Edinburgh
EH3 8HE
Scotland
Director Name | Mr Philip David Johnston |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2019(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Mr Leslie Peter Benzies |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland |
Secretary Name | Christian Poziemski |
---|---|
Status | Resigned |
Appointed | 29 April 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 August 2018) |
Role | Company Director |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Mr Christian Poziemski |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British/German |
Status | Resigned |
Appointed | 26 November 2015(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Mhd (Nominees) LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
8 August 2014 | Delivered on: 14 August 2014 Persons entitled: Leslie Peter Benzies Classification: A registered charge Particulars: Flat 37, 34 simpson loan, edinburgh MID124596. Outstanding |
---|---|
8 August 2014 | Delivered on: 14 August 2014 Persons entitled: Leslie Peter Benzies Classification: A registered charge Particulars: 25 gardners crescent, edinburgh MID64621. Outstanding |
11 July 2014 | Delivered on: 18 July 2014 Persons entitled: Lpbz Commercial Limited Classification: A registered charge Particulars: 8 brunton place, edinburgh. Outstanding |
1 May 2014 | Delivered on: 7 May 2014 Persons entitled: Leslie Peter Benzies Classification: A registered charge Particulars: 13 heriot row, edinburgh MID110176. Outstanding |
24 April 2014 | Delivered on: 7 May 2014 Persons entitled: Leslie Peter Benzies Classification: A registered charge Particulars: Fourth and garrett storeys at 41 north castle street being part of 41/1 north castle street, edinburgh MID126792. Outstanding |
24 April 2014 | Delivered on: 7 May 2014 Persons entitled: Leslie Peter Benzies Classification: A registered charge Particulars: 41 north castle street, edinburgh MID126793. Outstanding |
24 March 2014 | Delivered on: 3 April 2014 Persons entitled: Leslie Peter Benzies Classification: A registered charge Particulars: The hall and others with all other offices described in the feu disposition by craig handyside richards in favour of fraser woodburn neal. See for further details. Outstanding |
3 March 2014 | Delivered on: 18 March 2014 Persons entitled: Leslie Peter Benzies Classification: A registered charge Particulars: Southmost house on the first floor of the tenement 32 dundas street edinburgh MID75148. Notification of addition to or amendment of charge. Outstanding |
19 February 2014 | Delivered on: 27 February 2014 Persons entitled: Leslie Peter Benzies Classification: A registered charge Particulars: Dwellinghouse consisting of the street flat entering by number 86 great king street edinburgh. Notification of addition to or amendment of charge. Outstanding |
20 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
---|---|
20 February 2023 | Director's details changed for Mr Leslie Peter Benzies on 20 February 2023 (2 pages) |
13 December 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
2 March 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
2 March 2022 | Change of details for Calex Group Limited as a person with significant control on 25 February 2022 (2 pages) |
10 January 2022 | Registered office address changed from Caledonian Exchange, 19a Cannning Street Edinburgh EH3 8HE Scotland to Q Court 3 Quality Street Edinburgh EH4 5BP on 10 January 2022 (1 page) |
2 December 2021 | Total exemption full accounts made up to 28 February 2021 (15 pages) |
20 August 2021 | Satisfaction of charge SC4699160001 in full (4 pages) |
9 April 2021 | Satisfaction of charge SC4699160009 in full (4 pages) |
17 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 28 February 2020 (16 pages) |
14 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 28 February 2019 (17 pages) |
13 November 2019 | Appointment of Philip David Johnston as a director on 8 November 2019 (2 pages) |
15 October 2019 | Director's details changed for Leslie Peter Benzies on 26 July 2019 (2 pages) |
2 October 2019 | Registered office address changed from 29 Constitution Street Edinburgh EH6 7BS Scotland to Caledonian Exchange, 19a Cannning Street Edinburgh EH3 8HE on 2 October 2019 (1 page) |
21 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
5 December 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
10 August 2018 | Termination of appointment of Christian Poziemski as a secretary on 10 August 2018 (1 page) |
10 August 2018 | Appointment of Leslie Peter Benzies as a director on 10 August 2018 (2 pages) |
10 August 2018 | Termination of appointment of Christian Poziemski as a director on 10 August 2018 (1 page) |
26 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
15 February 2018 | Change of details for Starship Group Limited as a person with significant control on 22 March 2017 (2 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
22 March 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 29 Constitution Street Edinburgh EH6 7BS on 22 March 2017 (1 page) |
22 March 2017 | Director's details changed for Mr Christian Poziemski on 22 March 2017 (2 pages) |
22 March 2017 | Secretary's details changed for Christian Poziemski on 22 March 2017 (1 page) |
22 March 2017 | Secretary's details changed for Christian Poziemski on 22 March 2017 (1 page) |
22 March 2017 | Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
22 March 2017 | Director's details changed for Mr Christian Poziemski on 22 March 2017 (2 pages) |
22 March 2017 | Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
22 March 2017 | Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
22 March 2017 | Register inspection address has been changed to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE (1 page) |
22 March 2017 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland to 29 Constitution Street Edinburgh EH6 7BS on 22 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
23 January 2017 | Secretary's details changed for Christian Poziemski on 23 January 2017 (1 page) |
23 January 2017 | Secretary's details changed for Christian Poziemski on 23 January 2017 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
1 December 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
3 November 2016 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 3 November 2016 (1 page) |
8 March 2016 | Registered office address changed from C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Registered office address changed from C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB Scotland to Exchange Tower, 19 Canning Street Edinburgh EH3 8EH on 8 March 2016 (1 page) |
8 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
10 December 2015 | Appointment of Mr Christian Poziemski as a director on 26 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Leslie Peter Benzies as a director on 26 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Leslie Peter Benzies as a director on 26 November 2015 (1 page) |
10 December 2015 | Appointment of Mr Christian Poziemski as a director on 26 November 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Leslie Peter Benzies on 1 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Leslie Peter Benzies on 1 September 2015 (2 pages) |
2 October 2015 | Director's details changed for Mr Leslie Peter Benzies on 1 September 2015 (2 pages) |
17 September 2015 | Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE to C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from 7-11 Melville Street Edinburgh Midlothian EH3 7PE to C/O Christian Poziemski Saint Stephen's Stockbridge St. Stephen Street Edinburgh Midlothian EH3 5AB on 17 September 2015 (1 page) |
29 April 2015 | Appointment of Christian Poziemski as a secretary on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Christian Poziemski as a secretary on 29 April 2015 (2 pages) |
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 August 2014 | Registration of charge SC4699160009, created on 8 August 2014 (7 pages) |
14 August 2014 | Registration of charge SC4699160009, created on 8 August 2014 (7 pages) |
14 August 2014 | Registration of charge SC4699160008, created on 8 August 2014 (9 pages) |
14 August 2014 | Registration of charge SC4699160008, created on 8 August 2014 (9 pages) |
14 August 2014 | Registration of charge SC4699160009, created on 8 August 2014 (7 pages) |
14 August 2014 | Registration of charge SC4699160008, created on 8 August 2014 (9 pages) |
18 July 2014 | Registration of charge SC4699160007, created on 11 July 2014 (9 pages) |
18 July 2014 | Registration of charge SC4699160007, created on 11 July 2014 (9 pages) |
7 May 2014 | Registration of charge 4699160005 (8 pages) |
7 May 2014 | Registration of charge 4699160006 (9 pages) |
7 May 2014 | Registration of charge 4699160006 (9 pages) |
7 May 2014 | Registration of charge 4699160004 (7 pages) |
7 May 2014 | Registration of charge 4699160005 (8 pages) |
7 May 2014 | Registration of charge 4699160004 (7 pages) |
3 April 2014 | Registration of charge 4699160003 (9 pages) |
3 April 2014 | Registration of charge 4699160003 (9 pages) |
18 March 2014 | Registration of charge 4699160002 (7 pages) |
18 March 2014 | Registration of charge 4699160002 (7 pages) |
27 February 2014 | Registration of charge 4699160001 (11 pages) |
27 February 2014 | Registration of charge 4699160001 (11 pages) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|