This company is commonly known as Resilience Constellation Management Limited. The company was founded 4 years ago and was given the registration number SC639514. The firm's registered office is in EDINBURGH. You can find them at Quartermile Two, 2 Lister Square, Edinburgh, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | RESILIENCE CONSTELLATION MANAGEMENT LIMITED |
---|---|---|
Company Number | : | SC639514 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 August 2019 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 01 June 2021 | Active |
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 15 May 2020 | Active |
32, Charterhall Road, Edinburgh, Scotland, EH9 3HP | Director | 10 September 2019 | Active |
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 22 August 2019 | Active |
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 13 August 2020 | Active |
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Director | 01 June 2021 | Active |
22, Paddock Road, Newbury, United Kingdom, RG14 7DG | Director | 10 September 2019 | Active |
Flat 1, 43 Courtfield Gardens, London, England, SW5 0LZ | Director | 10 September 2019 | Active |
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL | Corporate Director | 22 August 2019 | Active |
Resilience Constellation Holdings Limited | ||
Notified on | : | 14 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 The Courtyard, Poundfield Road, Hailsham, England, BN27 3YD |
Nature of control | : |
|
Lord Stanley Fink | ||
Notified on | : | 28 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL |
Nature of control | : |
|
Mr Richard Michael Tipper | ||
Notified on | : | 03 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL |
Nature of control | : |
|
Morton Fraser Directors Limited | ||
Notified on | : | 22 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-28 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-06-01 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-21 | Officers | Change person director company with change date. | Download |
2021-10-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2021-07-13 | Officers | Appoint person director company with name date. | Download |
2021-07-09 | Officers | Appoint person director company with name date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-06-23 | Officers | Termination director company with name termination date. | Download |
2021-03-02 | Capital | Capital allotment shares. | Download |
2021-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Officers | Appoint person director company with name date. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-21 | Accounts | Change account reference date company current extended. | Download |
2020-07-02 | Capital | Capital allotment shares. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.