Edinburgh
EH7 6ET
Scotland
Director Name | Miss Alexis Lennie |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 22 May 2015(same day as company formation) |
Role | Self Catering Serviced Apartments |
Country of Residence | Scotland |
Correspondence Address | 149/1 Lochend Road Edinburgh EH7 6ET Scotland |
Director Name | Miss Lennie Cherisse |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 22 May 2015(same day as company formation) |
Role | Self Catering Serviced Apartments |
Country of Residence | United Kingdom |
Correspondence Address | 149/1 Lochend Road Edinburgh EH7 6ET Scotland |
Director Name | Ms Patricia Mary Horne |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 January 2017(1 year, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 149/1 Lochend Road Edinburgh EH7 6ET Scotland |
Registered Address | 149/1 Lochend Road Edinburgh EH7 6ET Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
15 July 2022 | Delivered on: 19 July 2022 Persons entitled: Together Commercial Finance Limited Company Number 02058813 Classification: A registered charge Particulars: All and whole the subjects known as and forming:-. A) 3/1, bethlehem way, edinburgh, EH7 6FB, registered in the land register of scotland under title number MID105790;. B) 3/17 bethlehem way, edinburgh, EH7 6FB, registered in the land register of scotland under title number MID108940;. C) 6/6 bethlehem way, edinburgh, EH7 6FB, registered in the land register of scotland under title number MID107405;. D) 19/4 hawkhill, edinburgh, EH7 6LA, registered in the land register of scotland under title number MID27680; and. E) 22/3 restalrig drive, edinburgh, EH7 6FY, registered in the land register of scotland under title number MID223629. Outstanding |
---|---|
25 May 2022 | Delivered on: 25 May 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming:-. A) 145/12 lochend road, edinburgh, EH7 6ET, registered in the land register of scotland under title number MID84385;. B) 145/9 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID84396;. C) 145/8 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID84405;. D) 149/3 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID86789;. E) 149A/3 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID87040;. F) 149/9 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID87311;. G) 149A/15 lochend road, edinburgh, EH7 6ET registered in the land register of scotland under title number MID85748;. Outstanding |
26 April 2022 | Delivered on: 28 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 22 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 4/3 bethlehem way, edinburgh. Outstanding |
23 November 2017 | Delivered on: 29 November 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 139/12 lochend road, edinburgh title number MID102021. Outstanding |
23 November 2017 | Delivered on: 29 November 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 147/3 lochend road edinburgh title number MID77907. Outstanding |
23 November 2017 | Delivered on: 28 November 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 3-15 bethlehem way edinburgh title number MID109403 and other properties for more details please refer to the instrument. Outstanding |
23 November 2017 | Delivered on: 28 November 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 6/4 bethlehem way edinburgh title number MID105519. Outstanding |
23 November 2017 | Delivered on: 28 November 2017 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 147/4 lochend edinburgh title number MID78645. Outstanding |
30 October 2023 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
7 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
6 January 2023 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
19 July 2022 | Registration of charge SC5065240009, created on 15 July 2022 (8 pages) |
25 May 2022 | Registration of charge SC5065240008, created on 25 May 2022 (8 pages) |
28 April 2022 | Registration of charge SC5065240007, created on 26 April 2022 (13 pages) |
1 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
31 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
16 November 2020 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (3 pages) |
22 December 2018 | Registration of charge SC5065240006, created on 20 December 2018 (7 pages) |
6 November 2018 | Confirmation statement made on 6 November 2018 with updates (4 pages) |
5 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 November 2017 | Registration of charge SC5065240004, created on 23 November 2017 (3 pages) |
29 November 2017 | Registration of charge SC5065240005, created on 23 November 2017 (3 pages) |
28 November 2017 | Registration of charge SC5065240001, created on 23 November 2017 (3 pages) |
28 November 2017 | Registration of charge SC5065240003, created on 23 November 2017 (3 pages) |
28 November 2017 | Registration of charge SC5065240002, created on 23 November 2017 (3 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 22 May 2017 with updates (5 pages) |
29 March 2017 | Termination of appointment of Patricia Mary Horne as a director on 28 March 2017 (1 page) |
29 March 2017 | Termination of appointment of Patricia Mary Horne as a director on 28 March 2017 (1 page) |
15 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
15 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
20 January 2017 | Appointment of Ms Patricia Mary Horne as a director on 7 January 2017 (2 pages) |
20 January 2017 | Appointment of Ms Patricia Mary Horne as a director on 7 January 2017 (2 pages) |
19 January 2017 | Termination of appointment of Lennie Cherisse as a director on 1 January 2017 (1 page) |
19 January 2017 | Director's details changed for Miss Lennie Alexis on 22 May 2015 (2 pages) |
19 January 2017 | Director's details changed for Miss Lennie Alexis on 22 May 2015 (2 pages) |
19 January 2017 | Termination of appointment of Lennie Cherisse as a director on 1 January 2017 (1 page) |
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|
22 May 2015 | Incorporation Statement of capital on 2015-05-22
|