Bonnyrigg
Midlothian
EH19 3AQ
Scotland
Director Name | Mrs Tracey Ann Bruce |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 78 Lothian Street Bonnyrigg Midlothian EH19 3AQ Scotland |
Director Name | Mr Robbie Francis Alexander Bruce |
---|---|
Date of Birth | December 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(same day as company formation) |
Role | Glazier |
Country of Residence | Scotland |
Correspondence Address | 78 Lothian Street Bonnyrigg Midlothian EH19 3AQ Scotland |
Registered Address | 78 Lothian Street Bonnyrigg Midlothian EH19 3AQ Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
26 October 2021 | Delivered on: 10 November 2021 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 5 shiel hall medway, rosewell. Outstanding |
---|
2 August 2023 | Micro company accounts made up to 31 May 2023 (3 pages) |
---|---|
22 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
10 November 2021 | Registration of charge SC5069880001, created on 26 October 2021 (6 pages) |
5 August 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
25 June 2021 | Confirmation statement made on 25 May 2021 with no updates (3 pages) |
31 July 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
25 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
4 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
15 July 2017 | Notification of Mark Steven Bruce as a person with significant control on 15 July 2017 (2 pages) |
15 July 2017 | Notification of Mark Steven Bruce as a person with significant control on 15 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
27 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 August 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 June 2016 | Termination of appointment of Robbie Francis Alexander Bruce as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Robbie Francis Alexander Bruce as a director on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|
28 May 2015 | Incorporation Statement of capital on 2015-05-28
|