Edinburgh
EH2 4DB
Scotland
Director Name | Mr Christopher Thomas Wardhaugh |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Dr Stewart White |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(3 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Richie Bavasso |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 September 2023(5 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Thomas Young |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 27 September 2023(5 years, 7 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Dr Nicola Ann Broughton |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(5 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2021(3 years, 2 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Sanjay Rakshit |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Miller Road Ayr KA7 2AY Scotland |
Director Name | Alexander Adam |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD Scotland |
Director Name | Mr Jonathan Guthrie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
5 April 2022 | Delivered on: 5 April 2022 Persons entitled: Silicon Valley Bank Classification: A registered charge Outstanding |
---|
12 February 2021 | Confirmation statement made on 7 December 2020 with updates (5 pages) |
---|---|
17 April 2020 | Sub-division of shares on 25 March 2020 (4 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 25 March 2020
|
3 April 2020 | Resolutions
|
10 January 2020 | Confirmation statement made on 7 December 2019 with updates (4 pages) |
13 November 2019 | Micro company accounts made up to 30 April 2019 (4 pages) |
11 November 2019 | Previous accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
28 August 2019 | Appointment of Mr Christopher Thomas Wardhaugh as a director on 1 May 2019 (2 pages) |
21 May 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
3 April 2019 | Termination of appointment of Alexander Adam as a director on 1 March 2019 (1 page) |
7 December 2018 | Confirmation statement made on 7 December 2018 with updates (5 pages) |
26 November 2018 | Registered office address changed from Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD United Kingdom to Room 8B Medicity Bo'ness Road Chapelhall Motherwell ML1 5UH on 26 November 2018 (2 pages) |
23 November 2018 | Statement of capital following an allotment of shares on 23 November 2018
|
8 November 2018 | Director's details changed for Dr Bruce Colin Henderson on 8 November 2018 (2 pages) |
8 November 2018 | Change of details for Dr Bruce Colin Henderson as a person with significant control on 8 November 2018 (2 pages) |
8 November 2018 | Director's details changed for Alexander Adam on 8 November 2018 (2 pages) |
8 November 2018 | Registered office address changed from 30 Miller Road Ayr KA7 2AY United Kingdom to Cairnfield 14 School Road Balmullo St. Andrews Fife KY16 0BD on 8 November 2018 (1 page) |
15 October 2018 | Termination of appointment of Sanjay Rakshit as a director on 24 September 2018 (1 page) |
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|
16 February 2018 | Incorporation Statement of capital on 2018-02-16
|