UKBizDB.co.uk

SUMMIT FINANCE (WISHAW) PLC

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

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..

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary31 October 2005Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director10 March 2011Active
C/O Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director17 February 2023Active
1, George Street, Edinburgh, United Kingdom, EH2 2LL

Director31 December 2023Active
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY

Director01 February 2012Active
4 Charminster Avenue, Merton Park, London, SW19 3EL

Secretary20 February 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary21 April 1998Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary29 October 2004Active
Barclays Bank Plc, 1 Churchill Place, London, E14 5HP

Director19 March 2009Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Director21 April 1998Active
56 South Trinity Road, Edinburgh, Scotland, EH5 3NX

Director30 June 1998Active
Birds Oak, Leatherhead Road, Oxshott, KT22 0JJ

Director11 May 1998Active
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT

Director18 August 2000Active
4, Charlotte, Irvine, America, 92612

Director30 June 1998Active
4 Grange Knowe, Linlithgow, EH49 7HX

Director03 October 2000Active
51 Summerside Place, Edinburgh, EH6 4NY

Director20 April 2005Active
Flat 5, 243a Wimbledon Park Road, London, SW18 5RJ

Director04 December 2002Active
C/O Infrastructure Managers Ltd, 2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Director10 March 2011Active
4 Firs Path, Leighton Buzzard, LU7 7JG

Director03 November 1998Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director02 May 2003Active
38 Middle Road, Brentwood, England, CM13 3QN

Director30 June 1998Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director23 July 2004Active
Quintos, Priors Wood, Compton, Guildford, GU3 1DR

Director11 May 1998Active
4th Floor, Saltire Court, 20, Castle Terrace, Edinburgh, EH1 2EN

Director21 April 1998Active
20 Tuffnells Way, Harpenden, AL5 3HQ

Director12 October 1998Active
Aberdeen Asset Management Plc, 40 Princes Street, Edinburgh, United Kingdom, EH2 2BY

Director16 February 2004Active
2 Berkeley Road, Barnes, London, SW13 9LZ

Director29 December 1998Active
2 Berkeley Road, Barnes, London, SW13 9LZ

Director11 May 1998Active
4 Charminster Avenue, Merton Park, London, SW19 3EL

Director16 March 2004Active
Infrastructure Managers Limited, 2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director16 November 2021Active

People with Significant Control

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

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
2024-01-18Accounts

Accounts with accounts type interim.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-12-12Address

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

Download
2023-12-12Address

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

Download
2023-12-12Persons with significant control

Change to a person with significant control.

Download
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-03Accounts

Accounts with accounts type interim.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type interim.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type interim.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type interim.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.