Company NameTheorise Limited
DirectorsAngela Julie Brunton and Daniel Ross Brunton
Company StatusActive
Company NumberSC591484
CategoryPrivate Limited Company
Incorporation Date15 March 2018(6 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Angela Julie Brunton
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint 4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Daniel Ross Brunton
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(10 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWestpoint 4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMr Jon Ross
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(10 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestpoint 4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland

Location

Registered AddressWestpoint
4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

15 March 2024Change of details for Ms Angela Julie Brunton as a person with significant control on 15 April 2023 (2 pages)
15 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
28 February 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
25 October 2023Termination of appointment of Jon Ross as a director on 15 April 2023 (1 page)
25 October 2023Cessation of Jon Ross as a person with significant control on 15 April 2023 (1 page)
18 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
15 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
3 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
25 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
19 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
3 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
3 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
29 March 2019Change of details for Ms Angela Julie Brunton as a person with significant control on 6 August 2018 (2 pages)
29 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
13 February 2019Appointment of Mr Daniel Ross Brunton as a director on 1 February 2019 (2 pages)
13 February 2019Appointment of Mr Jon Ross as a director on 1 February 2019 (2 pages)
13 February 2019Notification of Jon Ross as a person with significant control on 6 August 2018 (2 pages)
17 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 200,000
(3 pages)
26 June 2018Registered office address changed from Spilmersford Cottage . Pencaitland East Lothian EH34 5DR United Kingdom to Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 26 June 2018 (1 page)
15 March 2018Incorporation
Statement of capital on 2018-03-15
  • GBP 10
(29 pages)