GEORGE STREET CAPITAL LIMITED
Overview
| Company Name | GEORGE STREET CAPITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC333467 |
| 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 GEORGE STREET CAPITAL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GEORGE STREET CAPITAL LIMITED located?
| Registered Office Address | C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street EH3 8EG Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEORGE STREET CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HMS (715) LIMITED | Nov 06, 2007 | Nov 06, 2007 |
What are the latest accounts for GEORGE STREET CAPITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for GEORGE STREET CAPITAL LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for GEORGE STREET CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2024 | 22 pages | AA | ||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 25 pages | AA | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of John Mcdonagh as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 06, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr John Mcdonagh on Oct 06, 2023 | 2 pages | CH01 | ||
Change of details for Pfi (Pacific) Limited as a person with significant control on Oct 23, 2017 | 2 pages | PSC05 | ||
Director's details changed for Mr John Stephen Gordon on Aug 31, 2023 | 2 pages | CH01 | ||
Accounts for a small company made up to Sep 30, 2022 | 24 pages | AA | ||
Appointment of Mr John Mcdonagh as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rory William Christie as a director on Feb 08, 2023 | 1 pages | TM01 | ||
Appointment of Mr. Paul Robert Hepburn as a director on Feb 08, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Aug 31, 2022 to Sep 30, 2022 | 1 pages | AA01 | ||
Registered office address changed from Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland to C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh EH3 8EG on Aug 08, 2022 | 1 pages | AD01 | ||
Accounts for a small company made up to Aug 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Nov 06, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL Scotland to Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG on Jul 21, 2021 | 1 pages | AD01 | ||
Appointment of Resolis Limited as a secretary on Jul 12, 2021 | 2 pages | AP04 | ||
Termination of appointment of Peter Johnstone as a secretary on Jul 12, 2021 | 1 pages | TM02 | ||
Accounts for a small company made up to Aug 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Nov 06, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Aug 31, 2019 | 19 pages | AA | ||
Who are the officers of GEORGE STREET CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | Park Row LS1 5AB Leeds 1 England |
| 285489620001 | ||||||||||||||
| GORDON, John Stephen | Director | 19a Canning Street EH3 8EG Edinburgh C/O Dalmore Capital, Caledonian Exchange Scotland | Scotland | British | 203724200001 | |||||||||||||
| HEPBURN, Paul Robert, Mr. | Director | Exchange Tower, 11th Floor 19 Canning Street EH3 8EG Edinburgh C/O Resolis Limited United Kingdom | United Kingdom | British | 119364680001 | |||||||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||||||
| JOHNSTONE, Peter | Secretary | c/o Maclay Murray & Spens Llp 15 Lauriston Place EH3 9EP Edinburgh Quartermile One Midlothian Scotland | 208016040001 | |||||||||||||||
| HMS SECRETARIES LIMITED | Nominee Secretary | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 | |||||||||||||||
| MACLAY MURRAY & SPENS LLP | Secretary | 15 Lauriston Place EH3 9EP Edinburgh Quarter Mile One Uk |
| 188499260001 | ||||||||||||||
| CHRISTIE, Rory William | Director | 15 Lauriston Place EH3 9PE Edinburgh Quatermile One Scotland | United Kingdom | British | 183191460001 | |||||||||||||
| DUNLOP, Walter John | Director | 3 Birkfield Loan ML8 4PY Carluke | Scotland | British | 84529440001 | |||||||||||||
| MCDONAGH, John | Director | 19a Canning Street EH3 8EG Edinburgh 2nd Floor Caledonian Exchange United Kingdom | United Kingdom | British | 192240500002 | |||||||||||||
| MCDONAGH, John | Director | 15 Lauriston Place EH3 9PE Edinburgh Quatermile One Scotland | United Kingdom | British | 182087330001 | |||||||||||||
| MUIR, James | Director | c/o Pannone Llp Deansgate M3 2BU Manchester 123 | Scotland | British | 142336920002 | |||||||||||||
| OUTRAM, Andrew Barry David | Director | John Mcewan Way Torrance G64 4EF Glasgow 10 Scotland, Uk | Scotland | British | 141735420001 | |||||||||||||
| HMS DIRECTORS LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow Lanarkshire | 900016860001 | |||||||||||||||
| HMS SECRETARIES LIMITED | Nominee Director | The Ca'D'Oro 45 Gordon Street G1 3PE Glasgow | 900004320001 |
Who are the persons with significant control of GEORGE STREET CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pfi (Pacific) Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 England | No | ||||||||||
| |||||||||||||
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