Dalkeith
EH22 3NX
Scotland
Director Name | Mr Barry Shanks |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(3 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Registered Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
6 September 2018 | Delivered on: 21 September 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Eskbank office complex, 8 harden green business park, eskbank, dalkeith. Outstanding |
---|---|
12 March 2018 | Delivered on: 15 March 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
14 September 2023 | Director's details changed for Mrs Melanie Jane Shanks on 14 September 2023 (2 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
8 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
31 May 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 30 June 2020 (2 pages) |
5 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 October 2019 | Registered office address changed from Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 22 October 2019 (1 page) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
21 September 2018 | Registration of charge SC4784390002, created on 6 September 2018 (16 pages) |
3 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
15 March 2018 | Registration of charge SC4784390001, created on 12 March 2018 (17 pages) |
6 September 2017 | Resolutions
|
6 September 2017 | Resolutions
|
25 July 2017 | Appointment of Mr Barry Shanks as a director on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Melanie Jane Shanks as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
25 July 2017 | Appointment of Mr Barry Shanks as a director on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Melanie Jane Shanks as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
27 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 27 June 2017 (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
27 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
8 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
1 September 2014 | Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB Scotland to 129 Comely Bank Road Edinburgh EH4 1BH on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB Scotland to 129 Comely Bank Road Edinburgh EH4 1BH on 1 September 2014 (1 page) |
1 September 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
1 September 2014 | Registered office address changed from 20 Standingstane Road Dalmeny South Queensferry West Lothian EH30 9UB Scotland to 129 Comely Bank Road Edinburgh EH4 1BH on 1 September 2014 (1 page) |
1 September 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|