Edinburgh
EH3 7LH
Scotland
Director Name | Mr James Donald Gilmour Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Registered Address | 8 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
50 at £0.01 | Ian Barclay Tudhope 50.00% Ordinary |
---|---|
50 at £0.01 | James Donald Gilmour Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£878 |
Current Liabilities | £30,331 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 December 2018 | Delivered on: 17 December 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
4 December 2018 | Delivered on: 5 December 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Ground to the east of ronades road, falkirk being the whole subjects registered in the land register of scotland under title number STG80875. Outstanding |
12 November 2018 | Delivered on: 27 November 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
8 December 2015 | Delivered on: 10 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Site number 11, laurencekirk business park, laurencekirk. Outstanding |
23 November 2015 | Delivered on: 1 December 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Site 11, laurencekirk business park, laurencekirk, aberdeenshire. Outstanding |
10 July 2020 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH to 8 Coates Crescent Edinburgh EH3 7AL on 10 July 2020 (1 page) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
6 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
17 January 2020 | Satisfaction of charge SC4644520004 in full (1 page) |
17 January 2020 | Satisfaction of charge SC4644520005 in full (1 page) |
17 January 2020 | Satisfaction of charge SC4644520003 in full (1 page) |
4 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (9 pages) |
14 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
17 December 2018 | Registration of charge SC4644520005, created on 12 December 2018 (15 pages) |
5 December 2018 | Registration of charge SC4644520004, created on 4 December 2018 (6 pages) |
27 November 2018 | Registration of charge SC4644520003, created on 12 November 2018 (20 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
23 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
18 January 2017 | Satisfaction of charge SC4644520002 in full (1 page) |
18 January 2017 | Satisfaction of charge SC4644520001 in full (1 page) |
18 January 2017 | Satisfaction of charge SC4644520001 in full (1 page) |
18 January 2017 | Satisfaction of charge SC4644520002 in full (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
20 May 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
10 December 2015 | Registration of charge SC4644520002, created on 8 December 2015 (8 pages) |
10 December 2015 | Registration of charge SC4644520002, created on 8 December 2015 (8 pages) |
1 December 2015 | Registration of charge SC4644520001, created on 23 November 2015 (10 pages) |
1 December 2015 | Registration of charge SC4644520001, created on 23 November 2015 (10 pages) |
5 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
5 November 2015 | Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
10 June 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
16 May 2014 | Resolutions
|
16 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
16 May 2014 | Resolutions
|
16 May 2014 | Statement of capital following an allotment of shares on 13 May 2014
|
25 November 2013 | Incorporation (28 pages) |
25 November 2013 | Incorporation (28 pages) |