Edinburgh
EH3 8BP
Scotland
Director Name | Ms Jill Elizabeth Mitchell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 September 2015(same day as company formation) |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY 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 | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
17 June 2019 | Delivered on: 26 June 2019 Persons entitled: Stable Ventures Limited Classification: A registered charge Particulars: 3.21 acres at carberry, county of midlothian and area of ground forming part of lands of carberry, parish of inveresk, county of midlothian. Outstanding |
---|---|
28 March 2019 | Delivered on: 8 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 April 2019 | Delivered on: 8 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as carberry tower, carberry, musselburgh, EH21 8PY. Registered in the land register of scotland under title number mid 134484. Outstanding |
5 April 2019 | Delivered on: 8 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as main lodge, carberry, musselburgh, EH21 8PY registered in the land register of scotland under title number MID174036. Outstanding |
18 October 2017 | Delivered on: 30 October 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Rents due at main lodge, carberry tower estate, musselburgh. Outstanding |
25 October 2017 | Delivered on: 27 October 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Main lodge, carbery tower estate, musselburgh. MID174036. Outstanding |
9 September 2016 | Delivered on: 14 September 2016 Persons entitled: Calernco LLP Classification: A registered charge Particulars: Carberry tower, carberry, musselburgh, east lothian. MID134484 and main lodge , carberry, musselburgh, east lothian . MID174036. Outstanding |
30 December 2015 | Delivered on: 6 January 2016 Persons entitled: Clarenco LLP Classification: A registered charge Particulars: Carberry tower, carberry, musselburgh, east lothian MID134484. Outstanding |
24 December 2015 | Delivered on: 29 December 2015 Persons entitled: Clarenco LLP Classification: A registered charge Outstanding |
2 October 2023 | Director's details changed for Jill Elizabeth Mitchell on 26 September 2023 (2 pages) |
---|---|
2 October 2023 | Confirmation statement made on 27 September 2023 with updates (5 pages) |
2 October 2023 | Director's details changed for Andrew James Mitchell on 26 September 2023 (2 pages) |
2 October 2023 | Change of details for Jill Elizabeth Mitchell as a person with significant control on 26 September 2023 (2 pages) |
2 October 2023 | Change of details for Andrew James Mitchell as a person with significant control on 26 September 2023 (2 pages) |
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
6 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
16 February 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
13 December 2021 | Satisfaction of charge SC5166550009 in full (1 page) |
12 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
29 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 27 September 2019 with updates (4 pages) |
6 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 June 2019 | Registration of charge SC5166550009, created on 17 June 2019 (8 pages) |
19 June 2019 | Alterations to floating charge SC5166550008 (17 pages) |
16 April 2019 | Satisfaction of charge SC5166550005 in full (4 pages) |
16 April 2019 | Satisfaction of charge SC5166550003 in full (4 pages) |
16 April 2019 | Satisfaction of charge SC5166550002 in full (4 pages) |
16 April 2019 | Satisfaction of charge SC5166550004 in full (4 pages) |
12 April 2019 | Satisfaction of charge SC5166550001 in full (4 pages) |
8 April 2019 | Registration of charge SC5166550007, created on 5 April 2019 (6 pages) |
8 April 2019 | Registration of charge SC5166550006, created on 5 April 2019 (6 pages) |
8 April 2019 | Registration of charge SC5166550008, created on 28 March 2019 (18 pages) |
28 September 2018 | Confirmation statement made on 27 September 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 October 2017 | Registration of charge SC5166550005, created on 18 October 2017 (10 pages) |
30 October 2017 | Registration of charge SC5166550005, created on 18 October 2017 (10 pages) |
27 October 2017 | Registration of charge SC5166550004, created on 25 October 2017 (12 pages) |
27 October 2017 | Registration of charge SC5166550004, created on 25 October 2017 (12 pages) |
24 October 2017 | Alterations to floating charge SC5166550001 (17 pages) |
24 October 2017 | Alterations to floating charge SC5166550001 (17 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
5 July 2017 | Total exemption small company accounts made up to 31 December 2016 (5 pages) |
5 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
5 June 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
8 December 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
8 December 2016 | Confirmation statement made on 27 September 2016 with updates (7 pages) |
14 September 2016 | Registration of charge SC5166550003, created on 9 September 2016 (8 pages) |
14 September 2016 | Registration of charge SC5166550003, created on 9 September 2016 (8 pages) |
6 January 2016 | Registration of charge SC5166550002, created on 30 December 2015 (6 pages) |
6 January 2016 | Registration of charge SC5166550002, created on 30 December 2015 (6 pages) |
29 December 2015 | Registration of charge SC5166550001, created on 24 December 2015 (20 pages) |
29 December 2015 | Registration of charge SC5166550001, created on 24 December 2015 (20 pages) |
6 October 2015 | Termination of appointment of John Neilson Kerr as a director on 28 September 2015 (2 pages) |
6 October 2015 | Appointment of Jill Elizabeth Mitchell as a director on 28 September 2015 (3 pages) |
6 October 2015 | Termination of appointment of John Neilson Kerr as a director on 28 September 2015 (2 pages) |
6 October 2015 | Appointment of Jill Elizabeth Mitchell as a director on 28 September 2015 (3 pages) |
6 October 2015 | Appointment of Andrew James Mitchell as a director on 28 September 2015 (3 pages) |
6 October 2015 | Appointment of Andrew James Mitchell as a director on 28 September 2015 (3 pages) |
28 September 2015 | Incorporation Statement of capital on 2015-09-28
|
28 September 2015 | Incorporation Statement of capital on 2015-09-28
|