Newbridge
EH28 8LH
Scotland
Director Name | Mr Richard Nicol |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 18 December 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
Director Name | Mr John Charles Trower |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
Director Name | Mr Bruce Alan Strang |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2020(7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
Director Name | Mr Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
Director Name | Mr John Garner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2022(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
Director Name | Mr Andrew Jack Leitch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2022(2 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
Director Name | Mr Graeme Sloan St John |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2019(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Colin Bennett |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Mark Robert Kerr |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr John Garner |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2020(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr Charles William Quinn |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2020(7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Commsworld House Peffer Place Edinburgh EH16 4BB Scotland |
Director Name | Mr John White |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
Registered Address | Commsworld House Queen Anne Drive Newbridge EH28 8LH Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (overdue) |
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: Ldc (Managers) Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland PLC as Lender Classification: A registered charge Particulars: N/A. Outstanding |
18 December 2019 | Delivered on: 19 December 2019 Persons entitled: The Royal Bank of Scotland PLC as Lender Classification: A registered charge Particulars: N/A. Outstanding |
20 December 2023 | Satisfaction of charge SC6464460003 in full (1 page) |
---|---|
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (44 pages) |
1 October 2023 | Alterations to floating charge SC6464460004 (144 pages) |
29 September 2023 | Alterations to floating charge SC6464460003 (145 pages) |
27 September 2023 | Registration of charge SC6464460005, created on 19 September 2023 (18 pages) |
26 September 2023 | Registration of charge SC6464460004, created on 19 September 2023 (17 pages) |
22 September 2023 | Satisfaction of charge SC6464460002 in full (4 pages) |
22 September 2023 | Satisfaction of charge SC6464460001 in full (4 pages) |
16 May 2023 | Termination of appointment of John White as a director on 31 March 2023 (1 page) |
16 May 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
31 January 2023 | Registered office address changed from Unit 4 Queen Anne Drive Newbridge EH28 8LN Scotland to Commsworld House Queen Anne Drive Newbridge EH28 8LH on 31 January 2023 (1 page) |
21 December 2022 | Registered office address changed from Commsworld House Peffer Place Edinburgh EH16 4BB United Kingdom to Unit 4 Queen Anne Drive Newbridge EH28 8LN on 21 December 2022 (1 page) |
20 December 2022 | Notification of Ldc Gp Llp as a person with significant control on 18 December 2019 (2 pages) |
16 December 2022 | Notification of Ldc (Nominees) Limited as a person with significant control on 18 December 2019 (2 pages) |
15 December 2022 | Withdrawal of a person with significant control statement on 15 December 2022 (2 pages) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (44 pages) |
27 June 2022 | Notification of a person with significant control statement (2 pages) |
27 June 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
19 April 2022 | Cessation of Graeme Sloan St John as a person with significant control on 18 December 2019 (1 page) |
19 April 2022 | Termination of appointment of Graeme Sloan St John as a director on 19 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Andrew Jack Leitch as a director on 11 April 2022 (2 pages) |
11 February 2022 | Full accounts made up to 31 December 2020 (46 pages) |
31 January 2022 | Appointment of Mr John Garner as a director on 28 January 2022 (2 pages) |
31 January 2022 | Termination of appointment of Mark Robert Kerr as a director on 28 January 2022 (1 page) |
24 August 2021 | Termination of appointment of Charles William Quinn as a director on 9 August 2021 (1 page) |
5 August 2021 | Termination of appointment of John Garner as a director on 5 August 2021 (1 page) |
5 August 2021 | Appointment of Mr Martyn John Vitty as a director on 5 August 2021 (2 pages) |
3 August 2021 | Change of details for Mr Graeme Sloan St John as a person with significant control on 1 July 2021 (2 pages) |
9 July 2021 | Resolutions
|
9 July 2021 | Memorandum and Articles of Association (52 pages) |
8 June 2021 | Previous accounting period extended from 30 November 2020 to 31 December 2020 (1 page) |
13 April 2021 | Confirmation statement made on 13 April 2021 with updates (7 pages) |
15 December 2020 | Confirmation statement made on 6 November 2020 with updates (7 pages) |
15 December 2020 | Appointment of Mr John White as a director on 1 October 2020 (2 pages) |
29 June 2020 | Appointment of Mr Charles William Quinn as a director on 10 June 2020 (2 pages) |
29 June 2020 | Appointment of Mr Bruce Strang as a director on 10 June 2020 (2 pages) |
12 March 2020 | Appointment of Mr John Garner as a director on 28 February 2020 (2 pages) |
12 March 2020 | Termination of appointment of Colin Bennett as a director on 28 February 2020 (1 page) |
23 January 2020 | Appointment of Mr Colin Bennett as a director on 18 December 2019 (2 pages) |
22 January 2020 | Sub-division of shares on 18 December 2019 (5 pages) |
17 January 2020 | Statement of capital following an allotment of shares on 18 December 2019
|
16 January 2020 | Appointment of Mr John Trower as a director on 18 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Mark Kerr as a director on 18 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Richard Nicol as a director on 18 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Stephen John Langmead as a director on 18 December 2019 (2 pages) |
13 January 2020 | Change of share class name or designation (2 pages) |
9 January 2020 | Resolutions
|
30 December 2019 | Alterations to floating charge SC6464460001 (70 pages) |
24 December 2019 | Alterations to floating charge SC6464460003 (70 pages) |
20 December 2019 | Registration of charge SC6464460002, created on 18 December 2019 (18 pages) |
20 December 2019 | Registration of charge SC6464460003, created on 18 December 2019 (17 pages) |
19 December 2019 | Registration of charge SC6464460001, created on 18 December 2019 (16 pages) |
7 November 2019 | Incorporation Statement of capital on 2019-11-07
|