrs Clare Louise Doris as a director on 25 March 2022 (2 pages) |
5 April 2022 | Termination of appointment of Julia Mary Brown as a director on 25 March 2022 (1 page) |
5 April 2022 | Termination of appointment of Steven Howell as a director on 25 March 2022 (1 page) |
22 February 2022 | Memorandum and Articles of Association (34 pages) |
22 February 2022 | Resolutions
|
21 February 2022 | Statement of capital following an allotment of shares on 16 February 2022
|
19 January 2022 | Director's details changed for Mrs Sally Christina Waterman on 29 December 2021 (2 pages) |
29 December 2021 | Appointment of Mrs Sally Christina Waterman as a director on 1 December 2021 (2 pages) |
24 November 2021 | Appointment of Dr Diane Seimetz as a director on 13 September 2021 (2 pages) |
24 November 2021 | Appointment of Dr Steven Howell as a director on 1 October 2021 (2 pages) |
24 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
11 October 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
20 September 2021 | Termination of appointment of Alan Wise as a director on 25 June 2021 (1 page) |
1 July 2021 | Appointment of Dr Nicola Ann Broughton as a director on 25 June 2021 (2 pages) |
8 January 2021 | Confirmation statement made on 12 November 2020 with updates (8 pages) |
8 January 2021 | Change of details for Dr Clare Jane Wareing as a person with significant control on 9 June 2020 (2 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
16 November 2020 | Previous accounting period shortened from 30 November 2020 to 31 May 2020 (1 page) |
28 September 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
19 June 2020 | Resolutions
|
19 June 2020 | Memorandum and Articles of Association (27 pages) |
12 June 2020 | Statement of capital following an allotment of shares on 10 June 2020
|
10 June 2020 | Appointment of Mr Alan Wise as a director on 9 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Andrew Mcneill as a director on 9 June 2020 (2 pages) |
10 June 2020 | Appointment of Miss Julia Mary Brown as a director on 9 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Keith Murdoch as a director on 9 June 2020 (2 pages) |
2 June 2020 | Change of details for Dr Clare Jane Wareing as a person with significant control on 29 January 2020 (2 pages) |
30 April 2020 | Appointment of Mr Simon Philip Platt as a secretary on 22 April 2020 (2 pages) |
20 February 2020 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 61 Dublin Street Edinburgh Midlothian EH3 6NL on 20 February 2020 (1 page) |
30 January 2020 | Statement of capital following an allotment of shares on 29 January 2020
|
18 November 2019 | Confirmation statement made on 12 November 2019 with updates (5 pages) |
9 August 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
11 June 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
11 June 2019 | Sub-division of shares on 10 May 2019 (6 pages) |
11 June 2019 | Statement of capital following an allotment of shares on 10 May 2019
|
16 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
24 November 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
24 November 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
13 November 2017 | Incorporation Statement of capital on 2017-11-13
|