Edinburgh
EH2 3ES
Scotland
Director Name | Mr Ian Richard Martin |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mrs Lorraine Seychelle Nichols |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr John Edward Roberts |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Mr Edward Stuart Broussard |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wework Office 02-102 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Jonathan James Summers |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2020(3 days after company formation) |
Appointment Duration | 8 months (resigned 30 September 2020) |
Role | Company Director/Chief Strategy Officer |
Country of Residence | United Kingdom |
Correspondence Address | Wework Office 02-102 80 George Street Edinburgh EH2 3BU Scotland |
Director Name | Ms Lynsey Susan Taylor |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2020(8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Balgreen Avenue Edinburgh EH12 5SX Scotland |
Director Name | Mrs Alexandra Louise Lusty |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2021(1 year, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 18 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Balgreen Avenue Edinburgh EH12 5SX Scotland |
Director Name | Mr Jason Sahota |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2022(2 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Quy Court Colliers Lane Stow-Cum-Quy Cambridge CB25 9AU |
Director Name | Mr Craig Cameron Mackay |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2022(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 October 2023) |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 26 January 2024 (3 months ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 2 weeks from now) |
5 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
19 December 2023 | Total exemption full accounts made up to 31 August 2023 (11 pages) |
13 October 2023 | Termination of appointment of Craig Cameron Mackay as a director on 13 October 2023 (1 page) |
14 September 2023 | Registered office address changed from 13 Balgreen Avenue Edinburgh EH12 5SX Scotland to 93 George Street Edinburgh EH2 3ES on 14 September 2023 (1 page) |
9 February 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
7 February 2023 | Confirmation statement made on 26 January 2023 with updates (6 pages) |
27 June 2022 | Termination of appointment of Jason Sahota as a director on 1 June 2022 (1 page) |
21 June 2022 | Appointment of Mr Craig Cameron Mackay as a director on 30 May 2022 (2 pages) |
21 June 2022 | Appointment of Mr Ian Richard Martin as a director on 30 May 2022 (2 pages) |
21 June 2022 | Appointment of Mr John Edward Roberts as a director on 30 May 2022 (2 pages) |
21 June 2022 | Appointment of Mr Kevin Cummings as a director on 30 May 2022 (2 pages) |
21 June 2022 | Appointment of Mrs Lorraine Seychelle Nichols as a director on 30 May 2022 (2 pages) |
24 February 2022 | Memorandum and Articles of Association (35 pages) |
24 February 2022 | Resolutions
|
23 February 2022 | Cessation of Lynsey Susan Taylor as a person with significant control on 18 February 2022 (1 page) |
23 February 2022 | Appointment of Mr Jason Sahota as a director on 18 February 2022 (2 pages) |
23 February 2022 | Termination of appointment of Alexandra Louise Lusty as a director on 18 February 2022 (1 page) |
23 February 2022 | Notification of Myproteus Limited as a person with significant control on 18 February 2022 (2 pages) |
23 February 2022 | Cessation of Craig Cameron Mackay as a person with significant control on 18 February 2022 (1 page) |
23 February 2022 | Termination of appointment of Craig Cameron Mackay as a director on 18 February 2022 (1 page) |
23 February 2022 | Termination of appointment of Lynsey Susan Taylor as a director on 18 February 2022 (1 page) |
18 February 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
15 February 2022 | Statement of capital following an allotment of shares on 14 February 2022
|
9 February 2022 | Confirmation statement made on 26 January 2022 with updates (5 pages) |
10 December 2021 | Resolutions
|
10 December 2021 | Appointment of Mrs Alexandra Louise Lusty as a director on 9 December 2021 (2 pages) |
6 December 2021 | Director's details changed for Mr Craig Cameron Mackay on 6 December 2021 (2 pages) |
6 December 2021 | Registered office address changed from 80 Wework, 80 George Street Edinburgh EH2 3BU Scotland to 13 Balgreen Avenue Edinburgh EH12 5SX on 6 December 2021 (1 page) |
6 May 2021 | Resolutions
|
6 May 2021 | Memorandum and Articles of Association (29 pages) |
6 May 2021 | Statement of capital following an allotment of shares on 5 May 2021
|
5 May 2021 | Statement of capital following an allotment of shares on 4 May 2021
|
9 March 2021 | Registered office address changed from Wework Office 02-102 80 George Street Edinburgh EH2 3BU United Kingdom to 80 Wework, 80 George Street Edinburgh EH2 3BU on 9 March 2021 (1 page) |
25 February 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
8 February 2021 | Confirmation statement made on 26 January 2021 with updates (4 pages) |
26 January 2021 | Previous accounting period shortened from 31 January 2021 to 31 August 2020 (1 page) |
26 January 2021 | Notification of Craig Cameron Mackay as a person with significant control on 30 September 2020 (2 pages) |
26 January 2021 | Cessation of Jonathan James Summers as a person with significant control on 30 September 2020 (1 page) |
26 January 2021 | Cessation of Edward Stuart Broussard as a person with significant control on 30 September 2020 (1 page) |
26 January 2021 | Notification of Lynsey Susan Taylor as a person with significant control on 30 September 2020 (2 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 3 November 2020
|
4 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
19 October 2020 | Termination of appointment of Edward Stuart Broussard as a director on 30 September 2020 (1 page) |
19 October 2020 | Termination of appointment of Jonathan James Summers as a director on 30 September 2020 (1 page) |
19 October 2020 | Resolutions
|
19 October 2020 | Appointment of Miss Lynsey Susan Taylor as a director on 30 September 2020 (2 pages) |
15 July 2020 | Memorandum and Articles of Association (23 pages) |
15 July 2020 | Resolutions
|
11 February 2020 | Change of details for Mr Edward Stuart Broussard as a person with significant control on 31 January 2020 (5 pages) |
11 February 2020 | Notification of Jonathan James Summers as a person with significant control on 31 January 2020 (2 pages) |
10 February 2020 | Sub-division of shares on 31 January 2020 (4 pages) |
10 February 2020 | Statement of capital following an allotment of shares on 31 January 2020
|
10 February 2020 | Resolutions
|
31 January 2020 | Appointment of Mr Jonathan James Summers as a director on 30 January 2020 (2 pages) |
27 January 2020 | Incorporation
Statement of capital on 2020-01-27
|