GEORGE STREET CAPITAL LIMITED - EDINBURGH


Company Profile Company Filings

Overview

GEORGE STREET CAPITAL LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
GEORGE STREET CAPITAL LIMITED was incorporated 16 years ago on 06/11/2007 and has the registered number: SC333467. The accounts status is SMALL and accounts are next due on 30/06/2024.

GEORGE STREET CAPITAL LIMITED - EDINBURGH

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

C/O RESOLIS LIMITED EXCHANGE TOWER, 11TH FLOOR
EDINBURGH
EH3 8EG
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
HMS (715) LIMITED (until 13/11/2007)

Confirmation Statements

Last Statement Next Statement Due
06/11/2023 20/11/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RESOLIS LIMITED Corporate Secretary 2021-07-12 CURRENT
MR PETER KENNETH JOHNSTONE Sep 1965 British Director 2023-12-20 CURRENT
MR PAUL ROBERT HEPBURN Apr 1969 English Director 2023-02-08 CURRENT
MR JOHN STEPHEN GORDON Dec 1962 British Director 2017-03-02 CURRENT
HMS DIRECTORS LIMITED Corporate Nominee Director 2007-11-06 UNTIL 2008-02-19 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Secretary 2007-11-06 UNTIL 2009-02-18 RESIGNED
MACLAY MURRAY & SPENS LLP Corporate Secretary 2014-05-02 UNTIL 2016-05-03 RESIGNED
ANDREW BARRY DAVID OUTRAM May 1963 British Director 2013-07-01 UNTIL 2014-05-02 RESIGNED
MR JAMES MUIR Nov 1964 British Director 2008-02-19 UNTIL 2014-05-02 RESIGNED
MR JOHN MCDONAGH May 1969 British Director 2014-05-02 UNTIL 2017-03-02 RESIGNED
MR JOHN MCDONAGH May 1969 British Director 2023-03-01 UNTIL 2023-12-20 RESIGNED
MR WALTER JOHN DUNLOP Feb 1960 British Director 2008-10-29 UNTIL 2014-05-02 RESIGNED
MR. RORY WILLIAM CHRISTIE Oct 1958 British Director 2014-05-02 UNTIL 2023-02-08 RESIGNED
PETER JOHNSTONE Secretary 2016-05-03 UNTIL 2021-07-12 RESIGNED
HMS SECRETARIES LIMITED Corporate Nominee Director 2007-11-06 UNTIL 2008-02-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pfi (Pacific) Limited 2016-04-06 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DEANSGATE 123 SERVICE COMPANY LIMITED GREATER MANCHESTER Dissolved... TOTAL EXEMPTION SMALL 78300 - Human resources provision and management of human resources functions
DALMORE CAPITAL 1 GP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DALMORE INVESTMENTS LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
DALMORE ASSET SERVICES LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DEANSGATE - NO. 1 LIMITED MANCHESTER Dissolved... DORMANT 74990 - Non-trading company
DALMORE CAPITAL 3 GP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DALMORE CAPITAL 4 GP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DALMORE CAPITAL 5 GP LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
DALMORE CAPITAL 7 GP LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
CLANMILL LIMITED GLASGOW SCOTLAND Active UNAUDITED ABRIDGED 10130 - Production of meat and poultry meat products
DAVIS LANGDON MACKENZIE LIMITED EDINBURGH Dissolved... FULL 70229 - Management consultancy activities other than financial management
PROFESSIONAL PARTNERS LIMITED Dissolved... SMALL 66110 - Administration of financial markets
STONEHOUSE HOSPITALS LIMITED EDINBURGH SCOTLAND Active SMALL 86101 - Hospital activities
HDM SCHOOLS SOLUTIONS LTD. EDINBURGH SCOTLAND Active FULL 41100 - Development of building projects
HDM SCHOOLS SOLUTIONS (HOLDINGS) LIMITED EDINBURGH SCOTLAND Active FULL 70100 - Activities of head offices
COBALT PROJECT INVESTMENTS (HULL BSF) LIMITED EDINBURGH SCOTLAND Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
OUTRAM CONSULTING LTD GLASGOW Dissolved... 99999 - Dormant Company
PACIFIC PARTNERS LLP GLASGOW Active DORMANT None Supplied
GEORGE STREET CAPITAL MANAGEMENT SERVICES LLP STRATHAVEN Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
GEORGE_STREET_CAPITAL_LIM - Accounts 2024-03-07 30-09-2023 £6 Cash £975 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORAG'S LODGES LIMITED EDINBURGH Active AUDIT EXEMPTION SUBSI 55202 - Youth hostels
SCOTLAND'S INTERNATIONAL DEVELOPMENT ALLIANCE EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MACCORQUODALE ENTERPRISES LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 53202 - Unlicensed carrier
MAYBURN INTERNATIONAL LIMITED EDINBURGH SCOTLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
LAWCLOUD LTD EDINBURGH SCOTLAND Active DORMANT 62090 - Other information technology service activities
INVERGORDON A GP LIMITED EDINBURGH SCOTLAND Active DORMANT 82990 - Other business support service activities n.e.c.
LILAC ENERGY SOFTWARE SOLUTIONS LTD EDINBURGH SCOTLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
OFFSHORE WIND FINANCIAL CONTROL LIMITED EDINBURGH UNITED KINGDOM Active TOTAL EXEMPTION FULL 74901 - Environmental consulting activities
MAPA FIRINN LTD EDINBURGH SCOTLAND Active NO ACCOUNTS FILED 73120 - Media representation services
LINNETT HOLDINGS LLP EDINBURGH Active TOTAL EXEMPTION FULL None Supplied