Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STRIPE PR AND COMMUNICATIONS LIMITED
Company Information for

STRIPE PR AND COMMUNICATIONS LIMITED

86 COMMERCIAL QUAY, COMMERCIAL STREET, EDINBURGH, EH6 6LX,
Company Registration Number
SC305878
Private Limited Company
Active

Company Overview

About Stripe Pr And Communications Ltd
STRIPE PR AND COMMUNICATIONS LIMITED was founded on 2006-07-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Stripe Pr And Communications Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STRIPE PR AND COMMUNICATIONS LIMITED
 
Legal Registered Office
86 COMMERCIAL QUAY
COMMERCIAL STREET
EDINBURGH
EH6 6LX
Other companies in EH6
 
Previous Names
ENSCO 119 LIMITED29/08/2006
Filing Information
Company Number SC305878
Company ID Number SC305878
Date formed 2006-07-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB894939154  
Last Datalog update: 2024-01-05 11:09:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRIPE PR AND COMMUNICATIONS LIMITED
The accountancy firm based at this address is ALEX QUINN & PARTNERS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRIPE PR AND COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
JOHN STUART ROWLEY
Director 2006-09-26
MARK SCOTT
Director 2007-04-24
JULIET SIMPSON
Director 2006-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HEDLEY BEASTALL
Director 2015-04-03 2015-12-22
GAIL MARGARET SKINNER
Company Secretary 2006-09-26 2015-04-03
GAIL MARGARET SKINNER
Director 2006-09-26 2015-04-03
PHILIP IAIN PATRICK ADAMS
Director 2006-09-26 2009-01-01
KEVIN BARRIE STEEDS
Director 2007-04-24 2008-12-17
HBJGW SECRETARIAL LIMITED
Company Secretary 2006-07-25 2006-09-26
HBJGW LIMITED
Nominated Director 2006-07-25 2006-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
MARK BENTLEY IS HEALTHCARE DYNAMICS LIMITED Director 2014-05-19 CURRENT 2003-01-16 Active
MARK BENTLEY IS ACADEMY LIMITED Director 2014-05-19 CURRENT 2005-01-25 Active
MARK BENTLEY CELLO HEALTH COMMUNICATIONS LTD Director 2014-05-19 CURRENT 2009-01-09 Active
MARK BENTLEY IS LIFESCIENCE LIMITED Director 2014-05-19 CURRENT 2006-03-23 Active
MARK BENTLEY OPTICOMM MEDIA LIMITED Director 2012-04-30 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK BENTLEY THE MSI CONSULTANCY LIMITED Director 2011-08-01 CURRENT 1994-04-19 Active
MARK BENTLEY BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK BENTLEY CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK BENTLEY CELLO HEALTH GROUP LIMITED Director 2007-05-02 CURRENT 1998-09-22 Active
MARK BENTLEY MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK BENTLEY LUMANITY HEALTH LIMITED Director 2007-05-01 CURRENT 1999-05-26 Active
MARK BENTLEY BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK BENTLEY BRIGHTSOURCE LIMITED Director 2007-04-24 CURRENT 2001-11-14 Active
MARK BENTLEY CELLO 123 LIMITED Director 2007-04-24 CURRENT 1984-09-03 Active
MARK BENTLEY TANAMI MEDIA LIMITED Director 2007-04-24 CURRENT 1993-02-22 Active
MARK BENTLEY CELLO SIGNAL LIMITED Director 2007-04-24 CURRENT 1993-04-01 Active
MARK BENTLEY THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK BENTLEY HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK BENTLEY CHIAROS HOLDINGS LIMITED Director 2007-04-24 CURRENT 2000-08-30 Active
MARK BENTLEY CELLO HEALTH LIMITED Director 2005-05-03 CURRENT 2004-05-05 Active
JOHN STUART ROWLEY FENIX MEDIA LIMITED Director 2007-12-14 CURRENT 2002-02-20 Active
JOHN STUART ROWLEY LUMANITY HEALTH LIMITED Director 2006-06-30 CURRENT 1999-05-26 Active
JOHN STUART ROWLEY THE LEITH AGENCY LIMITED Director 2001-02-15 CURRENT 2001-01-17 Active
JOHN STUART ROWLEY SILVERMILLS HOLDINGS LIMITED Director 1999-05-28 CURRENT 1999-02-22 Dissolved 2015-01-30
MARK SCOTT TARGET 7-26 LIMITED Director 2007-04-24 CURRENT 1997-09-23 Dissolved 2015-02-06
MARK SCOTT NEWHAVEN COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 1990-02-14 Dissolved 2016-01-05
MARK SCOTT STRIPE LONDON LIMITED Director 2007-04-24 CURRENT 1996-08-13 Active
MARK SCOTT VALUE ENGINEERS LIMITED(THE) Director 2005-07-22 CURRENT 1986-04-29 Active
MARK SCOTT TARGET DIRECT (HOLDINGS) LIMITED Director 2004-11-09 CURRENT 1993-02-02 Dissolved 2015-03-10
MARK SCOTT SILVERMILLS HOLDINGS LIMITED Director 2004-11-09 CURRENT 1999-02-22 Dissolved 2015-01-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2023-12-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-11-24Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-21Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-07CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-06-20DIRECTOR APPOINTED MR JON WILLIAMS
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JOHN STUART ROWLEY
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JULIET SIMPSON
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2021-10-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-08-02PSC02Notification of Cello Signal Limited as a person with significant control on 2016-04-07
2021-08-02PSC07CESSATION OF CELLO HEALTH PLC AS A PERSON OF SIGNIFICANT CONTROL
2021-02-26MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-11-16RES01ADOPT ARTICLES 16/11/20
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3058780003
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3058780002
2020-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2019-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-25PSC05Change of details for Cello Group Plc as a person with significant control on 2018-04-25
2018-09-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2017-12-04CC04Statement of company's objects
2017-11-01RES01ADOPT ARTICLES 01/11/17
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 37 the Shore Leith Edinburgh EH6 6QU
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-20CH01Director's details changed for Mr Mark Bentley on 2016-09-19
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEDLEY BEASTALL
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-01AR0125/07/15 ANNUAL RETURN FULL LIST
2015-07-17TM01APPOINTMENT TERMINATED, DIRECTOR GAIL MARGARET SKINNER
2015-07-17AP01DIRECTOR APPOINTED MR RICHARD HEDLEY BEASTALL
2015-07-17TM02Termination of appointment of Gail Margaret Skinner on 2015-04-03
2014-08-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-08AR0125/07/14 ANNUAL RETURN FULL LIST
2013-07-26AR0125/07/13 ANNUAL RETURN FULL LIST
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-26AR0125/07/12 ANNUAL RETURN FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0125/07/11 FULL LIST
2011-08-31AR0125/07/10 FULL LIST
2010-12-23SH0122/12/10 STATEMENT OF CAPITAL GBP 1000
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-01363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR PHILIP ADAMS
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-16363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008
2007-12-28410(Scot)PARTIC OF MORT/CHARGE *****
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-28363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-04-30288aNEW DIRECTOR APPOINTED
2006-12-13225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-10-11288bSECRETARY RESIGNED
2006-10-1188(2)RAD 03/10/06--------- £ SI 899@1=899 £ IC 1/900
2006-08-29CERTNMCOMPANY NAME CHANGED ENSCO 119 LIMITED CERTIFICATE ISSUED ON 29/08/06
2006-07-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to STRIPE PR AND COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRIPE PR AND COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-12-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of STRIPE PR AND COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRIPE PR AND COMMUNICATIONS LIMITED
Trademarks
We have not found any records of STRIPE PR AND COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRIPE PR AND COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as STRIPE PR AND COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRIPE PR AND COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRIPE PR AND COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRIPE PR AND COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.