30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director Name | Mr David Ian Quarmby |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 September 2013(same day as company formation) |
Correspondence Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Registered Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
22 October 2013 | Delivered on: 1 November 2013 Persons entitled: James Stanley Hennessey Classification: A registered charge Particulars: All and whole the tenant's interest in the lease of all and whole the land at dargavel stores lockerbie road dumfries registered in the land register of scotland under title number DMF17531. Notification of addition to or amendment of charge. Outstanding |
---|
4 October 2023 | Termination of appointment of David Ian Quarmby as a director on 29 September 2023 (1 page) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
17 April 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
18 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
24 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
6 August 2021 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 6 August 2021 (1 page) |
2 August 2021 | Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021 (1 page) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
24 September 2018 | Confirmation statement made on 24 September 2018 with no updates (3 pages) |
14 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
16 March 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 24 September 2016 with updates (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 November 2013 | Registration of charge 4599800001 (6 pages) |
1 November 2013 | Registration of charge 4599800001 (6 pages) |
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|
24 September 2013 | Incorporation Statement of capital on 2013-09-24
|