Dunsdale Road
Selkirk
Scottish Borders
TD7 5DZ
Scotland
Director Name | Natalie Sandu |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland |
Director Name | Mr Parbinder Sandu |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2016(12 months after company formation) |
Appointment Duration | 1 day (resigned 12 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland |
Director Name | Mrs Natalie Sandu |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2016(12 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland |
Registered Address | 8a Tweed Mills Dunsdale Road Selkirk Scottish Borders TD7 5DZ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 April 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 3 weeks from now) |
29 May 2019 | Delivered on: 3 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|
26 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
9 April 2020 | Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page) |
20 March 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
3 June 2019 | Registration of charge SC4977750001, created on 29 May 2019 (18 pages) |
20 February 2019 | Registered office address changed from 51 the Loan Selkirk TD7 4RU Scotland to 11 Island Street Galashiels Scottish Borders TD1 1NZ on 20 February 2019 (1 page) |
3 January 2019 | Current accounting period extended from 28 February 2019 to 30 June 2019 (1 page) |
22 November 2018 | Director's details changed for Mrs Joanne Claire Turner on 22 November 2018 (2 pages) |
22 November 2018 | Change of details for Mrs Joanne Claire Turner as a person with significant control on 22 November 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with updates (3 pages) |
8 March 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (3 pages) |
6 May 2017 | Micro company accounts made up to 27 February 2017 (5 pages) |
6 May 2017 | Micro company accounts made up to 27 February 2017 (5 pages) |
15 March 2017 | Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to 51 the Loan Selkirk TD7 4RU on 15 March 2017 (1 page) |
15 March 2017 | Registered office address changed from 11 Island Street Galashiels Selkirkshire TD1 1NZ Scotland to 51 the Loan Selkirk TD7 4RU on 15 March 2017 (1 page) |
13 September 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
13 September 2016 | Total exemption full accounts made up to 28 February 2016 (11 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
11 July 2016 | Appointment of Mrs Joanne Claire Turner as a director on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Natalie Sandu as a director on 11 July 2016 (1 page) |
11 July 2016 | Appointment of Mrs Joanne Claire Turner as a director on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Natalie Sandu as a director on 11 July 2016 (1 page) |
31 March 2016 | Appointment of Mrs Natalie Sandu as a director on 12 February 2016 (2 pages) |
31 March 2016 | Appointment of Mrs Natalie Sandu as a director on 12 February 2016 (2 pages) |
31 March 2016 | Termination of appointment of Parbinder Sandu as a director on 12 February 2016 (1 page) |
31 March 2016 | Termination of appointment of Parbinder Sandu as a director on 12 February 2016 (1 page) |
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
11 February 2016 | Appointment of Mr Parbinder Sandu as a director on 11 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Natalie Sandu as a director on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 11 February 2016 (1 page) |
11 February 2016 | Appointment of Mr Parbinder Sandu as a director on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from Ettrick Riverside Dunsdale Road Selkirk TD7 5EB Scotland to 11 Island Street Galashiels Selkirkshire TD1 1NZ on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Natalie Sandu as a director on 11 February 2016 (1 page) |
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|
13 February 2015 | Incorporation Statement of capital on 2015-02-13
|