Clovenstone Drive
Wester Hailes
Edinburgh
EH14 3BF
Scotland
Director Name | Mr Scott Alan McGinlay |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Veterinary Surgeon |
Country of Residence | Scotland |
Correspondence Address | 1 Alcorn Rigg Clovenstone Drive Wester Hailes Edinburgh EH14 3BF Scotland |
Director Name | Donald Cannell Mactaggart |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Alcorn Rigg Clovenstone Drive Wester Hailes Edinburgh EH14 3BF Scotland |
Registered Address | 1 Alcorn Rigg Clovenstone Drive Wester Hailes Edinburgh EH14 3BF Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 April 2023 (6 months ago) |
---|---|
Next Return Due | 15 April 2024 (6 months, 2 weeks from now) |
7 February 2022 | Delivered on: 11 February 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 2B new mart road, edinburgh, E14 1RL, being the whole subjects registered in the land register of scotland under title number MID110704. Outstanding |
---|---|
9 September 2015 | Delivered on: 15 September 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Suite 6, chesser exchange, new mart roadm edinburgh (now known by 2A new mart road, edinburgh. Mid 108562 and (second) the area of ground on the north side of the new mart road, edinburgh. Mid 138180. Outstanding |
11 June 2015 | Delivered on: 23 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
12 October 2020 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
---|---|
14 July 2020 | Change of share class name or designation (2 pages) |
14 July 2020 | Particulars of variation of rights attached to shares (2 pages) |
7 July 2020 | Appointment of Mr Scott Alan Mcginlay as a director on 30 June 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
11 October 2019 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
1 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
9 October 2018 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
12 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
27 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
27 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (11 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
3 October 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (3 pages) |
3 October 2015 | Current accounting period extended from 30 April 2016 to 30 June 2016 (3 pages) |
15 September 2015 | Registration of charge SC5022180002, created on 9 September 2015 (7 pages) |
15 September 2015 | Change of share class name or designation (2 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Registration of charge SC5022180002, created on 9 September 2015 (7 pages) |
15 September 2015 | Resolutions
|
15 September 2015 | Change of share class name or designation (2 pages) |
15 September 2015 | Registration of charge SC5022180002, created on 9 September 2015 (7 pages) |
23 June 2015 | Registration of charge SC5022180001, created on 11 June 2015 (18 pages) |
23 June 2015 | Registration of charge SC5022180001, created on 11 June 2015 (18 pages) |
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|
1 April 2015 | Incorporation Statement of capital on 2015-04-01
|