Edinburgh
EH3 6AT
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Ainlsie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 24 April 2025 (12 months from now) |
21 February 2017 | Delivered on: 22 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 13 george iv bridge, edinburgh. MID56371. Outstanding |
---|---|
15 October 2015 | Delivered on: 2 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Two parking spaces registered under title number MID159448 and the two parking spaces registered under title number MID159446. Outstanding |
23 March 2015 | Delivered on: 31 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 16 west end, st monans. Title number ffe 33659. Outstanding |
9 March 2015 | Delivered on: 17 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
11 May 2023 | Confirmation statement made on 10 April 2023 with updates (4 pages) |
13 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
12 May 2022 | Confirmation statement made on 10 April 2022 with updates (4 pages) |
14 May 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
3 May 2021 | Confirmation statement made on 10 April 2021 with updates (4 pages) |
25 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
17 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
18 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
14 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
22 February 2017 | Registration of charge SC4749750005, created on 21 February 2017 (6 pages) |
22 February 2017 | Registration of charge SC4749750005, created on 21 February 2017 (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
2 November 2015 | Registration of charge SC4749750004, created on 15 October 2015 (6 pages) |
2 November 2015 | Registration of charge SC4749750004, created on 15 October 2015 (6 pages) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 March 2015 | Registration of charge SC4749750003, created on 23 March 2015 (7 pages) |
31 March 2015 | Registration of charge SC4749750003, created on 23 March 2015 (7 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 March 2015 | Registration of charge SC4749750001, created on 9 March 2015 (5 pages) |
17 March 2015 | Registration of charge SC4749750001, created on 9 March 2015 (5 pages) |
17 March 2015 | Registration of charge SC4749750001, created on 9 March 2015 (5 pages) |
16 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
16 March 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 July 2014 | Appointment of Mr Stewart Gunn Sheridan as a director (2 pages) |
1 July 2014 | Appointment of Mr Stewart Gunn Sheridan as a director (2 pages) |
10 April 2014 | Termination of appointment of Stephen Hemmings as a director (1 page) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Termination of appointment of Stephen Hemmings as a director (1 page) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|