Edinburgh
EH12 9EG
Scotland
Director Name | Nicholas James Fletcher |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months from now) |
25 April 2018 | Delivered on: 30 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (hose two areas of ground being the subjects shown tinted red on the plan annexed. And signed as relative hereto and which subjects form part and portion of all and whole the. Subjects registered in the land register of scotland under title number ARG7845. Outstanding |
---|---|
27 March 2018 | Delivered on: 12 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 February 2024 | Director's details changed for Ian Douglas Cuthbert on 1 February 2024 (2 pages) |
---|---|
6 February 2024 | Director's details changed for Nicholas James Fletcher on 1 February 2024 (2 pages) |
1 February 2024 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page) |
8 January 2024 | Total exemption full accounts made up to 30 June 2023 (10 pages) |
3 July 2023 | Confirmation statement made on 12 June 2023 with updates (5 pages) |
13 June 2023 | Director's details changed for Ian Douglas Cuthbert on 13 June 2023 (2 pages) |
13 June 2023 | Change of details for Mr Nicholas James Fletcher as a person with significant control on 13 June 2023 (2 pages) |
13 June 2023 | Change of details for Mr Ian Douglas Cuthbert as a person with significant control on 13 June 2023 (2 pages) |
13 June 2023 | Director's details changed for Nicholas James Fletcher on 13 June 2023 (2 pages) |
9 February 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 July 2022 | Confirmation statement made on 12 June 2022 with updates (5 pages) |
31 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
8 July 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
24 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
30 April 2018 | Registration of charge SC4521480002, created on 25 April 2018 (8 pages) |
12 April 2018 | Registration of charge SC4521480001, created on 27 March 2018 (16 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
7 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
7 July 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Ian Douglas Cuthbert as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Ian Douglas Cuthbert as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nicholas James Fletcher as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Ian Douglas Cuthbert as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Nicholas James Fletcher as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Nicholas James Fletcher as a person with significant control on 7 July 2017 (2 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
8 July 2015 | Director's details changed for Nicholas James Fletcher on 27 October 2014 (2 pages) |
8 July 2015 | Director's details changed for Nicholas James Fletcher on 27 October 2014 (2 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Ian Douglas Cuthbert on 27 October 2014 (2 pages) |
8 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Director's details changed for Ian Douglas Cuthbert on 27 October 2014 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
16 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
26 June 2013 | Director's details changed for Ian Cuthbert on 21 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Ian Cuthbert on 21 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Nick Fletcher on 21 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Nick Fletcher on 21 June 2013 (3 pages) |
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|