Edinburgh
EH2 3JP
Scotland
Secretary Name | Mrs Lisa Jane Lawson |
---|---|
Status | Current |
Appointed | 21 July 2019(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Robert William Wotherspoon |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 August 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Registered Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 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 from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
23 December 2014 | Delivered on: 7 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects known as 59, 61-63, 63, 69, 69, 69, 71, 71 and 77 admiral street, glasgow, G41 1HP and 20, 18, 22, 22, 22 and 22 milnpark street, glasgow, G41 1BB, under exception of the ground floor premises at 18 milnpark street, being the subjects registered under title number GLA147201; together with (I) the whole buildings and erections thereon, (ii) the whole fixtures and fittings therein and thereon and (iii) the whole rights, parts, privileges and pertinents. Outstanding |
---|---|
17 December 2014 | Delivered on: 18 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
24 December 2014 | Delivered on: 29 December 2014 Satisfied on: 7 January 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole subjects known as 59, 61-63, 63, 69, 69, 69, 71, 71 and 77 admiral street, glasgow, G41 1HP and 20, 18, 22, 22, 22 and 22 milnpark street, glasgow G41 1BB, under exception of the ground floor premises at 18 milnpark street, being the subjects registered under title number GLA147201; together with (I) the whole buildings and erections thereon, (ii) the whole fixtures and fittings therein and thereon and (iii) the whole rights, parts, privileges and pertinents. Fully Satisfied |
5 December 2023 | Cessation of Robert John Wotherspoon as a person with significant control on 30 November 2023 (1 page) |
---|---|
5 December 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
5 December 2023 | Notification of Robert William Wotherspoon as a person with significant control on 30 November 2023 (2 pages) |
12 October 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
13 June 2023 | Director's details changed for Mr Robert John Wotherspoon on 1 June 2023 (2 pages) |
13 June 2023 | Change of details for Mr Robert John Wotherspoon as a person with significant control on 1 June 2023 (2 pages) |
13 June 2023 | Director's details changed for Mr Robert William Wotherspoon on 1 June 2023 (2 pages) |
1 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
6 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
21 August 2020 | Appointment of Mr Robert William Wotherspoon as a director on 1 August 2020 (2 pages) |
19 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
3 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 July 2019 | Appointment of Mrs Lisa Jane Lawson as a secretary on 21 July 2019 (2 pages) |
30 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
7 January 2015 | Registration of charge SC4902780003, created on 23 December 2014 (5 pages) |
7 January 2015 | Satisfaction of charge SC4902780002 in full (1 page) |
7 January 2015 | Registration of charge SC4902780003, created on 23 December 2014 (5 pages) |
7 January 2015 | Satisfaction of charge SC4902780002 in full (1 page) |
29 December 2014 | Registration of charge SC4902780002, created on 24 December 2014 (5 pages) |
29 December 2014 | Registration of charge SC4902780002, created on 24 December 2014 (5 pages) |
18 December 2014 | Registration of charge SC4902780001, created on 17 December 2014 (5 pages) |
18 December 2014 | Registration of charge SC4902780001, created on 17 December 2014 (5 pages) |
11 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
11 November 2014 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|
31 October 2014 | Incorporation Statement of capital on 2014-10-31
|