Polbeth
West Calder
EH55 8UL
Scotland
Secretary Name | Clifford Anthony Chandler |
---|---|
Status | Current |
Appointed | 12 December 2021(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Bannockrigg Gardens Bonnyrigg EH19 3QR Scotland |
Secretary Name | Mrs Danielle Annabella Chandler |
---|---|
Status | Resigned |
Appointed | 29 July 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bannockrigg Gardens Bonnyrigg EH19 3QR Scotland |
Secretary Name | Bottom Line Management Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2015(same day as company formation) |
Correspondence Address | 29 Justice Park Oxton Lauder Berwickshire TD2 6NZ Scotland |
Registered Address | 7 Bannockrigg Gardens Bonnyrigg EH19 3QR Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
25 November 2022 | Delivered on: 30 November 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: All and whole those subjects known as 61 auld coal road, bonnyrigg, EH19 3JL being the subjects registered in the land register of scotland under title number MID141519. Outstanding |
---|---|
29 August 2019 | Delivered on: 4 September 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 61 auld coal road, bonnyrigg being the subjects registered in the land register of scotland under title number MID141519. Outstanding |
20 August 2019 | Delivered on: 29 August 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 10 erskine gardens, shotts, being the subjects registered in the land register of scotland under title number LAN175934. Outstanding |
26 October 2017 | Delivered on: 31 October 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 10 erskine gardens, shotts. LAN175934. Outstanding |
11 February 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
---|---|
10 August 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
9 October 2019 | Change of details for Mr Craig Chandler as a person with significant control on 8 October 2019 (2 pages) |
8 October 2019 | Secretary's details changed for Mrs Danielle Annabella Chandler on 8 October 2019 (1 page) |
8 October 2019 | Registered office address changed from 61 Auld Coal Road Bonnyrigg Midlothian EH19 3JL United Kingdom to 13 Auld Coal Crescent Bonnyrigg EH19 3JW on 8 October 2019 (1 page) |
8 October 2019 | Director's details changed for Mr Craig Derek Chandler on 8 October 2019 (2 pages) |
8 October 2019 | Cessation of Craig Chandler as a person with significant control on 8 October 2019 (1 page) |
4 September 2019 | Registration of charge SC5118310003, created on 29 August 2019 (6 pages) |
29 August 2019 | Registration of charge SC5118310002, created on 20 August 2019 (7 pages) |
22 August 2019 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
28 July 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 July 2017 (3 pages) |
31 October 2017 | Registration of charge SC5118310001, created on 26 October 2017 (6 pages) |
31 October 2017 | Registration of charge SC5118310001, created on 26 October 2017 (6 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 August 2017 | Notification of Craig Chandler as a person with significant control on 6 April 2016 (2 pages) |
9 August 2017 | Notification of Craig Chandler as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Secretary's details changed for Miss Danielle Annabella Livingstone on 6 July 2017 (1 page) |
6 July 2017 | Secretary's details changed for Miss Danielle Annabella Livingstone on 6 July 2017 (1 page) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
22 February 2017 | Termination of appointment of Bottom Line Management Accounting Ltd as a secretary on 20 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Bottom Line Management Accounting Ltd as a secretary on 20 February 2017 (1 page) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|
29 July 2015 | Incorporation Statement of capital on 2015-07-29
|