Company NameRoute Twenty-Three Limited
Company StatusActive
Company NumberSC615111
CategoryPrivate Limited Company
Incorporation Date30 November 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Marimar Chapple
Date of BirthJuly 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressEdinbrugh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Nigel Robin Guy Chapple
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleResearch Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMrs Jane Kidd Evans
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
Director NameMr Timothy Bruce Evans
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(same day as company formation)
RoleResearch Consultant
Country of ResidenceScotland
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9BA
Scotland

Location

Registered AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
EH3 9BA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 November 2023 (4 months, 2 weeks ago)
Next Return Due13 December 2024 (8 months from now)

Filing History

28 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
11 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
23 January 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (3 pages)
17 January 2019Second filing of a statement of capital following an allotment of shares on 24 December 2018
  • GBP 100
(7 pages)
9 January 2019Withdrawal of a person with significant control statement on 9 January 2019 (2 pages)
9 January 2019Notification of Timothy Bruce Evans as a person with significant control on 24 December 2018 (2 pages)
27 December 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 December 2018Statement of capital following an allotment of shares on 19 December 2018
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 17/01/2019
(8 pages)
5 December 2018Registered office address changed from Edinbrugh Quay 133 Fountainbridge Edinburgh Scotland EH3 9BA United Kingdom to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 5 December 2018 (1 page)
30 November 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-30
  • GBP 4
(23 pages)
30 November 2018Director's details changed for Mrs Marimar Chapple on 30 November 2018 (2 pages)