Credit Connect (edinburgh) Ltd.

General information

Name:

Credit Connect (edinburgh) Limited.

Office Address:

111 Dalry Road Edinburgh EH11 2DR

Number: SC286098

Incorporation date: 2005-06-13

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Credit Connect (edinburgh) came into being in 2005 as a company enlisted under no SC286098, located at EH11 2DR Haymarket Station at 111 Dalry Road. The firm has been in business for nineteen years and its state is active. It 's been eighteen years that Credit Connect (edinburgh) Ltd. is no longer featured under the business name Credit Connect Financial Services. This firm's SIC and NACE codes are 64999 and their NACE code stands for Financial intermediation not elsewhere classified. Credit Connect (edinburgh) Limited. released its latest accounts for the period that ended on 30th June 2022. The business latest annual confirmation statement was released on 13th June 2023.

Keith R. is this specific firm's solitary managing director, who was formally appointed in 2005 in June. This firm had been supervised by Keith B. until 2008. Furthermore another director, namely Jamie O. gave up the position in 2009.

Keith R. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Credit Connect (edinburgh) Ltd. 2006-01-31
  • Credit Connect Financial Services Ltd. 2005-06-13

Financial data based on annual reports

Company staff

Keith R.

Role: Director

Appointed: 13 June 2005

Latest update: 9 March 2024

People with significant control

Keith R.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 27 June 2024
Confirmation statement last made up date 13 June 2023
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates Tuesday 13th June 2023 (CS01)
filed on: 21st, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Gibson Mckerrell Brown Llp

Address:

14 Rutland Square

Post code:

EH1 2BD

City / Town:

Edinburgh

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies