Edinburgh
EH6 7BD
Scotland
Director Name | Ms Andrea Jane Bright |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Stuart Andrew Fenton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Mike Lazenby |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Peter David Martin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Derek Paul Walton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2023(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Secretary Name | Mr Derek Walton |
---|---|
Status | Current |
Appointed | 10 February 2023(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Colin Alexander Grant |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 51 Hillfield Drive Newton Mearns Glasgow G77 6GD Scotland |
Director Name | Mrs Katherine Lesley-Anne Murphy |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2019(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Ms Lindsay Mair Climson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Ms Kimberley Ann Devlin Totten |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2019(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Ms Natalie Bell |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2020(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Mr Keith Logie Inch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2022(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland |
Director Name | Mr Roderick Angus Erskine Stuart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2022(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 February 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Fortune House 74 Waterloo Street Glasgow G2 7DJ Scotland |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (8 months, 3 weeks from now) |
7 January 2021 | Delivered on: 14 January 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
11 July 2019 | Delivered on: 1 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 January 2021 | Registration of charge SC6155710002, created on 7 January 2021 (5 pages) |
---|---|
7 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
2 December 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
17 June 2020 | Appointment of Ms Natalie Bell as a director on 17 June 2020 (2 pages) |
19 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
22 October 2019 | Cessation of Margaret Mary Totten as a person with significant control on 7 October 2019 (3 pages) |
21 October 2019 | Notification of Akari Solutions Group Limited as a person with significant control on 7 October 2019 (4 pages) |
21 October 2019 | Cessation of Katherine Lesley-Anne Murphy as a person with significant control on 7 October 2019 (3 pages) |
25 September 2019 | Current accounting period extended from 31 December 2019 to 28 February 2020 (1 page) |
1 August 2019 | Registration of charge SC6155710001, created on 11 July 2019 (4 pages) |
13 May 2019 | Appointment of Ms Kimberley Ann Devlin Totten as a director on 1 May 2019 (2 pages) |
13 May 2019 | Appointment of Ms Lindsay Climson as a director on 1 May 2019 (2 pages) |
21 February 2019 | Registered office address changed from Flat 2/5 Carrick Knowe Avenue Edinburgh EH12 7BX United Kingdom to 51 Hillfield Drive Newton Mearns Glasgow G77 6GD on 21 February 2019 (1 page) |
21 February 2019 | Notification of Margaret Totten as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Statement of capital following an allotment of shares on 21 February 2019
|
21 February 2019 | Cessation of Colin Alexander Grant as a person with significant control on 21 February 2019 (1 page) |
21 February 2019 | Notification of Katherine Lesley-Anne Murphy as a person with significant control on 21 February 2019 (2 pages) |
21 February 2019 | Termination of appointment of Colin Alexander Grant as a director on 21 February 2019 (1 page) |
21 February 2019 | Appointment of Mrs Margaret Totten as a director on 21 February 2019 (2 pages) |
21 February 2019 | Appointment of Mrs Katherine Lesley-Anne Murphy as a director on 21 February 2019 (2 pages) |
6 December 2018 | Incorporation Statement of capital on 2018-12-06
|