30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr Nicholas Stewart Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Andrew Joseph Hood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Mr Andrew Vincent Downes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2017(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
31 January 2023 | Delivered on: 1 February 2023 Persons entitled: Sprk Capital Limited Classification: A registered charge Particulars: The client charges, by way of first legal mortgage all the land now owned by it.. “Land†is:. 1. freehold, leasehold or commonhold land;. 2. any estate or interest in, and any rights attaching or relating to, that land; and. 3. any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.. The client charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. “Intellectual property†is:. 1. any intellectual property acquired after the date of this deed which is designated as intellectual property by the client and the lender on or about the time of its acquisition; and. 2. all other copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) which, in each case, are of a type which are not disposed of in the ordinary course of trading. Outstanding |
---|---|
20 May 2021 | Delivered on: 28 May 2021 Persons entitled: Factortech Limited Classification: A registered charge Particulars: Please refer to the charging instrument for details of the intellectual property and other property subject to the charge. Outstanding |
5 March 2021 | Confirmation statement made on 5 March 2021 with updates (6 pages) |
---|---|
15 December 2020 | Resolutions
|
15 December 2020 | Memorandum and Articles of Association (21 pages) |
11 December 2020 | Statement of capital following an allotment of shares on 20 November 2020
|
21 October 2020 | Sub-division of shares on 12 October 2020 (4 pages) |
14 October 2020 | Resolutions
|
2 October 2020 | Statement of capital following an allotment of shares on 1 October 2020
|
25 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 August 2020 | Statement of capital following an allotment of shares on 14 August 2020
|
13 August 2020 | Statement of capital following an allotment of shares on 13 August 2020
|
15 June 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
15 June 2020 | Resolutions
|
15 June 2020 | Memorandum and Articles of Association (20 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (6 pages) |
4 February 2020 | Resolutions
|
31 January 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
11 December 2019 | Confirmation statement made on 11 December 2019 with updates (5 pages) |
2 September 2019 | Resolutions
|
18 July 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with updates (6 pages) |
30 October 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
6 August 2018 | Statement of capital following an allotment of shares on 29 June 2018
|
6 August 2018 | Cessation of Nicholas Stewart Jones as a person with significant control on 29 June 2018 (3 pages) |
6 August 2018 | Resolutions
|
10 April 2018 | Statement of capital following an allotment of shares on 6 April 2018
|
10 April 2018 | Change of details for Mr Paul Roach as a person with significant control on 6 April 2018 (5 pages) |
10 April 2018 | Resolutions
|
6 April 2018 | Appointment of Andrew Joseph Hood as a director on 6 April 2018 (2 pages) |
6 April 2018 | Appointment of Mr Nicholas Stewart Jones as a director on 6 April 2018 (2 pages) |
14 March 2018 | Notification of Nicholas Stewart Jones as a person with significant control on 7 March 2018 (4 pages) |
14 March 2018 | Change of details for Mr Paul Roach as a person with significant control on 7 March 2018 (5 pages) |
9 March 2018 | Resolutions
|
9 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|
12 December 2017 | Incorporation Statement of capital on 2017-12-12
|