12 Finsbury Square
London
EC2A 1AS
Director Name | Mr Michael Maclean Pride |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2016(5 months, 1 week after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Stephen Anthony Hill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2017(9 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN |
Director Name | Mr Alexander David Maclellan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2017(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Michael Anthony Byrne |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Steven David James Wallace |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2023(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Gregory Albert Hanson |
---|---|
Status | Resigned |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | John Paton Hamilton More |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2016(2 weeks, 2 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broombank, Polmont Road Redding Falkirk FK2 9UZ Scotland |
Director Name | Mr Philip Heffernan |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 221-225 Tyburn Road Erdington Birmingham West Midlands B24 8NB |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 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 from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (5 days from now) |
10 October 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
7 September 2023 | Appointment of Mr Steven David James Wallace as a director on 22 August 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
11 January 2023 | Termination of appointment of Philip Heffernan as a director on 31 December 2022 (1 page) |
11 October 2022 | Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages) |
29 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
13 July 2022 | Director's details changed for Mr Philip Heffernan on 1 July 2022 (2 pages) |
19 April 2022 | Director's details changed for Mr Michael Maclean Pride on 19 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (23 pages) |
10 August 2021 | Director's details changed for Mr Alexander David Maclellan on 10 August 2021 (2 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
12 February 2021 | Appointment of Mr Simon Luke Preston as a director on 27 January 2021 (2 pages) |
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of John Stephen Denholm as a director on 25 November 2020 (1 page) |
24 November 2020 | Director's details changed for Mr Michael Anthony Byrne on 23 November 2020 (2 pages) |
24 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
20 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
6 February 2020 | Appointment of Mr Michael Anthony Byrne as a director on 29 January 2020 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (22 pages) |
30 April 2019 | Confirmation statement made on 18 April 2019 with updates (5 pages) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 19 December 2018
|
25 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 June 2018 | Director's details changed for Mr Stephen Anthony Hill on 1 June 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
29 September 2017 | Appointment of Alexander David Maclellan as a director on 28 September 2017 (2 pages) |
29 September 2017 | Appointment of Alexander David Maclellan as a director on 28 September 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 6th Floor, Union Building 78 Cornhill London EC3V 3QQ England to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 6th Floor, Union Building 78 Cornhill London EC3V 3QQ England to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
16 February 2017 | Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages) |
16 February 2017 | Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages) |
21 October 2016 | Termination of appointment of John Paton Hamilton More as a director on 18 October 2016 (1 page) |
21 October 2016 | Termination of appointment of John Paton Hamilton More as a director on 18 October 2016 (1 page) |
29 September 2016 | Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Philip Heffernan as a director on 26 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Philip Heffernan as a director on 26 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 8 June 2016
|
19 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
19 May 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
5 May 2016 | Appointment of John Paton Hamilton More as a director on 5 May 2016 (2 pages) |
5 May 2016 | Appointment of John Paton Hamilton More as a director on 5 May 2016 (2 pages) |
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|