This company is commonly known as Summit Finance (wishaw) Plc. The company was founded 26 years ago and was given the registration number SC185067. The firm's registered office is in EDINBURGH. You can find them at C/o Infrastructure Managers Ltd 2nd Floor, 11 Thistle Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SUMMIT FINANCE (WISHAW) PLC |
---|---|---|
Company Number | : | SC185067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 April 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Infrastructure Managers Ltd 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Corporate Secretary | 31 October 2005 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 10 March 2011 | Active |
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Director | 17 February 2023 | Active |
1, George Street, Edinburgh, United Kingdom, EH2 2LL | Director | 31 December 2023 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 01 February 2012 | Active |
4 Charminster Avenue, Merton Park, London, SW19 3EL | Secretary | 20 February 2004 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 21 April 1998 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 29 October 2004 | Active |
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP | Director | 19 March 2009 | Active |
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Director | 21 April 1998 | Active |
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX | Director | 30 June 1998 | Active |
Birds Oak, Leatherhead Road, Oxshott, KT22 0JJ | Director | 11 May 1998 | Active |
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT | Director | 18 August 2000 | Active |
4, Charlotte, Irvine, America, 92612 | Director | 30 June 1998 | Active |
4 Grange Knowe, Linlithgow, EH49 7HX | Director | 03 October 2000 | Active |
51 Summerside Place, Edinburgh, EH6 4NY | Director | 20 April 2005 | Active |
Flat 5, 243a Wimbledon Park Road, London, SW18 5RJ | Director | 04 December 2002 | Active |
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF | Director | 10 March 2011 | Active |
4 Firs Path, Leighton Buzzard, LU7 7JG | Director | 03 November 1998 | Active |
73 Cricketers Lane, Brentwood, Essex, CM13 3QB | Director | 02 May 2003 | Active |
38 Middle Road, Brentwood, England, CM13 3QN | Director | 30 June 1998 | Active |
The Cottage, 198 High Molewood, Hertford, SG14 2PJ | Director | 23 July 2004 | Active |
Quintos, Priors Wood, Compton, Guildford, GU3 1DR | Director | 11 May 1998 | Active |
4th Floor, Saltire Court, 20, Castle Terrace, Edinburgh, EH1 2EN | Director | 21 April 1998 | Active |
20 Tuffnells Way, Harpenden, AL5 3HQ | Director | 12 October 1998 | Active |
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY | Director | 16 February 2004 | Active |
2 Berkeley Road, Barnes, London, SW13 9LZ | Director | 29 December 1998 | Active |
2 Berkeley Road, Barnes, London, SW13 9LZ | Director | 11 May 1998 | Active |
4 Charminster Avenue, Merton Park, London, SW19 3EL | Director | 16 March 2004 | Active |
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF | Director | 16 November 2021 | Active |
Summit Healthcare (Wishaw) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, Edinburgh, United Kingdom, EH1 2EN |
Nature of control | : |
|
Royal Exchange Trustee Nominees Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Registry, 34 Beckenham Road, Beckenham, United Kingdom, BR3 4TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Accounts | Accounts with accounts type interim. | Download |
2024-01-18 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Officers | Appoint person director company with name date. | Download |
2024-01-02 | Officers | Change corporate secretary company with change date. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Address | Change registered office address company with date old address new address. | Download |
2023-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2023-02-03 | Accounts | Accounts with accounts type interim. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Accounts | Accounts with accounts type interim. | Download |
2021-11-16 | Officers | Appoint person director company with name date. | Download |
2021-11-16 | Officers | Termination director company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type interim. | Download |
2020-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type interim. | Download |
2019-08-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.