Hardengreen Industrial Estate
Dalkeith
Midlothian
EH22 3NX
Scotland
Director Name | Mr Michael John Neave |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(8 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland |
Director Name | Mr David Neave |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-21 East Mayfield Edinburgh EH9 1SE Scotland |
Director Name | Ms Mara Garcia Perez |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2017(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/2 Ramsay Garden Edinburgh EH1 2NA Scotland |
Registered Address | Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
3 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a dormant company made up to 31 July 2022 (5 pages) |
4 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
2 May 2022 | Accounts for a dormant company made up to 31 July 2021 (5 pages) |
23 April 2022 | Termination of appointment of David Neave as a director on 21 April 2022 (1 page) |
22 April 2022 | Notification of Michael John Neave as a person with significant control on 21 April 2022 (2 pages) |
22 April 2022 | Termination of appointment of Mara Garcia Perez as a director on 21 April 2022 (1 page) |
22 April 2022 | Notification of Kathleen Anne Neave as a person with significant control on 21 April 2022 (2 pages) |
22 April 2022 | Cessation of David Neave as a person with significant control on 21 April 2022 (1 page) |
22 April 2022 | Appointment of Mr Michael John Neave as a director on 21 April 2022 (2 pages) |
22 April 2022 | Appointment of Mrs Kathleen Anne Neave as a director on 21 April 2022 (2 pages) |
27 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
30 March 2021 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2021 | Accounts for a dormant company made up to 31 July 2020 (5 pages) |
29 March 2021 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 March 2021 | Accounts for a dormant company made up to 31 July 2019 (5 pages) |
29 March 2021 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith Midlothian EH22 3NX on 29 March 2021 (1 page) |
28 October 2020 | Compulsory strike-off action has been suspended (1 page) |
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 June 2017 | Appointment of Ms Mara Garcia Perez as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Ms Mara Garcia Perez as a director on 7 June 2017 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
31 May 2016 | Resolutions
|
31 May 2016 | Company name changed the linton restaurant with rooms LTD\certificate issued on 31/05/16
|
31 May 2016 | Resolutions
|
31 May 2016 | Company name changed the linton restaurant with rooms LTD\certificate issued on 31/05/16
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
5 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
31 January 2016 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
31 January 2016 | Previous accounting period extended from 30 April 2015 to 31 July 2015 (1 page) |
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|