Edinburgh
EH1 3EP
Scotland
Director Name | Mr Stewart Carl Hawthorn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 York Place Edinburgh EH1 3EP Scotland |
Director Name | Mr Neale Alan Powell-Cook |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 York Place Edinburgh EH1 3EP Scotland |
Secretary Name | Des Quigley |
---|---|
Status | Current |
Appointed | 15 June 2021(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Ednagreena Inniskeen Dudalk Co. Louth Ireland |
Secretary Name | Mr Christopher Stephen Penny Harwood |
---|---|
Status | Resigned |
Appointed | 12 April 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | Wheelwright Cottage High Street East Meon Petersfield GU32 1QA |
Director Name | Mr Hugh Kelly |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 2019(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 July 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Secretary Name | Mr Hugh Kelly |
---|---|
Status | Resigned |
Appointed | 19 July 2019(3 months, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 July 2020) |
Role | Company Director |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Mr Sam Roch-Perks |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 2020(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2021) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Secretary Name | Mark Shotter |
---|---|
Status | Resigned |
Appointed | 06 July 2020(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 June 2021) |
Role | Company Director |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Registered Address | 10 York Place Edinburgh EH1 3EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 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 | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
11 April 2023 | Confirmation statement made on 11 April 2023 with updates (4 pages) |
20 March 2023 | Registered office address changed from 21 Young Street Edinburgh EH2 4HU Scotland to 10 York Place Edinburgh EH1 3EP on 20 March 2023 (1 page) |
5 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
12 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
1 October 2021 | Change of details for Simply Blue Aquaculture Limited as a person with significant control on 26 March 2021 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
26 July 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
28 June 2021 | Termination of appointment of Sam Roch-Perks as a director on 15 June 2021 (1 page) |
28 June 2021 | Appointment of Mr Neale Alan Powell-Cook as a director on 15 June 2021 (2 pages) |
28 June 2021 | Appointment of Des Quigley as a secretary on 15 June 2021 (2 pages) |
28 June 2021 | Termination of appointment of Mark Shotter as a secretary on 15 June 2021 (1 page) |
22 June 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
21 April 2021 | Confirmation statement made on 11 April 2021 with updates (4 pages) |
19 April 2021 | Notification of Gadf Holdings Limited as a person with significant control on 26 March 2021 (2 pages) |
12 April 2021 | Memorandum and Articles of Association (13 pages) |
12 April 2021 | Resolutions
|
1 April 2021 | Statement of capital following an allotment of shares on 26 March 2021
|
31 March 2021 | Resolutions
|
26 March 2021 | Statement of capital following an allotment of shares on 24 March 2021
|
26 March 2021 | Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
10 July 2020 | Termination of appointment of Hugh Kelly as a secretary on 6 July 2020 (1 page) |
10 July 2020 | Appointment of Sam Roch-Perks as a director on 6 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Hugh Kelly as a director on 6 July 2020 (1 page) |
10 July 2020 | Appointment of Mr Stewart Carl Hawthorn as a director on 6 July 2020 (2 pages) |
10 July 2020 | Appointment of Mark Shotter as a secretary on 6 July 2020 (2 pages) |
6 July 2020 | Memorandum and Articles of Association (10 pages) |
6 July 2020 | Resolutions
|
2 July 2020 | Statement of capital following an allotment of shares on 29 June 2020
|
24 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
24 April 2020 | Cessation of Sam Roch Perks as a person with significant control on 12 April 2019 (1 page) |
24 April 2020 | Notification of Simply Blue Aquaculture Limited as a person with significant control on 12 April 2019 (2 pages) |
13 February 2020 | Change of details for Mr Sam Roch Perks as a person with significant control on 12 April 2019 (2 pages) |
22 July 2019 | Appointment of Mr Hugh Kelly as a secretary on 19 July 2019 (2 pages) |
22 July 2019 | Termination of appointment of Christopher Stephen Penny Harwood as a secretary on 19 July 2019 (1 page) |
19 July 2019 | Appointment of Mr Hugh Kelly as a director on 19 July 2019 (2 pages) |
19 July 2019 | Director's details changed for Mr Christopher Stephen Penny Harwood on 19 July 2019 (2 pages) |
12 April 2019 | Incorporation Statement of capital on 2019-04-12
|