Dalkeith
EH22 3NX
Scotland
Director Name | Ms Kerri Shields |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2016(12 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29/2 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Director Name | Mr Dougie Bell |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2024(8 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29/2 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Registered Address | 29/2 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 October 2023 (6 months ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 2 weeks from now) |
15 October 2019 | Delivered on: 16 October 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
5 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
6 October 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
2 December 2021 | Notification of Kerri Shields as a person with significant control on 20 September 2016 (2 pages) |
2 December 2021 | Change of details for Mr Mark David Glasgow as a person with significant control on 1 June 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
6 October 2021 | Registered office address changed from 4 Thornybank Dalkeith EH22 2NQ Scotland to 29/2 Hardengreen Industrial Estate Dalkeith EH22 3NX on 6 October 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
27 May 2021 | Satisfaction of charge SC5161320001 in full (1 page) |
10 November 2020 | Registered office address changed from 7 Woodburn Grove Dalkeith EH22 2BT Scotland to 4 Thornybank Dalkeith EH22 2NQ on 10 November 2020 (1 page) |
29 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
16 October 2019 | Registration of charge SC5161320001, created on 15 October 2019 (17 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
5 November 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
24 June 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
29 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
29 October 2017 | Confirmation statement made on 22 September 2017 with updates (5 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 September 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
20 September 2016 | Registered office address changed from 7 Woodburn Grove Woodburn Grove Dalkeith Midlothian EH22 2BT to 7 Woodburn Grove Dalkeith EH22 2BT on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Ms Kerri Shields as a director on 20 September 2016 (2 pages) |
20 September 2016 | Registered office address changed from 7 Woodburn Grove Woodburn Grove Dalkeith Midlothian EH22 2BT to 7 Woodburn Grove Dalkeith EH22 2BT on 20 September 2016 (1 page) |
20 September 2016 | Appointment of Ms Kerri Shields as a director on 20 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from 8 Montpelier Montpelier Edinburgh EH10 4NA Scotland to 7 Woodburn Grove Woodburn Grove Dalkeith Midlothian EH22 2BT on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from 8 Montpelier Montpelier Edinburgh EH10 4NA Scotland to 7 Woodburn Grove Woodburn Grove Dalkeith Midlothian EH22 2BT on 7 September 2016 (2 pages) |
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|
23 September 2015 | Incorporation Statement of capital on 2015-09-23
|