Loanhead
EH20 9EQ
Scotland
Registered Address | 34 High Street Bonnyrigg EH19 2AA Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
29 July 2018 | Delivered on: 2 August 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
2 September 2023 | Total exemption full accounts made up to 30 April 2023 (6 pages) |
---|---|
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
21 November 2022 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with no updates (3 pages) |
14 July 2021 | Unaudited abridged accounts made up to 30 April 2021 (12 pages) |
29 May 2021 | Change of details for Mr David Henderson as a person with significant control on 29 May 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
15 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (12 pages) |
13 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
1 September 2019 | Unaudited abridged accounts made up to 30 April 2019 (12 pages) |
13 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
2 August 2018 | Registration of charge SC5031690001, created on 29 July 2018 (9 pages) |
24 May 2018 | Director's details changed for David Lorcan Stewart Henderson on 24 May 2018 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 January 2018 | Registered office address changed from C/O Vaporized 34 Street High Street Bonnyrigg Midlothian EH19 2AA Scotland to 34 High Street Bonnyrigg EH19 2AA on 9 January 2018 (1 page) |
22 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
22 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
29 February 2016 | Registered office address changed from 62 Clermiston Road Edinburgh EH12 6XB United Kingdom to C/O Vaporized 34 Street High Street Bonnyrigg Midlothian EH19 2AA on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 62 Clermiston Road Edinburgh EH12 6XB United Kingdom to C/O Vaporized 34 Street High Street Bonnyrigg Midlothian EH19 2AA on 29 February 2016 (1 page) |
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|
13 April 2015 | Incorporation Statement of capital on 2015-04-13
|