Company NameFaze Capital Ltd
DirectorRobert Speirs
Company StatusActive
Company NumberSC588651
CategoryPrivate Limited Company
Incorporation Date13 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Robert Speirs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2018(same day as company formation)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 17 Kinnear Road
Edinburgh
EH3 5PG
Scotland
Secretary NameMr Robert Speirs
StatusCurrent
Appointed19 February 2019(1 year after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressFlat 4 17 Kinnear Road
Edinburgh
EH3 5PG
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusResigned
Appointed13 February 2018(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Location

Registered AddressExchange Place 3
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

29 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
7 December 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
1 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
20 November 2020Registered office address changed from Dundas House Westfield Park Eskbank EH22 3FB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 20 November 2020 (1 page)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
20 February 2019Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland to Dundas House Westfield Park Eskbank EH22 3FB on 20 February 2019 (1 page)
19 February 2019Termination of appointment of Burness Paull Llp as a secretary on 19 February 2019 (1 page)
19 February 2019Appointment of Mr Robert Speirs as a secretary on 19 February 2019 (2 pages)
13 February 2019Confirmation statement made on 12 February 2019 with updates (6 pages)
6 February 2019Current accounting period extended from 28 February 2019 to 31 May 2019 (1 page)
10 July 2018Notification of Fiona Pearson as a person with significant control on 11 June 2018 (2 pages)
10 July 2018Notification of Hazel Speirs as a person with significant control on 11 June 2018 (2 pages)
10 July 2018Change of details for Robert Speirs as a person with significant control on 11 June 2018 (2 pages)
21 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 4,677,446.00
(8 pages)
21 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
21 June 2018Change of share class name or designation (2 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
(38 pages)
13 February 2018Incorporation
Statement of capital on 2018-02-13
  • GBP 1
(38 pages)