Edinburgh
EH3 8BP
Scotland
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Current |
Appointed | 24 June 2015(same day as company formation) |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
12 December 2023 | Secretary's details changed for Anderson Strathern on 11 December 2023 (1 page) |
---|---|
12 December 2023 | Director's details changed for Mr Seshadri Srinivasan on 11 December 2023 (2 pages) |
12 December 2023 | Change of details for Pitmain and Glenbanchor Limited as a person with significant control on 11 December 2023 (2 pages) |
12 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page) |
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
1 February 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | Confirmation statement made on 24 June 2022 with updates (4 pages) |
13 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
8 July 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
19 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
8 July 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
17 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 July 2019 | Change of details for Pitmain Estate Limited as a person with significant control on 23 June 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 24 June 2018 with updates (4 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2017 | Notification of Pitmain Estate Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Pitmain Estate Limited as a person with significant control on 6 April 2016 (2 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
9 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|
24 June 2015 | Incorporation Statement of capital on 2015-06-24
|