Linlithgow
EH49 7SF
Scotland
Director Name | Mr Steven Bernard Garry |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6b Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland |
Secretary Name | Mr John McKenzie |
---|---|
Status | Resigned |
Appointed | 03 November 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Registered Address | 21 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
3 May 2018 | Delivered on: 4 May 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 July 2017 | Delivered on: 9 August 2017 Persons entitled: Steven Garry Classification: A registered charge Particulars: 1 high street, dumbarton; castle street, dumbarton (DMB72479). Outstanding |
7 March 2016 | Delivered on: 9 March 2016 Persons entitled: Timothy Allan Classification: A registered charge Particulars: Dumbarton harbour, castle street, dunbarton. DMB72479. Outstanding |
9 February 2016 | Delivered on: 23 February 2016 Persons entitled: Timothy Allan Classification: A registered charge Outstanding |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
21 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with no updates (3 pages) |
25 February 2022 | Confirmation statement made on 2 November 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
28 February 2021 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
30 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
30 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
26 November 2019 | Satisfaction of charge SC5193460004 in full (4 pages) |
13 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
26 February 2019 | Change of details for Cullross Holdings Limited as a person with significant control on 4 December 2017 (2 pages) |
26 February 2019 | Cessation of Ryan Fletcher as a person with significant control on 29 March 2018 (1 page) |
26 February 2019 | Change of details for Cullross Holdings Limited as a person with significant control on 29 March 2018 (2 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
29 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
4 May 2018 | Registration of charge SC5193460004, created on 3 May 2018 (4 pages) |
11 December 2017 | Registered office address changed from Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF Scotland to 21 Young Street Edinburgh EH2 4HU on 11 December 2017 (1 page) |
16 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with updates (5 pages) |
9 August 2017 | Registration of charge SC5193460003, created on 27 July 2017 (12 pages) |
9 August 2017 | Registration of charge SC5193460003, created on 27 July 2017 (12 pages) |
27 July 2017 | Cessation of Steven Bernard Garry as a person with significant control on 27 July 2017 (1 page) |
27 July 2017 | Notification of Cullross Holdings Limited as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Ryan Fletcher as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Termination of appointment of Steven Bernard Garry as a director on 24 July 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 28 February 2017 (7 pages) |
27 July 2017 | Termination of appointment of Steven Bernard Garry as a director on 24 July 2017 (1 page) |
27 July 2017 | Cessation of Steven Bernard Garry as a person with significant control on 24 July 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 28 February 2017 (7 pages) |
27 July 2017 | Change of details for Mr Ryan Fletcher as a person with significant control on 24 July 2017 (2 pages) |
27 July 2017 | Notification of Cullross Holdings Limited as a person with significant control on 24 July 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Ryan Fletcher on 5 June 2017 (2 pages) |
8 June 2017 | Director's details changed for Mr Ryan Fletcher on 5 June 2017 (2 pages) |
1 March 2017 | Termination of appointment of John Mckenzie as a secretary on 27 February 2017 (1 page) |
1 March 2017 | Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF on 1 March 2017 (1 page) |
1 March 2017 | Termination of appointment of John Mckenzie as a secretary on 27 February 2017 (1 page) |
1 March 2017 | Registered office address changed from Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland to Herkimer House Mill Road Enterprise Park Linlithgow EH49 7SF on 1 March 2017 (1 page) |
27 February 2017 | Termination of appointment of John Mckenzie as a secretary on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland to Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 6B Newhailes Business Park Newhailes Road Musselburgh EH21 6RH Scotland to Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF on 27 February 2017 (1 page) |
27 February 2017 | Termination of appointment of John Mckenzie as a secretary on 27 February 2017 (1 page) |
3 February 2017 | Satisfaction of charge SC5193460001 in full (4 pages) |
3 February 2017 | Satisfaction of charge SC5193460002 in full (4 pages) |
3 February 2017 | Satisfaction of charge SC5193460001 in full (4 pages) |
3 February 2017 | Satisfaction of charge SC5193460002 in full (4 pages) |
27 January 2017 | Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
27 January 2017 | Current accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
9 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
9 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
19 May 2016 | Appointment of Mr John Mckenzie as a secretary on 3 November 2015 (2 pages) |
19 May 2016 | Appointment of Mr John Mckenzie as a secretary on 3 November 2015 (2 pages) |
9 March 2016 | Registration of charge SC5193460002, created on 7 March 2016 (8 pages) |
9 March 2016 | Registration of charge SC5193460002, created on 7 March 2016 (8 pages) |
23 February 2016 | Registration of charge SC5193460001, created on 9 February 2016 (15 pages) |
23 February 2016 | Registration of charge SC5193460001, created on 9 February 2016 (15 pages) |
3 November 2015 | Incorporation Statement of capital on 2015-11-03
|
3 November 2015 | Incorporation Statement of capital on 2015-11-03
|