UKBizDB.co.uk

GEORGE STREET CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pinsent Masons, 13 Queen's Road, Aberdeen, Scotland, AB15 4YL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Park Row, Leeds, England, LS1 5AB

Corporate Secretary12 July 2021Active
C/O Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8EG

Director02 March 2017Active
C/O Resolis Limited, Exchange Tower, 11th Floor, 19 Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director08 February 2023Active
Dalmore Capital, Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director20 December 2023Active
Quartermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9EP

Secretary03 May 2016Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Secretary06 November 2007Active
Quarter Mile One, 15 Lauriston Place, Edinburgh, Uk, EH3 9EP

Corporate Secretary02 May 2014Active
Quatermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9PE

Director02 May 2014Active
3 Birkfield Loan, Carluke, ML8 4PY

Director29 October 2008Active
2nd Floor Caledonian Exchange, 19a Canning Street, Edinburgh, United Kingdom, EH3 8EG

Director01 March 2023Active
Quatermile One, 15 Lauriston Place, Edinburgh, Scotland, EH3 9PE

Director02 May 2014Active
123, Deansgate, Manchester, M3 2BU

Director19 February 2008Active
10, John Mcewan Way, Torrance, Glasgow, Scotland, Uk, G64 4EF

Director01 July 2013Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director06 November 2007Active
The Ca'D'Oro, 45 Gordon Street, Glasgow, G1 3PE

Corporate Nominee Director06 November 2007Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2024-01-05Officers

Appoint person director company with name date.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-08-31Persons with significant control

Change to a person with significant control.

Download
2023-08-31Officers

Change person director company with change date.

Download
2023-03-06Accounts

Accounts with accounts type small.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2023-02-15Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Change account reference date company previous extended.

Download
2022-08-08Address

Change registered office address company with date old address new address.

Download
2022-03-16Accounts

Accounts with accounts type small.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Address

Change registered office address company with date old address new address.

Download
2021-07-21Officers

Appoint corporate secretary company with name date.

Download
2021-07-12Officers

Termination secretary company with name termination date.

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type small.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-02-01Accounts

Accounts with accounts type small.

Download
2018-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.