Edinburgh
EH2 2LL
Scotland
Director Name | Mr Merrick McKay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian,British |
Status | Current |
Appointed | 22 February 2022(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Simon Tyszko |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr James Richard Bryden |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2020(10 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Peter Archibald McKellar |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(same day as company formation) |
Role | Comany Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Ian Harris |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Dominic James Helmsley |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Roger Jonathan Pim |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(same day as company formation) |
Role | Company Directors |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Miss Holly Sylvia Kidd |
---|---|
Status | Resigned |
Appointed | 18 July 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Registered Address | 1 George Street Edinburgh EH2 2LL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
23 September 2021 | Delivered on: 5 October 2021 Persons entitled: The Royal Bank of Scotland International Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
11 January 2024 | Cessation of Abrdn Private Equity (Europe) Limited as a person with significant control on 31 December 2023 (1 page) |
---|---|
11 January 2024 | Notification of Ape Newco I Limited as a person with significant control on 31 December 2023 (2 pages) |
17 October 2023 | Full accounts made up to 31 December 2022 (48 pages) |
10 August 2023 | Director's details changed for Mr James Richard Bryden on 8 August 2023 (2 pages) |
19 July 2023 | Confirmation statement made on 17 July 2023 with updates (4 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (69 pages) |
19 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
24 February 2022 | Appointment of Mark Lemond as a director on 22 February 2022 (2 pages) |
24 February 2022 | Appointment of Simon Tyszko as a director on 22 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr James Richard Bryden as a director on 22 February 2022 (2 pages) |
24 February 2022 | Appointment of Mr Merrick Mckay as a director on 22 February 2022 (2 pages) |
24 February 2022 | Termination of appointment of Roger Jonathan Pim as a director on 22 February 2022 (1 page) |
24 February 2022 | Termination of appointment of Dominic James Helmsley as a director on 22 February 2022 (1 page) |
7 December 2021 | Secretary's details changed (1 page) |
3 December 2021 | Secretary's details changed for Sla Corporate Secretary Limited on 26 November 2021 (1 page) |
26 November 2021 | Change of details for Standard Life Investments (Private Capital) Limited as a person with significant control on 26 November 2021 (2 pages) |
6 October 2021 | Termination of appointment of Ian Harris as a director on 1 October 2021 (1 page) |
5 October 2021 | Registration of charge SC6364950001, created on 23 September 2021 (24 pages) |
19 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
19 July 2021 | Full accounts made up to 31 December 2020 (62 pages) |
30 September 2020 | Termination of appointment of Peter Archibald Mckellar as a director on 30 September 2020 (1 page) |
4 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
11 June 2020 | Termination of appointment of Holly Sylvia Kidd as a secretary on 31 May 2020 (1 page) |
11 June 2020 | Appointment of Sla Corporate Secretary Limited as a secretary on 31 May 2020 (2 pages) |
20 December 2019 | Resolutions
|
2 December 2019 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
8 November 2019 | Appointment of Miss Holly Sylvia Kidd as a secretary on 18 July 2019 (2 pages) |
18 July 2019 | Incorporation Statement of capital on 2019-07-18
|