8 Inverness Campus
Inverness
IV2 5NA
Scotland
Director Name | Mr Andrew Campbell Matheson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Director Name | Mr John Angus Macgregor |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Secretary Name | Stronachs Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 November 2018(same day as company formation) |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Malcolm James Robert Donald |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Neil David Forbes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Makoto Murase |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 November 2018(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
Director Name | Mr Hidemi Takani |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2020(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mitsui & Co. Europe Plc. 8th And 9th Floor 1 St. M London EC1A 4AS |
Registered Address | First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 4 weeks from now) |
13 October 2021 | Delivered on: 20 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 2021 | Delivered on: 19 October 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
1 February 2019 | Delivered on: 12 February 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
29 February 2024 | Full accounts made up to 31 January 2023 (31 pages) |
---|---|
20 February 2024 | Audit exemption statement of guarantee by parent company for period ending 31/01/23 (3 pages) |
20 February 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/01/23 (1 page) |
7 December 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
6 April 2023 | Director's details changed for Mr John Angus Macgregor on 1 February 2020 (2 pages) |
1 February 2023 | Group of companies' accounts made up to 31 January 2022 (53 pages) |
25 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2023 | Notification of Envoy Group Holdings Limited as a person with significant control on 23 November 2022 (2 pages) |
19 January 2023 | Cessation of Envoy Capital Management Ltd as a person with significant control on 11 October 2022 (1 page) |
19 January 2023 | Notification of Rse Water Technologies Limited as a person with significant control on 11 October 2022 (2 pages) |
19 January 2023 | Cessation of Rse Water Technologies Limited as a person with significant control on 23 November 2022 (1 page) |
19 January 2023 | Confirmation statement made on 6 November 2022 with updates (5 pages) |
19 January 2023 | Cessation of Iain Ross Macgregor as a person with significant control on 1 February 2019 (1 page) |
5 October 2022 | Statement of capital following an allotment of shares on 5 October 2022
|
5 October 2022 | Resolutions
|
5 October 2022 | Solvency Statement dated 05/10/22 (1 page) |
5 October 2022 | Statement by Directors (2 pages) |
5 October 2022 | Statement of capital on 5 October 2022
|
31 August 2022 | Termination of appointment of Hidemi Takani as a director on 30 June 2022 (1 page) |
19 August 2022 | Purchase of own shares.
|
5 July 2022 | Cancellation of shares. Statement of capital on 30 June 2022
|
13 June 2022 | Change of details for Envoy Capital Management Ltd as a person with significant control on 14 July 2020 (2 pages) |
13 June 2022 | Change of details for Mr Iain Ross Macgregor as a person with significant control on 14 July 2020 (2 pages) |
7 June 2022 | Notification of Envoy Capital Management Ltd as a person with significant control on 14 July 2020 (1 page) |
21 December 2021 | Confirmation statement made on 6 November 2021 with no updates (3 pages) |
1 November 2021 | Group of companies' accounts made up to 31 January 2021 (58 pages) |
26 October 2021 | Satisfaction of charge SC6129410001 in full (1 page) |
20 October 2021 | Registration of charge SC6129410003, created on 13 October 2021 (17 pages) |
19 October 2021 | Registration of charge SC6129410002, created on 13 October 2021 (14 pages) |
24 December 2020 | Group of companies' accounts made up to 31 January 2020 (46 pages) |
6 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
21 July 2020 | Memorandum and Articles of Association (18 pages) |
21 July 2020 | Resolutions
|
17 July 2020 | Resolutions
|
17 July 2020 | Solvency Statement dated 14/07/20 (4 pages) |
17 July 2020 | Statement by Directors (6 pages) |
17 July 2020 | Statement of capital on 17 July 2020
|
2 July 2020 | Statement by Directors (6 pages) |
2 July 2020 | Resolutions
|
2 July 2020 | Solvency Statement dated 30/06/20 (3 pages) |
2 July 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
2 July 2020 | Statement of capital on 2 July 2020
|
27 April 2020 | Termination of appointment of Makoto Murase as a director on 1 April 2020 (1 page) |
27 April 2020 | Appointment of Mr Hidemi Takani as a director on 1 April 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
19 November 2019 | Change of details for Mr Iain Ross Macgregor as a person with significant control on 1 February 2019 (2 pages) |
18 November 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
12 September 2019 | Previous accounting period shortened from 31 May 2019 to 31 January 2019 (1 page) |
7 June 2019 | Previous accounting period shortened from 30 November 2019 to 31 May 2019 (1 page) |
25 March 2019 | Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to First Floor Aurora House 8 Inverness Campus Inverness IV2 5NA on 25 March 2019 (1 page) |
12 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
12 February 2019 | Registration of charge SC6129410001, created on 1 February 2019 (17 pages) |
12 February 2019 | Resolutions
|
12 February 2019 | Statement of capital following an allotment of shares on 1 February 2019
|
12 February 2019 | Sub-division of shares on 1 February 2019 (4 pages) |
6 December 2018 | Withdrawal of a person with significant control statement on 6 December 2018 (2 pages) |
6 December 2018 | Notification of Iain Ross Macgregor as a person with significant control on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Iain Ross Macgregor as a director on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Makoto Murase as a director on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr Andrew Campbell Matheson as a director on 30 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Malcolm James Robert Donald as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Mr John Angus Macgregor as a director on 30 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Neil David Forbes as a director on 30 November 2018 (1 page) |
30 November 2018 | Resolutions
|
7 November 2018 | Incorporation Statement of capital on 2018-11-07
|