Edinburgh
EH2 1JX
Scotland
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 2021(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dr Satinder Singh Dhami |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh Wood Lane Iver SL0 0LF |
Registered Address | 25 Queen Street Edinburgh EH2 1JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jagdeep Hans 50.00% Ordinary |
---|---|
50 at £1 | Satinder Dhami 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 March |
Latest Return | 9 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 December 2024 (8 months from now) |
1 June 2021 | Delivered on: 4 June 2021 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
1 June 2021 | Delivered on: 4 June 2021 Persons entitled: Santander UK PLC (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
28 June 2017 | Delivered on: 7 July 2017 Persons entitled: Wesleyan Bank Limited Classification: A registered charge Outstanding |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
14 January 2021 | Confirmation statement made on 9 December 2020 with updates (4 pages) |
15 December 2020 | Registered office address changed from Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB Scotland to Unit 5B North Street Glenrothes KY7 5SE on 15 December 2020 (1 page) |
31 July 2020 | Registered office address changed from C.O. Da Accountants, Spiersbridge Business Park 1 Spiersbridge Way Glasgow G46 8NG to Office 12 Flex Space Mitchelston Drive Mitchelston Industrial Estate Kirkcaldy KY1 3NB on 31 July 2020 (1 page) |
8 January 2020 | Statement of capital following an allotment of shares on 10 December 2019
|
8 January 2020 | Resolutions
|
27 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
8 February 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
17 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
12 February 2018 | Notification of Jagdeep Hans as a person with significant control on 6 April 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 9 December 2017 with updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
7 July 2017 | Registration of charge SC4929610001, created on 28 June 2017 (12 pages) |
7 July 2017 | Registration of charge SC4929610001, created on 28 June 2017 (12 pages) |
29 March 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
12 August 2016 | Resolutions
|
12 August 2016 | Resolutions
|
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
9 August 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
9 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|