Edinburgh
EH10 4HJ
Scotland
Director Name | Mr Roderick McKenzie Petrie |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 2014(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 36 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
Registered Address | 36 Bruntsfield Place Edinburgh EH10 4HJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks from now) |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 39 fleming gardens, camelon, falkirk, FK1 4BS being the subjects registered in the land register of scotland under title number STG69343. Outstanding |
---|---|
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 26 tamarack crescent, uddingston, glasgow, G71 5LL being the subjects registered in the land register of scotland under title number LAN87236. Outstanding |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 8 muirfield road, stenhousemuir, larbert, stirlingshire, FK5 3BS being the subjects registered in the land register of scotland under title number STG43298. Outstanding |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 51 lady wilson street, airdrie, lanarkshire, ML6 9NE being the subjects registered in the land register of scotland under title number LAN66971. Outstanding |
31 March 2022 | Delivered on: 4 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 30 tamarack crescent, uddingston, glasgow, G71 5LL being the subjects registered in the land register of scotland under title number LAN162265. Outstanding |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 23 auldhame street, coatbridge, ML5 2EX being the subjects registered in the land register of scotland under title number LAN81635. Outstanding |
30 March 2022 | Delivered on: 4 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: Being all and whole the property known as and forming 18 cumberland place, coatbridge, lanarkshire, ML5 5RR being the subjects registered in the land register of scotland under title number LAN172178. Outstanding |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with updates (4 pages) |
1 May 2023 | Director's details changed for Mrs Brodie Ann Petrie on 12 August 2022 (2 pages) |
1 May 2023 | Change of details for Mrs Brodie Ann Petrie as a person with significant control on 12 August 2022 (2 pages) |
1 May 2023 | Director's details changed for Mr Roderick Mckenzie Petrie on 12 August 2022 (2 pages) |
1 May 2023 | Change of details for Mr Roderick Mckenzie Petrie as a person with significant control on 12 August 2022 (2 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
2 May 2022 | Confirmation statement made on 30 April 2022 with updates (4 pages) |
4 April 2022 | Registration of charge SC4848160003, created on 31 March 2022 (4 pages) |
4 April 2022 | Registration of charge SC4848160006, created on 30 March 2022 (4 pages) |
4 April 2022 | Registration of charge SC4848160002, created on 30 March 2022 (4 pages) |
4 April 2022 | Registration of charge SC4848160005, created on 30 March 2022 (4 pages) |
4 April 2022 | Registration of charge SC4848160001, created on 30 March 2022 (4 pages) |
4 April 2022 | Registration of charge SC4848160007, created on 30 March 2022 (4 pages) |
4 April 2022 | Registration of charge SC4848160004, created on 30 March 2022 (4 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
12 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
6 March 2020 | Registered office address changed from 56 Marchmont Road Edinburgh EH9 1HS to 36 Bruntsfield Place Edinburgh EH10 4HJ on 6 March 2020 (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
1 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
1 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
1 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
1 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
1 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-01
|
13 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-13
|
13 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
13 September 2015 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|
21 August 2014 | Incorporation Statement of capital on 2014-08-21
|