Edinburgh
EH1 3DX
Scotland
Secretary Name | Mrs Jennifer Ann Cairns |
---|---|
Status | Current |
Appointed | 01 September 2017(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
Director Name | Mr Martin Ian Cairns |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 26 February 2018(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Chartered Certified Accountant |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX Scotland |
Registered Address | 4a Rutland Square Edinburgh EH1 2AS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Craig Brown 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
8 September 2021 | Delivered on: 13 September 2021 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
13 July 2017 | Delivered on: 20 July 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 520 websters land, edinburgh. Outstanding |
30 March 2017 | Delivered on: 19 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 320 webstersland, edinburgh. Outstanding |
30 March 2017 | Delivered on: 19 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 506 webstersland, edinburgh. Outstanding |
30 March 2017 | Delivered on: 19 April 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 417 webstersland, edinburgh. Outstanding |
10 February 2016 | Delivered on: 27 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 320 websterland, edinburgh. Outstanding |
10 February 2016 | Delivered on: 27 February 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 417 websterland. Edinburgh. Outstanding |
3 November 2015 | Delivered on: 14 November 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 506 webster land, edinburgh. MID45723. Outstanding |
7 October 2015 | Delivered on: 23 October 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
16 September 2020 | Registered office address changed from 4a Rutland Square Edinburgh EH1 2AS Scotland to 2nd Floor, Elder House Elder Street Edinburgh EH1 3DX on 16 September 2020 (1 page) |
---|---|
2 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
19 July 2019 | Director's details changed for Mr Craig James Brown on 10 July 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
9 November 2018 | Notification of Craig James Brown as a person with significant control on 30 June 2016 (2 pages) |
7 August 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
5 March 2018 | Appointment of Mr Martin Ian Cairns as a director on 26 February 2018 (2 pages) |
7 September 2017 | Appointment of Mrs Jennifer Ann Cairns as a secretary on 1 September 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Jennifer Ann Cairns as a secretary on 1 September 2017 (2 pages) |
6 September 2017 | Registered office address changed from Axwel House East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from Axwel House East Mains Industrial Estate Broxburn EH52 5AU to 4a Rutland Square Edinburgh EH1 2AS on 6 September 2017 (1 page) |
31 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
20 July 2017 | Registration of charge SC4272820008, created on 13 July 2017 (6 pages) |
20 July 2017 | Registration of charge SC4272820008, created on 13 July 2017 (6 pages) |
19 April 2017 | Registration of charge SC4272820006, created on 30 March 2017 (6 pages) |
19 April 2017 | Registration of charge SC4272820005, created on 30 March 2017 (6 pages) |
19 April 2017 | Registration of charge SC4272820007, created on 30 March 2017 (6 pages) |
19 April 2017 | Registration of charge SC4272820006, created on 30 March 2017 (6 pages) |
19 April 2017 | Registration of charge SC4272820007, created on 30 March 2017 (6 pages) |
19 April 2017 | Registration of charge SC4272820005, created on 30 March 2017 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
27 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-27
|
4 April 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Amended total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 February 2016 | Registration of charge SC4272820003, created on 10 February 2016 (7 pages) |
27 February 2016 | Registration of charge SC4272820004, created on 10 February 2016 (7 pages) |
27 February 2016 | Registration of charge SC4272820003, created on 10 February 2016 (7 pages) |
27 February 2016 | Registration of charge SC4272820004, created on 10 February 2016 (7 pages) |
14 November 2015 | Registration of charge SC4272820002, created on 3 November 2015 (7 pages) |
14 November 2015 | Registration of charge SC4272820002, created on 3 November 2015 (7 pages) |
23 October 2015 | Registration of charge SC4272820001, created on 7 October 2015 (17 pages) |
23 October 2015 | Registration of charge SC4272820001, created on 7 October 2015 (17 pages) |
23 October 2015 | Registration of charge SC4272820001, created on 7 October 2015 (17 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
18 March 2015 | Company name changed cb(scotland) investments LTD\certificate issued on 18/03/15
|
18 March 2015 | Company name changed cb business consultancy (scotland) LTD\certificate issued on 18/03/15
|
18 March 2015 | Company name changed cb business consultancy (scotland) LTD\certificate issued on 18/03/15
|
18 March 2015 | Company name changed cb(scotland) investments LTD\certificate issued on 18/03/15
|
4 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
28 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
15 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (3 pages) |
29 June 2012 | Incorporation (22 pages) |
29 June 2012 | Incorporation (22 pages) |