Edinburgh
EH3 8RY
Scotland
Director Name | Mr Jonathan Edward Derry-Evans |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Michael David Walter Lines |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2020(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Mark Horgan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(3 years after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Adrian David Frost |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(3 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Director Name | Mr Maurice Edward Shamash |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(same day as company formation) |
Role | Investment Director |
Country of Residence | Scotland |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr John Hamer |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2021(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 September 2022) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
Director Name | Mr Paul Neville Hunt |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
Registered Address | First Floor 9 Haymarket Square Edinburgh EH3 8RY Scotland |
---|---|
Address Matches | Over 20 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 | Group |
Accounts Year End | 31 December |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
25 March 2024 | Purchase of own shares.
|
---|---|
18 March 2024 | Cancellation of shares. Statement of capital on 9 February 2024
|
14 December 2023 | Statement of capital following an allotment of shares on 11 December 2023
|
28 November 2023 | Purchase of own shares.
|
24 November 2023 | Appointment of Mr Mark Horgan as a director on 1 October 2023 (2 pages) |
2 November 2023 | Cancellation of shares. Statement of capital on 18 October 2023
|
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (31 pages) |
27 September 2023 | Statement of capital following an allotment of shares on 26 September 2023
|
15 August 2023 | Statement of capital following an allotment of shares on 14 August 2023
|
9 June 2023 | Change of share class name or designation (2 pages) |
9 June 2023 | Particulars of variation of rights attached to shares (3 pages) |
31 May 2023 | Statement of capital following an allotment of shares on 31 May 2023
|
2 May 2023 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP United Kingdom to First Floor 9 Haymarket Square Edinburgh EH3 8RY on 2 May 2023 (1 page) |
19 April 2023 | Purchase of own shares.
|
28 March 2023 | Purchase of own shares. (4 pages) |
24 March 2023 | Resolutions
|
24 March 2023 | Memorandum and Articles of Association (52 pages) |
23 March 2023 | Cancellation of shares. Statement of capital on 13 March 2023
|
17 March 2023 | Termination of appointment of John Hamer as a director on 20 September 2022 (1 page) |
9 March 2023 | Confirmation statement made on 9 March 2023 with updates (13 pages) |
26 September 2022 | Group of companies' accounts made up to 31 December 2021 (30 pages) |
23 September 2022 | Confirmation statement made on 17 September 2022 with updates (6 pages) |
31 August 2022 | Statement of capital following an allotment of shares on 19 August 2022
|
25 May 2022 | Statement of capital following an allotment of shares on 23 May 2022
|
27 April 2022 | Statement of capital following an allotment of shares on 19 April 2022
|
1 October 2021 | Confirmation statement made on 17 September 2021 with updates (6 pages) |
20 August 2021 | Change of details for Souter Kent Limited as a person with significant control on 18 January 2021 (2 pages) |
12 July 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
1 April 2021 | Change of details for Souter Kent Limited as a person with significant control on 18 September 2020 (2 pages) |
9 February 2021 | Statement of capital following an allotment of shares on 1 February 2021
|
9 February 2021 | Appointment of Mr Paul Neville Hunt as a director on 1 February 2021 (2 pages) |
26 January 2021 | Previous accounting period shortened from 30 September 2021 to 31 December 2020 (1 page) |
21 January 2021 | Appointment of Mr John Hamer as a director on 18 January 2021 (2 pages) |
21 January 2021 | Statement of capital following an allotment of shares on 18 January 2021
|
6 January 2021 | Current accounting period shortened from 31 October 2021 to 30 September 2021 (1 page) |
6 January 2021 | Current accounting period extended from 30 September 2021 to 31 October 2021 (1 page) |
22 December 2020 | Statement of capital following an allotment of shares on 21 December 2020
|
10 December 2020 | Second filing of a statement of capital following an allotment of shares on 30 October 2020
|
11 November 2020 | Particulars of variation of rights attached to shares (3 pages) |
11 November 2020 | Particulars of variation of rights attached to shares (3 pages) |
10 November 2020 | Change of share class name or designation (2 pages) |
5 November 2020 | Statement of capital following an allotment of shares on 30 October 2020
|
4 November 2020 | Resolutions
|
4 November 2020 | Memorandum and Articles of Association (51 pages) |
3 November 2020 | Appointment of Mr Jonathan Edward Derry-Evans as a director on 30 October 2020 (2 pages) |
3 November 2020 | Appointment of Mr Michael David Walter Lines as a director on 30 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Maurice Edward Shamash as a director on 30 October 2020 (1 page) |
18 September 2020 | Incorporation Statement of capital on 2020-09-18
|