Stripe Pr And Communications Limited, Edinburgh

Stripe Pr and Communications Limited is a private limited company. Previously, it was named Ensco 119 Limited (it was changed on 2006-08-29). Located at 86 Commercial Quay, Commercial Street, Edinburgh EH6 6LX, the aforementioned 17 years old enterprise was incorporated on 2006-07-25 and is officially classified as "public relations and communications activities" (Standard Industrial Classification code: 70210).
2 directors can be found in the company: Michael M. (appointed on 15 December 2023), Jon W. (appointed on 10 April 2023).
About
Name: Stripe Pr And Communications Limited
Number: SC305878
Incorporation date: 2006-07-25
End of financial year: 31 December
 
Address: 86 Commercial Quay
Commercial Street
Edinburgh
EH6 6LX
SIC code: 70210 - Public relations and communications activities
Company staff
People with significant control
Cello Signal Limited
7 April 2016
Address 86 Commercial Street, Edinburgh, EH6 6LX, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House (Uk)
Registration number Sc143653
Nature of control: 75,01-100% shares
Cello Health Plc
6 April 2016 - 6 April 2016
Address Queens House 8-9 Queen Street, London, EC4N 1SP, England
Legal authority Companies Act 2006
Legal form Public Listed Company
Nature of control: 75,01-100% shares

The target date for Stripe Pr and Communications Limited confirmation statement filing is 2024-08-08. The previous one was sent on 2023-07-25. The due date for the next accounts filing is 31 December 2023. Previous accounts filing was submitted for the time up until 31 December 2021.

2 persons of significant control are indexed in the Companies House, namely: Cello Signal Limited owns over 3/4 of shares. The corporate PSC can be found at Commercial Street, EH6 6LX Edinburgh. Cello Health Plc owns over 3/4 of shares. The corporate PSC can be found at 8-9 Queen Street, EC4N 1SP London.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on 2023/12/31
filed on: 1st, February 2024 | officers
Free Download (1 page)