Edinburgh
EH2 4QG
Scotland
Director Name | Mr Jonathan Dobson |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Toru Fujishiro |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 November 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Masaki Honda |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 November 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-1-3 Uchisaiwai-Cho Chiyoda-Ku Tokyo,100-8560 Japan |
Director Name | Mr Shinichiro Ichiyama |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 November 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 12 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Shinsuke Inoue |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 11 November 2022(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 1-1-3 Uchisaiwai-Cho Chiyoda-Ku Tokyo, 100-8560 Japan |
Director Name | Mr Allan Macaskill |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 Hamilton Place Aberdeen AB15 5BD Scotland |
Director Name | Mr Andrew Raymond Donaldson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2019(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Lord Nicol Stephen |
---|---|
Status | Resigned |
Appointed | 22 February 2019(9 months, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 March 2019) |
Role | Company Director |
Correspondence Address | 40 Morningfield Road Aberdeen AB15 4AQ Scotland |
Director Name | Timothy Christian Sawyer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 04 August 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 12 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2019(9 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 November 2022) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | 12 Alva Street Edinburgh EH2 4QG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 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 | 20 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 1 week from now) |
31 October 2023 | Termination of appointment of Timothy Christian Sawyer as a director on 31 October 2023 (1 page) |
---|---|
26 September 2023 | Full accounts made up to 31 December 2022 (50 pages) |
1 June 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
28 April 2023 | Statement of capital following an allotment of shares on 28 April 2023
|
20 April 2023 | Memorandum and Articles of Association (20 pages) |
20 April 2023 | Resolutions
|
31 March 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
31 March 2023 | Resolutions
|
1 March 2023 | Group of companies' accounts made up to 31 May 2022 (45 pages) |
1 February 2023 | Statement of capital following an allotment of shares on 4 January 2023
|
23 December 2022 | Resolutions
|
12 December 2022 | Statement of capital following an allotment of shares on 18 November 2022
|
5 December 2022 | Current accounting period shortened from 31 May 2023 to 31 December 2022 (1 page) |
23 November 2022 | Memorandum and Articles of Association (20 pages) |
23 November 2022 | Resolutions
|
17 November 2022 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 11 November 2022 (1 page) |
17 November 2022 | Termination of appointment of Martin James Gilbert as a director on 11 November 2022 (1 page) |
17 November 2022 | Appointment of Mr Shinsuke Inoue as a director on 11 November 2022 (2 pages) |
17 November 2022 | Appointment of Mr Masaki Honda as a director on 11 November 2022 (2 pages) |
17 November 2022 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 12 Alva Street Edinburgh EH2 4QG on 17 November 2022 (1 page) |
17 November 2022 | Appointment of Mr Shinichiro Ichiyama as a director on 11 November 2022 (2 pages) |
17 November 2022 | Termination of appointment of Allan Macaskill as a director on 11 November 2022 (1 page) |
17 November 2022 | Appointment of Mr Toru Fujishiro as a director on 11 November 2022 (2 pages) |
14 November 2022 | Notification of a person with significant control statement (2 pages) |
14 November 2022 | Cessation of Nicol Stephen as a person with significant control on 1 November 2022 (1 page) |
14 November 2022 | Cessation of Allan Macaskill as a person with significant control on 1 November 2022 (1 page) |
14 November 2022 | Statement of capital following an allotment of shares on 11 November 2022
|
14 November 2022 | Cessation of Macaskill Associates Limited as a person with significant control on 1 November 2022 (1 page) |
14 November 2022 | Resolutions
|
17 October 2022 | Re-registration from a public company to a private limited company (2 pages) |
17 October 2022 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 October 2022 | Re-registration of Memorandum and Articles (37 pages) |
17 October 2022 | Resolutions
|
16 June 2022 | Statement of capital following an allotment of shares on 31 May 2022
|
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
1 March 2022 | Group of companies' accounts made up to 31 May 2021 (49 pages) |
24 June 2021 | Statement of capital following an allotment of shares on 31 May 2021
|
24 June 2021 | Resolutions
|
20 May 2021 | Confirmation statement made on 20 May 2021 with updates (4 pages) |
14 May 2021 | Termination of appointment of Andrew Raymond Donaldson as a director on 22 April 2021 (1 page) |
22 March 2021 | Appointment of Mr Martin James Gilbert as a director on 25 February 2021 (2 pages) |
22 March 2021 | Appointment of Mr Jonathan Dobson as a director on 25 February 2021 (2 pages) |
1 March 2021 | Full accounts made up to 31 May 2020 (27 pages) |
4 August 2020 | Appointment of Timothy Christian Sawyer as a director on 4 August 2020 (2 pages) |
14 July 2020 | Notification of Macaskill Associates Limited as a person with significant control on 30 May 2020 (2 pages) |
14 July 2020 | Change of details for Mr Allan Macaskill as a person with significant control on 30 May 2020 (2 pages) |
6 July 2020 | Statement of capital following an allotment of shares on 30 May 2020
|
3 July 2020 | Memorandum and Articles of Association (46 pages) |
3 July 2020 | Resolutions
|
29 May 2020 | Confirmation statement made on 20 May 2020 with updates (4 pages) |
28 May 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
27 May 2020 | Resolutions
|
3 December 2019 | Full accounts made up to 31 May 2019 (23 pages) |
31 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
14 May 2019 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 5 March 2019 (2 pages) |
14 May 2019 | Termination of appointment of Nicol Stephen as a secretary on 5 March 2019 (1 page) |
14 May 2019 | Registered office address changed from 40 Morningfield Road Aberdeen AB15 4AQ United Kingdom to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 14 May 2019 (1 page) |
24 February 2019 | Appointment of Mr Andrew Raymond Donaldson as a director on 22 February 2019 (2 pages) |
22 February 2019 | Certificate of re-registration from Private to Public Limited Company (1 page) |
22 February 2019 | Balance Sheet (1 page) |
22 February 2019 | Resolutions
|
22 February 2019 | Re-registration of Memorandum and Articles (34 pages) |
22 February 2019 | Auditor's statement (1 page) |
22 February 2019 | Re-registration from a private company to a public company including appointment of secretary(s) (5 pages) |
22 February 2019 | Auditor's report (1 page) |
3 January 2019 | Statement of capital following an allotment of shares on 29 December 2018
|
21 May 2018 | Incorporation Statement of capital on 2018-05-21
|