Edinburgh
EH3 7HL
Scotland
Director Name | Mr Kevin James Bradley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Colin Malcolm Campbell |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Philip McVey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
Director Name | Mr Lee Richard Simmons |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Andrew Stephen Bone |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 May 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Nhs Borders Newstead Melrose TD6 9DA Scotland |
Director Name | Mr Steven John McGhee |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2023(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dalmore Capital Limited Caledonian Exchange 19a Canning Street Edinburgh EH3 8EG Scotland |
Director Name | Mrs Ruth Mairi Hann |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(6 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2017(same day as company formation) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Rory William Christie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Garry Edward Sheret |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 April 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Alexander Monteith McCrorie |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atholl House 51 Melville Street Edinburgh EH3 7HL Scotland |
Director Name | Mr Richard McGregor Park |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 17452 2 Lochside View Edinburgh EH12 1LB Scotland |
Director Name | Mr Nial Watson Gemmell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(7 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11-15 Thistle Street Edinburgh EH2 1DF Scotland |
Director Name | Mr Matthew Templeton |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2019(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 July 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Melville Street Edinburgh EH3 7HL Scotland |
Registered Address | 2nd Floor 2 Lochside View Edinburgh EH12 9DH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
25 October 2018 | Delivered on: 26 October 2018 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
---|---|
25 October 2018 | Delivered on: 26 October 2018 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Outstanding |
25 October 2018 | Delivered on: 26 October 2018 Persons entitled: Norddeutsche Landesbank Girozentrale (As Security Agent) Classification: A registered charge Particulars: (1) any know-how, patent, trademark, service mark, design, business name, topographical or similar right;. (2) any copyright or other intellectual property monopoly right; and. (3) any interest (including by way of licence) in any of the above. Outstanding |
8 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
---|---|
27 November 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
8 April 2020 | Termination of appointment of Garry Edward Sheret as a director on 2 April 2020 (1 page) |
20 March 2020 | Full accounts made up to 30 September 2019 (27 pages) |
6 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
12 June 2019 | Change of details for Jicc Dbfm Holdco Limited as a person with significant control on 28 May 2019 (2 pages) |
12 June 2019 | Registered office address changed from Atholl House 51 Melville Street Edinburgh EH3 7HL United Kingdom to PO Box 17452 2 Lochside View Edinburgh Scotland EH12 1LB on 12 June 2019 (1 page) |
10 May 2019 | Director's details changed for Mr Matthew Templeton on 26 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Rory William Christie as a director on 26 April 2019 (1 page) |
9 May 2019 | Appointment of Mrs Matthew Templeton as a director on 26 April 2019 (2 pages) |
19 March 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
2 November 2018 | Resolutions
|
2 November 2018 | Resolutions
|
26 October 2018 | Registration of charge SC5815840001, created on 25 October 2018 (28 pages) |
26 October 2018 | Registration of charge SC5815840003, created on 25 October 2018 (19 pages) |
26 October 2018 | Registration of charge SC5815840002, created on 25 October 2018 (16 pages) |
24 September 2018 | Current accounting period shortened from 30 November 2018 to 30 September 2018 (1 page) |
26 July 2018 | Appointment of Kevin James Bradley as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr. Rory William Christie as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Colin Malcolm Campbell as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Richard Mcgregor Park as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Nial Watson Gemmell as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Philip Mcvey as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Garry Edward Sheret as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Alexander Monteith Mccrorie as a director on 13 July 2018 (2 pages) |
26 July 2018 | Appointment of Lee Richard Simmons as a director on 13 July 2018 (2 pages) |
15 November 2017 | Incorporation Statement of capital on 2017-11-15
|