39 Scotland Limited EDINBURGH


39 Scotland started in year 2012 as Private Limited Company with registration number SC432730. The 39 Scotland company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Edinburgh at 12 Hope Street. Postal code: EH2 4DB. Since 2022-09-28 39 Scotland Limited is no longer carrying the name Srl Scotland.

The company has 3 directors, namely Shahram S., Sally M. and Tim R.. Of them, Tim R. has been with the company the longest, being appointed on 1 June 2019 and Shahram S. and Sally M. have been with the company for the least time - from 3 April 2022. As of 28 April 2024, there were 14 ex directors - Ryan C., Joseph W. and others listed below. There were no ex secretaries.

39 Scotland Limited Address / Contact

Office Address 12 Hope Street
Town Edinburgh
Post code EH2 4DB
Country of origin United Kingdom

Company Information / Profile

Registration Number SC432730
Date of Incorporation Tue, 18th Sep 2012
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Shahram S.

Position: Director

Appointed: 03 April 2022

Sally M.

Position: Director

Appointed: 03 April 2022

Tim R.

Position: Director

Appointed: 01 June 2019

Davidson Chalmers (secretarial Services) Limited

Position: Corporate Secretary

Appointed: 05 October 2015

Ryan C.

Position: Director

Appointed: 02 May 2022

Resigned: 31 December 2022

Joseph W.

Position: Director

Appointed: 03 April 2022

Resigned: 31 December 2022

Nilamkumari P.

Position: Director

Appointed: 01 June 2019

Resigned: 03 April 2022

Norah H.

Position: Director

Appointed: 01 June 2019

Resigned: 03 April 2022

Matthew S.

Position: Director

Appointed: 31 October 2018

Resigned: 31 May 2019

Emma H.

Position: Director

Appointed: 31 October 2018

Resigned: 03 April 2022

Keith D.

Position: Director

Appointed: 16 July 2018

Resigned: 03 April 2022

Sarah H.

Position: Director

Appointed: 01 September 2017

Resigned: 31 May 2019

Katrina N.

Position: Director

Appointed: 20 January 2014

Resigned: 31 October 2018

Adam B.

Position: Director

Appointed: 06 June 2013

Resigned: 01 September 2017

James S.

Position: Director

Appointed: 06 June 2013

Resigned: 16 July 2018

Lycidas Secretaries Limited

Position: Corporate Secretary

Appointed: 17 April 2013

Resigned: 05 October 2015

Sf Secretaries Ltd

Position: Corporate Secretary

Appointed: 18 September 2012

Resigned: 17 April 2013

Alec L.

Position: Director

Appointed: 18 September 2012

Resigned: 06 June 2013

Philip H.

Position: Director

Appointed: 18 September 2012

Resigned: 17 January 2014

Mark R.

Position: Director

Appointed: 18 September 2012

Resigned: 06 June 2013

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we found, there is 39 Dukeson Properties Limited from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Galen W. This PSC has significiant influence or control over the company,.

39 Dukeson Properties Limited

103 Wigmore Street, London, W1U 1QS, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 11594870
Notified on 22 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Galen W.

Notified on 24 August 2017
Ceased on 23 December 2020
Nature of control: significiant influence or control

Company previous names

Srl Scotland September 28, 2022

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 15th, September 2023
Free Download (43 pages)

Company search

Advertisements