39 SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name39 SCOTLAND LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC432730
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 39 SCOTLAND LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is 39 SCOTLAND LIMITED located?

    Registered Office Address
    12 Hope Street
    EH2 4DB Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of 39 SCOTLAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    SRL SCOTLAND LIMITEDSep 18, 2012Sep 18, 2012

    What are the latest accounts for 39 SCOTLAND LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 39 SCOTLAND LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for 39 SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2024

    47 pagesAA

    Appointment of Nicola Hawkins as a director on Jan 01, 2025

    2 pagesAP01

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    45 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the directors be authorised to allot securities of 25000 ordinary shares of £1 each 14/03/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Mar 14, 2024

    • Capital: GBP 25,001
    3 pagesSH01

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    43 pagesAA

    Director's details changed for Mr Timothy Piers Chorley De Walton Reade on Mar 06, 2023

    2 pagesCH01

    Termination of appointment of Joseph Walsh as a director on Dec 31, 2022

    1 pagesTM01

    Termination of appointment of Ryan Thomas Carey as a director on Dec 31, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed srl scotland LIMITED\certificate issued on 28/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 23, 2022

    RES15

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Timothy Piers Chorley De Walton Reade on Jun 06, 2022

    2 pagesCH01

    Amended full accounts made up to Sep 30, 2021

    43 pagesAAMD

    Full accounts made up to Sep 30, 2021

    20 pagesAA

    Current accounting period extended from Sep 30, 2022 to Dec 31, 2022

    1 pagesAA01

    Appointment of Mr Ryan Thomas Carey as a director on May 02, 2022

    2 pagesAP01

    Director's details changed for Shahir Shahram on Apr 03, 2022

    2 pagesCH01

    Appointment of Joseph Walsh as a director on Apr 03, 2022

    2 pagesAP01

    Appointment of Shahir Shahram as a director on Apr 03, 2022

    2 pagesAP01

    Appointment of Mrs Sally Marion Martin as a director on Apr 03, 2022

    2 pagesAP01

    Termination of appointment of Nilamkumari Powar as a director on Apr 03, 2022

    1 pagesTM01

    Termination of appointment of Norah Mary Hanratty as a director on Apr 03, 2022

    1 pagesTM01

    Termination of appointment of Emma Howes as a director on Apr 03, 2022

    1 pagesTM01

    Who are the officers of 39 SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON CHALMERS STEWART (SECRETARIAL SERVICES) LIMITED
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Secretary
    Hope Street
    EH2 4DB Edinburgh
    12
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC201105
    137092310002
    HAWKINS, Nicola
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    EnglandBritishArchitect311876790001
    MARTIN, Sally Marion
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    EnglandBritishSolicitor222994090001
    READE, Tim
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    EnglandBritishHead Of Asset Management155717210001
    SHAHIR, Shahram
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    United KingdomBritishAccountant294477580001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC110030
    38621920004
    SF SECRETARIES LTD
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Secretary
    St. Vincent Street
    G2 5EA Glasgow
    123
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC128549
    172144190001
    BATTY, Adam David
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    United KingdomBritishGeneral Counsel177081730001
    CAREY, Ryan Thomas
    St Clair Avenue East
    Suite 1400
    Toronto
    22
    Ontario, M4t S25
    Canada
    Director
    St Clair Avenue East
    Suite 1400
    Toronto
    22
    Ontario, M4t S25
    Canada
    CanadaCanadianDirector204531270002
    DOWN, Keith William
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    EnglandBritishGroup Finance Director248761620001
    HANRATTY, Norah Mary
    Oxford Street
    W1A 1AB London
    400
    England
    Director
    Oxford Street
    W1A 1AB London
    400
    England
    IrelandIrishGroup Financial Planning Director259135510001
    HEMSLEY, Sarah Louise
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    EnglandBritishGeneral Counsel172410150001
    HOAD, Philip
    400 Oxford Street
    W1A 1AB London
    Selfridges & Co
    United Kingdom
    Director
    400 Oxford Street
    W1A 1AB London
    Selfridges & Co
    United Kingdom
    United KingdomBritishFinancial Controller172144210001
    HOWES, Emma
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    United KingdomBritishCompany Director252064510001
    LATIMER, Alec Patrick
    400 Oxford Street
    W1A 1AB London
    Selfridges & Co
    United Kingdom
    Director
    400 Oxford Street
    W1A 1AB London
    Selfridges & Co
    United Kingdom
    United KingdomBritishCompany Lawyer172144200001
    NURSE, Katrina Lesley
    Oxford Street
    W1A 1AB London
    400
    England
    Director
    Oxford Street
    W1A 1AB London
    400
    England
    EnglandBritishFinance Director186571490001
    POWAR, Nilamkumari
    Oxford Street
    W1A 1AB London
    400
    England
    Director
    Oxford Street
    W1A 1AB London
    400
    England
    EnglandBritishHead Of Tax And Financial Reporting250887880001
    RABAN, Mark Douglas
    400 Oxford Street
    W1A 1AB London
    Selfridges & Co
    United Kingdom
    Director
    400 Oxford Street
    W1A 1AB London
    Selfridges & Co
    United Kingdom
    United KingdomBritishDirector Of Finance261262130001
    SKELTON, James Alan
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    EnglandBritishGroup Finance Director178869770001
    SMITH, Matthew George
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    United KingdomBritishCompany Director315941970001
    WALSH, Joseph
    Hope Street
    EH2 4DB Edinburgh
    12
    Director
    Hope Street
    EH2 4DB Edinburgh
    12
    CanadaCanadianExecutive Director250887870001

    Who are the persons with significant control of 39 SCOTLAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wigmore Street
    W1U 1QS London
    103
    England
    Jan 22, 2019
    Wigmore Street
    W1U 1QS London
    103
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number11594870
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Galen Willard Gordon Weston
    22 St Clair Avenue
    M4T 2S3 Toronto
    Suite 2001
    Ontario
    Canada
    Aug 24, 2017
    22 St Clair Avenue
    M4T 2S3 Toronto
    Suite 2001
    Ontario
    Canada
    Yes
    Nationality: Canadian
    Country of Residence: Canada
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for 39 SCOTLAND LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 18, 2016Aug 24, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    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