FIGURED LIMITED
Overview
| Company Name | FIGURED LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC288712 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FIGURED LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is FIGURED LIMITED located?
| Registered Office Address | 17 Blacket Place EH9 1RJ Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FIGURED LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for FIGURED LIMITED?
| Last Confirmation Statement Made Up To | Jul 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 26, 2025 |
| Overdue | No |
What are the latest filings for FIGURED LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Sir William Benjamin Bowring Gammell on Jul 30, 2024 | 2 pages | CH01 | ||
Director's details changed for Lady Janice Theresa Gammell on Jul 30, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Lady Janice Theresa Gammell on Jul 25, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Aug 31, 2022 | 10 pages | AA | ||
Change of details for Ms Janice Theresa Reilly as a person with significant control on Feb 21, 2023 | 2 pages | PSC04 | ||
Director's details changed for Janice Theresa Reilly on Feb 21, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Jul 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2020 | 11 pages | AA | ||
Registered office address changed from 8 Thirlestane Lane Edinburgh EH9 1AJ Scotland to 17 Blacket Place Edinburgh EH9 1RJ on Sep 04, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Aug 03, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Aug 03, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Aug 03, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 10 pages | AA | ||
Confirmation statement made on Aug 10, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 36 Dick Place Edinburgh EH9 2JB to 8 Thirlestane Lane Edinburgh EH9 1AJ on Aug 02, 2017 | 1 pages | AD01 | ||
Termination of appointment of Katherine Sangster as a secretary on Jun 30, 2017 | 1 pages | TM02 | ||
Who are the officers of FIGURED LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAMMELL, Janice Theresa, Lady | Director | Blacket Place EH9 1RJ Edinburgh 17 Scotland | Scotland | Irish | 107363400004 | |||||
| GAMMELL, William Benjamin Bowring, Sir | Director | Blacket Place EH9 1RJ Edinburgh 17 Scotland | Scotland | British | 112350430007 | |||||
| REILLY, Vincent | Secretary | Dick Place EH9 2JB Edinburgh 36 Scotland | British | 107363370001 | ||||||
| SANGSTER, Katherine | Secretary | Dick Place EH9 2JB Edinburgh 36 Scotland | British | 188904200001 | ||||||
| FIRST SCOTTISH SECRETARIES LIMITED | Nominee Secretary | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008570001 | |||||||
| FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED | Nominee Director | St Davids House St Davids Drive KY11 9NB Dalgety Bay | 900008560001 |
Who are the persons with significant control of FIGURED LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Sir William Benjamin Bowring Gammell | Apr 06, 2016 | Blacket Place EH9 1RJ Edinburgh 17 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
| Ms Janice Theresa Gammell | Apr 06, 2016 | Blacket Place EH9 1RJ Edinburgh 17 Scotland | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0