Edinburgh
EH2 3LU
Scotland
Director Name | Mr Richard Michael Seaman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2013(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 48 North Castle Street Edinburgh EH2 3LU Scotland |
Website | www.housesandcastles.com |
---|---|
Telephone | 0131 4766500 |
Telephone region | Edinburgh |
Registered Address | 48 North Castle Street Edinburgh EH2 3LU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
6 July 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2023 | Total exemption full accounts made up to 30 June 2022 (8 pages) |
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
6 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
24 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
20 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 October 2017 | Notification of Richard Seaman as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Richard Seaman as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
24 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 May 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 January 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 48 North Castle Street Edinburgh EH2 3LU on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for George William Arthur Goldsmith on 3 February 2014 (2 pages) |
5 January 2015 | Director's details changed for George William Arthur Goldsmith on 3 February 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Richard Michael Seaman on 3 February 2014 (2 pages) |
5 January 2015 | Director's details changed for Mr Richard Michael Seaman on 3 February 2014 (2 pages) |
5 January 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 48 North Castle Street Edinburgh EH2 3LU on 5 January 2015 (1 page) |
5 January 2015 | Director's details changed for George William Arthur Goldsmith on 3 February 2014 (2 pages) |
5 January 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 48 North Castle Street Edinburgh EH2 3LU on 5 January 2015 (1 page) |
5 January 2015 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Mr Richard Michael Seaman on 3 February 2014 (2 pages) |
5 January 2015 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|