Edinburgh
EH2 2LL
Scotland
Director Name | Mark Lemond |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Merrick McKay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 22 February 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Simon Tyszko |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | SLA Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2020(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Douglas Scott Carrie |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Ms Mandy Louise Rawlinson |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Eric Paul Rose |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Lynn Scott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mrs Denise Elisabeth Thomas |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Ms Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 27 March 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Peter Archibald McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Ian Harris |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Dominic James Helmsley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Roger Jonathan Pim |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2018(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
11 January 2024 | Notification of Ape Newco I Limited as a person with significant control on 31 December 2023 (2 pages) |
---|---|
11 January 2024 | Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 31 December 2023 (1 page) |
17 October 2023 | Full accounts made up to 31 December 2022 (18 pages) |
18 August 2023 | Register inspection address has been changed from 6 st Andrews Square Edinburgh Midlothian EH2 2BD United Kingdom to 1 George Street Edinburgh EH2 2LL (1 page) |
10 August 2023 | Director's details changed for Mr James Richard Bryden on 8 August 2023 (2 pages) |
31 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (72 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
24 February 2022 | Appointment of Simon Tyszko as a director on 22 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr James Richard Bryden as a director on 22 February 2022 (2 pages) |
24 February 2022 | Appointment of Mark Lemond as a director on 22 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Roger Jonathan Pim as a director on 22 February 2022 (1 page) |
24 February 2022 | Appointment of Mr Merrick Mckay as a director on 22 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Dominic James Helmsley as a director on 22 February 2022 (1 page) |
7 December 2021 | Cessation of Standard Life Investments Limited as a person with significant control on 28 June 2018 (1 page) |
7 December 2021 | Secretary's details changed (1 page) |
3 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
26 November 2021 | Change of details for Standard Life Investments (Private Capital) Limited as a person with significant control on 26 November 2021 (2 pages) |
6 October 2021 | Termination of appointment of Ian Harris as a director on 1 October 2021 (1 page) |
1 October 2021 | Full accounts made up to 31 December 2020 (69 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 December 2020 | Full accounts made up to 31 December 2019 (35 pages) |
30 September 2020 | Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 (1 page) |
30 June 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 30 June 2020 (2 pages) |
30 June 2020 | Termination of appointment of Holly Sylvia Kidd as a secretary on 30 June 2020 (1 page) |
7 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (33 pages) |
26 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
30 July 2018 | Resolutions
|
23 July 2018 | Resolutions
|
11 July 2018 | Notification of Standard Life Investments (Private Capital) Limited as a person with significant control on 28 June 2018 (2 pages) |
5 July 2018 | Appointment of Mr Dominic James Helmsley as a director on 5 July 2018 (2 pages) |
5 July 2018 | Termination of appointment of Denise Elisabeth Thomas as a director on 5 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Douglas Scott Carrie as a director on 5 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Eric Paul Rose as a director on 5 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Lynn Scott as a director on 5 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Mandy Louise Rawlinson as a director on 5 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Peter Mckellar as a director on 5 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr Ian Harris as a director on 5 July 2018 (2 pages) |
5 July 2018 | Appointment of Mr Roger Pim as a director on 5 July 2018 (2 pages) |
3 May 2018 | Resolutions
|
11 April 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
5 April 2018 | Register inspection address has been changed to 6 st Andrews Square Edinburgh Midlothian EH2 2BD (1 page) |
27 March 2018 | Incorporation Statement of capital on 2018-03-27
|