South Queensferry
EH30 9HX
Scotland
Secretary Name | Lindsay Robertson |
---|---|
Status | Current |
Appointed | 07 April 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Stoneycroft Road South Queensferry EH30 9HX Scotland |
Director Name | Mr Kyle Neil Robertson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2020(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Finance Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Stoneycroft Road South Queensferry EH30 9HX Scotland |
Director Name | Mr Kyle Robertson |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2015(same day as company formation) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 109 Provost Milne Grove South Queensferry EH30 9PL Scotland |
Registered Address | 2 Stoneycroft Road South Queensferry EH30 9HX Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 22 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 5 August 2024 (3 months from now) |
28 September 2020 | Delivered on: 29 September 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 balconie steading, evanton, dingwall, IV16 9XE being the subjects registered in the land register of scotland under title number ROS4724. Outstanding |
---|
22 September 2023 | Change of details for Mr Kyle Neil Robertson as a person with significant control on 22 September 2023 (2 pages) |
---|---|
22 September 2023 | Change of details for Mrs Lindsay Helen Robertson as a person with significant control on 22 September 2023 (2 pages) |
22 September 2023 | Confirmation statement made on 22 July 2023 with updates (4 pages) |
15 September 2023 | Micro company accounts made up to 30 April 2023 (5 pages) |
13 September 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
27 July 2022 | Director's details changed for Mrs Lindsay Helen Robertson on 1 July 2022 (2 pages) |
27 July 2022 | Director's details changed for Mr Kyle Neil Robertson on 1 July 2022 (2 pages) |
27 July 2022 | Change of details for Mrs Lindsay Helen Robertson as a person with significant control on 1 July 2022 (2 pages) |
27 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
27 July 2022 | Change of details for Mr Kyle Neil Robertson as a person with significant control on 1 July 2022 (2 pages) |
27 September 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
4 June 2021 | Registered office address changed from 14 Wellhead Close South Queensferry EH30 9WA Scotland to 2 Stoneycroft Road South Queensferry EH30 9HX on 4 June 2021 (1 page) |
29 September 2020 | Registration of charge SC5026110001, created on 28 September 2020 (3 pages) |
22 July 2020 | Micro company accounts made up to 30 April 2020 (2 pages) |
22 July 2020 | Appointment of Mr Kyle Neil Robertson as a director on 22 July 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with updates (3 pages) |
11 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
20 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
9 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
16 May 2018 | Notification of Kyle Robertson as a person with significant control on 21 March 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
16 May 2018 | Change of details for Mrs Lindsay Helen Robertson as a person with significant control on 21 March 2018 (2 pages) |
2 October 2017 | Secretary's details changed for Lindsay Robertson on 1 October 2017 (1 page) |
2 October 2017 | Secretary's details changed for Lindsay Robertson on 1 October 2017 (1 page) |
2 October 2017 | Director's details changed for Mrs Lindsay Robertson on 1 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Mrs Lindsay Robertson on 1 October 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Lindsay Robertson as a person with significant control on 25 August 2017 (2 pages) |
29 August 2017 | Change of details for Mrs Lindsay Robertson as a person with significant control on 25 August 2017 (2 pages) |
28 August 2017 | Registered office address changed from 109 Provost Milne Grove South Queensferry EH30 9PL Scotland to 14 Wellhead Close South Queensferry EH30 9WA on 28 August 2017 (1 page) |
28 August 2017 | Change of details for Mrs Lindsay Robertson as a person with significant control on 25 August 2017 (2 pages) |
28 August 2017 | Change of details for Mrs Lindsay Robertson as a person with significant control on 25 August 2017 (2 pages) |
28 August 2017 | Registered office address changed from 109 Provost Milne Grove South Queensferry EH30 9PL Scotland to 14 Wellhead Close South Queensferry EH30 9WA on 28 August 2017 (1 page) |
14 June 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
14 June 2017 | Micro company accounts made up to 30 April 2017 (1 page) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
13 June 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
13 June 2016 | Micro company accounts made up to 30 April 2016 (1 page) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 May 2015 | Termination of appointment of Kyle Robertson as a director on 18 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Kyle Robertson as a director on 18 May 2015 (1 page) |
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|
7 April 2015 | Incorporation Statement of capital on 2015-04-07
|