This company is commonly known as George Street Capital Limited. The company was founded 16 years ago and was given the registration number SC333467. The firm's registered office is in ABERDEEN. You can find them at Pinsent Masons, 13 Queen's Road, Aberdeen, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GEORGE STREET CAPITAL LIMITED |
---|---|---|
Company Number | : | SC333467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 November 2007 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Pinsent Masons, 13 Queen's Road, Aberdeen, Scotland, AB15 4YL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Park Row, Leeds, England, LS1 5AB | Corporate Secretary | 12 July 2021 | Active |
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG | Director | 02 March 2017 | Active |
C/O Resolis Limited, Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 08 February 2023 | Active |
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 20 December 2023 | Active |
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP | Secretary | 03 May 2016 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Secretary | 06 November 2007 | Active |
Quarter Mile One, 15 Lauriston Place, Edinburgh, Uk, EH3 9EP | Corporate Secretary | 02 May 2014 | Active |
Quatermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9PE | Director | 02 May 2014 | Active |
3 Birkfield Loan, Carluke, ML8 4PY | Director | 29 October 2008 | Active |
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG | Director | 01 March 2023 | Active |
Quatermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9PE | Director | 02 May 2014 | Active |
123, Deansgate, Manchester, M3 2BU | Director | 19 February 2008 | Active |
10, John Mcewan Way, Torrance, Glasgow, Scotland, Uk, G64 4EF | Director | 01 July 2013 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 06 November 2007 | Active |
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE | Corporate Nominee Director | 06 November 2007 | Active |
Pfi (Pacific) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Park Row, Leeds, England, LS1 5AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2024-01-05 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-08-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-31 | Officers | Change person director company with change date. | Download |
2023-03-06 | Accounts | Accounts with accounts type small. | Download |
2023-03-03 | Officers | Appoint person director company with name date. | Download |
2023-02-15 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Officers | Appoint person director company with name date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Change account reference date company previous extended. | Download |
2022-08-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-16 | Accounts | Accounts with accounts type small. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Address | Change registered office address company with date old address new address. | Download |
2021-07-21 | Officers | Appoint corporate secretary company with name date. | Download |
2021-07-12 | Officers | Termination secretary company with name termination date. | Download |
2021-03-15 | Accounts | Accounts with accounts type small. | Download |
2020-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type small. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-01 | Accounts | Accounts with accounts type small. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.