Penicuik
Midlothian
EH26 9LZ
Scotland
Director Name | Miss Rachel Mary Pyne |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2013(same day as company formation) |
Role | Financial Services Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Standingstane Road Dalmeny EH30 9UB Scotland |
Registered Address | 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW Scotland |
---|---|
Constituency | Livingston |
Ward | East Livingston and East Calder |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
14 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
14 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
29 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 April 2019 | Notification of Buildstore Ltd as a person with significant control on 6 April 2016 (2 pages) |
17 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 15 January 2017 with updates (6 pages) |
13 January 2017 | Director's details changed for Mr Raymond Thomas Connor on 31 March 2016 (2 pages) |
13 January 2017 | Director's details changed for Mr Raymond Thomas Connor on 31 March 2016 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
24 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
18 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
6 August 2014 | Registered office address changed from Kingsthorne Park Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DB to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Kingsthorne Park Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DB to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Kingsthorne Park Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DB to 8 Houstoun Interchange Business Park Livingston West Lothian EH54 5DW on 6 August 2014 (1 page) |
28 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2013 | Resolutions
|
28 February 2013 | Resolutions
|
28 February 2013 | Company name changed your mortgage choices LTD\certificate issued on 28/02/13
|
28 February 2013 | Company name changed your mortgage choices LTD\certificate issued on 28/02/13
|
15 January 2013 | Incorporation (21 pages) |
15 January 2013 | Incorporation (21 pages) |