Edinburgh
EH3 7TH
Scotland
Registered Address | 4 Ground Floor Randolph Crescent Edinburgh EH3 7TH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | David Aitken 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,222 |
Cash | £11,776 |
Current Liabilities | £597,700 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
4 March 2021 | Delivered on: 19 March 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
20 May 2014 | Delivered on: 28 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
6 December 2011 | Delivered on: 8 December 2011 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1F 4 randolph crescent edinburgh MID22131. Outstanding |
21 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
3 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2023 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
9 December 2022 | Compulsory strike-off action has been suspended (1 page) |
8 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
13 October 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
13 April 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
19 March 2021 | Registration of charge SC3643890003, created on 4 March 2021 (18 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | Confirmation statement made on 21 August 2020 with no updates (2 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
22 October 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (14 pages) |
31 October 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
18 July 2017 | Total exemption full accounts made up to 31 August 2016 (11 pages) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
30 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX United Kingdom to 4 Ground Floor Randolph Crescent Edinburgh EH3 7th on 15 September 2014 (1 page) |
15 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Registered office address changed from 12 South Charlotte Street Edinburgh EH2 4AX United Kingdom to 4 Ground Floor Randolph Crescent Edinburgh EH3 7th on 15 September 2014 (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
28 May 2014 | Registration of charge 3643890002 (22 pages) |
28 May 2014 | Registration of charge 3643890002 (22 pages) |
4 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
30 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
30 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Mr David Aitken on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr David Aitken on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Mr David Aitken on 1 October 2009 (2 pages) |
21 August 2009 | Incorporation (19 pages) |
21 August 2009 | Incorporation (19 pages) |