Company NameCandle Shack Holdings Limited
Company StatusActive
Company NumberSC704405
CategoryPrivate Limited Company
Incorporation Date19 July 2021(2 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Alan William Robertson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Carron Works Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland
Director NameMrs Cheryl Louise Maclean
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWest Carron Works Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland
Director NameMr Duncan Maclean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressWest Carron Works Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland
Director NameAnthony Martin Christiaanse
Date of BirthMay 1962 (Born 62 years ago)
NationalityDutch
StatusCurrent
Appointed10 December 2021(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months
RoleManager/Director
Country of ResidenceScotland
Correspondence AddressWest Carron Works Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland

Location

Registered AddressWest Carron Works Stenhouse Road
Carron
Falkirk
FK2 8DR
Scotland
ConstituencyFalkirk
WardCarse, Kinnaird and Tryst
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryGroup
Accounts Year End31 July

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 4 weeks from now)

Charges

2 September 2021Delivered on: 15 September 2021
Persons entitled: Maven Capital Partners UK LLP (As Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 September 2021Delivered on: 8 September 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
3 August 2023Group of companies' accounts made up to 31 July 2022 (40 pages)
24 August 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
21 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 December 2021Statement of capital following an allotment of shares on 10 December 2021
  • GBP 6,146,909
(5 pages)
20 December 2021Appointment of Anthony Martin Christiaanse as a director on 10 December 2021 (2 pages)
21 September 2021Alterations to floating charge SC7044050002 (38 pages)
18 September 2021Alterations to floating charge SC7044050002 (37 pages)
15 September 2021Registration of charge SC7044050002, created on 2 September 2021 (17 pages)
10 September 2021Alterations to floating charge SC7044050001 (39 pages)
9 September 2021Memorandum and Articles of Association (50 pages)
9 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 September 2021Appointment of Mr Duncan Maclean as a director on 7 September 2021 (2 pages)
9 September 2021Notification of Duncan Maclean as a person with significant control on 7 September 2021 (2 pages)
9 September 2021Statement of capital following an allotment of shares on 7 September 2021
  • GBP 6,129,763
(5 pages)
9 September 2021Notification of Cheryl Louise Maclean as a person with significant control on 7 September 2021 (2 pages)
9 September 2021Change of details for Maven Co-Invest Illume Lp as a person with significant control on 7 September 2021 (2 pages)
9 September 2021Appointment of Mrs Cheryl Louise Maclean as a director on 7 September 2021 (2 pages)
8 September 2021Registration of charge SC7044050001, created on 3 September 2021 (17 pages)
19 July 2021Incorporation
Statement of capital on 2021-07-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)