Edinburgh
EH3 7PE
Scotland
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 May 2014(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
150 at £1 | David Ireland 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
20 April 2023 | Delivered on: 11 May 2023 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
6 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
11 May 2023 | Registration of charge SC4774090001, created on 20 April 2023 (16 pages) |
15 February 2023 | Current accounting period shortened from 31 May 2023 to 31 March 2023 (1 page) |
25 January 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
16 June 2022 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2022 (2 pages) |
16 June 2022 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 16 June 2022 (1 page) |
8 June 2022 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 8 June 2022 (1 page) |
10 May 2022 | Confirmation statement made on 10 May 2022 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
10 May 2021 | Confirmation statement made on 10 May 2021 with updates (4 pages) |
28 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
13 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
19 November 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
21 March 2019 | Change of details for Mr David Melville Ireland as a person with significant control on 21 March 2019 (2 pages) |
21 March 2019 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Scotland EH3 9EE to 7-11 Melville Street Edinburgh EH3 7PE on 21 March 2019 (1 page) |
21 March 2019 | Director's details changed for Mr David Melville Ireland on 21 March 2019 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
14 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
11 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
12 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
12 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
12 August 2014 | Resolutions
|
12 August 2014 | Resolutions
|
12 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
12 May 2014 | Incorporation
|