Background WavePink WaveYellow Wave

GEORGE STREET CAPITAL LIMITED (SC333467)

GEORGE STREET CAPITAL LIMITED (SC333467) is an active UK company. incorporated on 6 November 2007. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEORGE STREET CAPITAL LIMITED has been registered for 18 years. Current directors include GORDON, John Stephen, HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth.

Company Number
SC333467
Status
active
Type
ltd
Incorporated
6 November 2007
Age
18 years
Address
C/O Resolis Limited Exchange Tower, 11th Floor, Edinburgh, EH3 8EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GORDON, John Stephen, HEPBURN, Paul Robert, Mr., JOHNSTONE, Peter Kenneth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEORGE STREET CAPITAL LIMITED

GEORGE STREET CAPITAL LIMITED is an active company incorporated on 6 November 2007 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEORGE STREET CAPITAL LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

SC333467

LTD Company

Age

18 Years

Incorporated 6 November 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

HMS (715) LIMITED
From: 6 November 2007To: 13 November 2007
Contact
Address

C/O Resolis Limited Exchange Tower, 11th Floor 19 Canning Street Edinburgh, EH3 8EG,

Previous Addresses

Caledonian Exchange, 2nd Floor 19a Canning Street Edinburgh EH3 8EG Scotland
From: 21 July 2021To: 8 August 2022
Pinsent Masons 13 Queen's Road Aberdeen AB15 4YL Scotland
From: 1 November 2017To: 21 July 2021
C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP
From: 11 May 2016To: 1 November 2017
168 Bath Street Glasgow G2 4TP
From: 29 June 2012To: 11 May 2016
25 Bothwell Street 2Nd Floor Glasgow G2 6NL
From: 26 August 2011To: 29 June 2012
C/O Semple Fraser 123 St Vincent Street Glasgow G2 5EA
From: 6 November 2007To: 26 August 2011
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Dec 09
Director Joined
Jul 13
Loan Secured
Apr 14
Loan Secured
May 14
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
2
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 12 Jul 2021

GORDON, John Stephen

Active
19a Canning Street, EdinburghEH3 8EG
Born December 1962
Director
Appointed 02 Mar 2017

HEPBURN, Paul Robert, Mr.

Active
Exchange Tower, 11th Floor, EdinburghEH3 8EG
Born April 1969
Director
Appointed 08 Feb 2023

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 20 Dec 2023

JOHNSTONE, Peter

Resigned
15 Lauriston Place, EdinburghEH3 9EP
Secretary
Appointed 03 May 2016
Resigned 12 Jul 2021

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee secretary
Appointed 06 Nov 2007
Resigned 18 Feb 2009

MACLAY MURRAY & SPENS LLP

Resigned
15 Lauriston Place, EdinburghEH3 9EP
Corporate secretary
Appointed 02 May 2014
Resigned 03 May 2016

CHRISTIE, Rory William

Resigned
15 Lauriston Place, EdinburghEH3 9PE
Born October 1958
Director
Appointed 02 May 2014
Resigned 08 Feb 2023

DUNLOP, Walter John

Resigned
3 Birkfield Loan, CarlukeML8 4PY
Born February 1960
Director
Appointed 29 Oct 2008
Resigned 02 May 2014

MCDONAGH, John

Resigned
19a Canning Street, EdinburghEH3 8EG
Born May 1969
Director
Appointed 01 Mar 2023
Resigned 20 Dec 2023

MCDONAGH, John

Resigned
15 Lauriston Place, EdinburghEH3 9PE
Born May 1969
Director
Appointed 02 May 2014
Resigned 02 Mar 2017

MUIR, James

Resigned
Deansgate, ManchesterM3 2BU
Born November 1964
Director
Appointed 19 Feb 2008
Resigned 02 May 2014

OUTRAM, Andrew Barry David

Resigned
John Mcewan Way, GlasgowG64 4EF
Born May 1963
Director
Appointed 01 Jul 2013
Resigned 02 May 2014

HMS DIRECTORS LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 06 Nov 2007
Resigned 19 Feb 2008

HMS SECRETARIES LIMITED

Resigned
The Ca'D'Oro, GlasgowG1 3PE
Corporate nominee director
Appointed 06 Nov 2007
Resigned 19 Feb 2008

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
31 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
6 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Change Sail Address Company With New Address
11 May 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Auditors Resignation Company
3 March 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Small
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Appoint Corporate Secretary Company With Name
12 June 2014
AP04Appointment of Corporate Secretary
Resolution
15 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
26 August 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
6 August 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Gazette Notice Compulsary
15 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Capital Allotment Shares
16 December 2009
SH01Allotment of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
22 December 2008
287Change of Registered Office
Legacy
4 December 2008
363aAnnual Return
Legacy
26 November 2008
410(Scot)410(Scot)
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288bResignation of Director or Secretary
Legacy
9 June 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 November 2007
NEWINCIncorporation