Edinburgh
Midlothian
EH3 6AT
Scotland
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
23 July 2014 | Delivered on: 2 August 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Dwellinghouse and ground attached forming no 4 east hermitage place, leith, edinburgh and dwellinghouse and ground attached forming no 5 east hermitage place, leith, edinburgh. Outstanding |
---|---|
10 July 2014 | Delivered on: 22 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
8 January 2021 | Confirmation statement made on 3 January 2021 with updates (5 pages) |
---|---|
14 April 2020 | Change of share class name or designation (2 pages) |
24 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with updates (4 pages) |
17 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 October 2017 | Resolutions
|
18 October 2017 | Resolutions
|
18 October 2017 | Solvency Statement dated 09/10/17 (1 page) |
18 October 2017 | Statement by Directors (1 page) |
18 October 2017 | Statement of capital on 18 October 2017
|
18 October 2017 | Statement by Directors (1 page) |
18 October 2017 | Solvency Statement dated 09/10/17 (1 page) |
18 October 2017 | Statement of capital on 18 October 2017
|
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
13 July 2017 | Change of details for Mrs Wah Wah Yiu as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Change of details for Mrs Wah Wah Yiu as a person with significant control on 6 April 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
13 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 October 2015 | Change of share class name or designation (2 pages) |
15 October 2015 | Change of share class name or designation (2 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
23 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
23 July 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
2 August 2014 | Registration of charge SC4734310002, created on 23 July 2014 (10 pages) |
2 August 2014 | Registration of charge SC4734310002, created on 23 July 2014 (10 pages) |
22 July 2014 | Registration of charge SC4734310001, created on 10 July 2014 (17 pages) |
22 July 2014 | Registration of charge SC4734310001, created on 10 July 2014 (17 pages) |
9 June 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
9 June 2014 | Statement of capital following an allotment of shares on 25 March 2014
|
25 April 2014 | Registered office address changed from 9 Ainlsie Place Edinburgh Midlothian EH3 6AT Scotland on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 9 Ainlsie Place Edinburgh Midlothian EH3 6AT Scotland on 25 April 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|