Edinburgh
EH3 8HE
Scotland
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 13 February 2012(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Telephone | 07 900888641 |
---|---|
Telephone region | Mobile |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
16 September 2014 | Delivered on: 19 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 September 2023 | Registration of charge SC4168770002, created on 18 September 2023 (18 pages) |
---|---|
20 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
13 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
14 June 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
16 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
16 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
7 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
15 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
27 July 2020 | Registered office address changed from Wisharts Warehouse 18 Shore Place Edinburgh EH6 6SW to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 27 July 2020 (1 page) |
27 July 2020 | Director's details changed for Mr Timothy Pethick on 27 July 2020 (2 pages) |
16 June 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
19 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
15 February 2018 | Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
15 February 2018 | Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
4 September 2017 | Satisfaction of charge SC4168770001 in full (1 page) |
4 September 2017 | Satisfaction of charge SC4168770001 in full (1 page) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
22 August 2016 | Director's details changed for Mr Tim Pethick on 13 February 2012 (2 pages) |
22 August 2016 | Director's details changed for Mr Tim Pethick on 13 February 2012 (2 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
19 September 2014 | Registration of charge SC4168770001, created on 16 September 2014 (5 pages) |
19 September 2014 | Registration of charge SC4168770001, created on 16 September 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
8 November 2012 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
8 November 2012 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages) |
8 November 2012 | Previous accounting period shortened from 28 February 2013 to 31 October 2012 (3 pages) |
13 February 2012 | Incorporation
|
13 February 2012 | Incorporation
|