Currie
Midlothian
EH14 5AA
Scotland
Director Name | Mr Stuart Balfour |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom ( Scotland ) (Gb-Sct) |
Correspondence Address | Riccarton Garden Center Mains Road Currie Midlothian EH14 5AA Scotland |
Website | www.fourseasonsscotland.com |
---|---|
Email address | [email protected] |
Telephone | 0131 4497000 |
Telephone region | Edinburgh |
Registered Address | Riccarton Garden Center Mains Road Currie Midlothian EH14 5AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
2 at £1 | Gary Adam Grant Tickle 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
2 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
---|---|
14 October 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
30 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
21 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
20 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
18 February 2015 | Termination of appointment of Stuart Balfour as a director on 31 January 2015 (1 page) |
18 February 2015 | Termination of appointment of Stuart Balfour as a director on 31 January 2015 (1 page) |
12 January 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
17 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 November 2013 (3 pages) |
21 November 2012 | Incorporation (21 pages) |
21 November 2012 | Incorporation (21 pages) |