Company NameSc599437 Limited
DirectorRuth Thompson
Company StatusActive
Company NumberSC599437
CategoryPrivate Limited Company
Incorporation Date8 June 2018(5 years, 10 months ago)
Previous NameCleland Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameRuth Thompson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(5 years, 9 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressEstate Lodge East Lodge
Anton's Lodge
Coldstream
TD12 4JD
Scotland
Director NameMr Gregory Lee Felix
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed08 June 2018(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressC/O Macroberts Llp Excel House
30 Semple Street
Edinburgh
EH3 8BL
Scotland
Director NameMr Carlos Raul Sandino
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2018(3 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 2022)
RoleManager - Coporate Restructuring
Country of ResidenceUnited States
Correspondence AddressC/0 Macroberts Llp 10 George Street
Edinburgh
EH2 2PF
Scotland
Director NameMr Mark Iammartino
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 October 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 2024)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressSuite 3300 C/O Development Specialists Inc
10 S.La Salle Street
Chicago
Illinois
60603

Location

Registered AddressEstate Office East Lodge
Anton's Hill
Coldstream
TD12 4JD
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardMid Berwickshire

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 2 weeks ago)
Next Return Due21 June 2024 (2 months from now)

Filing History

12 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
12 July 2023Notification of Tca Global Credit Master Fund, Lp as a person with significant control on 12 July 2023 (2 pages)
14 November 2022Termination of appointment of Carlos Raul Sandino as a director on 31 October 2022 (1 page)
14 November 2022Appointment of Mr Mark Iammartino as a director on 31 October 2022 (2 pages)
31 October 2022Memorandum and Articles of Association (10 pages)
31 October 2022Confirmation statement made on 7 June 2021 with no updates (2 pages)
31 October 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
31 October 2022Accounts for a dormant company made up to 31 December 2020 (1 page)
31 October 2022Accounts for a dormant company made up to 31 December 2018 (1 page)
31 October 2022Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom to C/0 Macroberts Llp 10 George Street Edinburgh EH2 2PF on 31 October 2022 (3 pages)
31 October 2022Administrative restoration application (3 pages)
31 October 2022Accounts for a dormant company made up to 31 December 2019 (1 page)
31 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
31 October 2022Confirmation statement made on 7 June 2022 with no updates (2 pages)
31 October 2022Confirmation statement made on 7 June 2020 with no updates (2 pages)
11 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Termination of appointment of Gregory Lee Felix as a director on 1 October 2018 (1 page)
26 June 2019Appointment of Mr Carlos Raul Sandino as a director on 1 October 2018 (2 pages)
26 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-08
  • GBP 10
(24 pages)
8 June 2018Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)