Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mr Ian David Watt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2018(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Colin John Bain |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Landemer Gait Rutherglen Glasgow G73 2TL Scotland |
Director Name | Mrs Paula Elizabeth Bain |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2016(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS Scotland |
Website | scothousemove.com |
---|---|
Telephone | 08717142215 |
Telephone region | Unknown |
Registered Address | 130 East Claremont Street Edinburgh EH7 4LB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
30 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
---|---|
23 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 January 2020 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 130 East Claremont Street Edinburgh EH7 4LB on 14 January 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
31 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
28 September 2018 | Appointment of Mr Ian David Watt as a director on 30 June 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
28 September 2018 | Appointment of Mr Neil Morgan as a director on 30 June 2018 (2 pages) |
28 September 2018 | Termination of appointment of Colin John Bain as a director on 30 June 2018 (1 page) |
15 August 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
24 May 2018 | Registered office address changed from Albert House 308 Albert Drive Pollokshields Glasgow G41 5RS to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 24 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Paula Elizabeth Bain as a director on 10 May 2018 (1 page) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
23 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
23 December 2016 | Current accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
20 December 2016 | Appointment of Mrs Paula Elizabeth Bain as a director on 20 December 2016 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
20 December 2016 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
20 December 2016 | Appointment of Mrs Paula Elizabeth Bain as a director on 20 December 2016 (2 pages) |
29 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
7 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
7 October 2014 | Statement of capital following an allotment of shares on 9 September 2014
|
7 October 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 April 2013 | Incorporation (21 pages) |
15 April 2013 | Incorporation (21 pages) |