Edinburgh
Midlothian
EH10 5HW
Scotland
Director Name | Mrs Jennifer Bice Perella |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW Scotland |
Registered Address | Blackrock House 2-8 Millar Crescent Edinburgh Midlothian EH10 5HW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
26 March 2021 | Delivered on: 1 April 2021 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
---|---|
29 August 2019 | Delivered on: 9 September 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
3 September 2019 | Delivered on: 9 September 2019 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: All and whole the subjects lying generally to the south of south hill of dripps cottage, peel road, thorntonhall, G74 5AW, which subjects are to be known as 1 hallside rise, thorntonhall, G74 5DW being the whole subjects currently undergoing registration in the land register of scotland under title number LAN238850. Outstanding |
15 February 2019 | Delivered on: 21 February 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: South hill of dripps cottage, peel road, thorntonhall, glasgow. Outstanding |
19 June 2018 | Delivered on: 25 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 26 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: West side of woodside, salmon inn, falkirk. STG24485. Outstanding |
28 July 2016 | Delivered on: 12 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
26 December 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
26 December 2020 | Director's details changed for Mr Davide Perella on 1 April 2020 (2 pages) |
26 December 2020 | Registered office address changed from Care of Agl Tax Solutions Llp Scott House 10 South St. Andrew Street Edinburgh Midlothian EH2 2AZ Scotland to C/O Agl Tax Solutions Llp Suite 3 Mill Wynd Haddington East Lothian EH41 4EX on 26 December 2020 (1 page) |
26 December 2020 | Director's details changed for Mrs Jennifer Bice Perella on 26 December 2020 (2 pages) |
24 June 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
7 March 2020 | Satisfaction of charge SC5199540005 in full (4 pages) |
7 March 2020 | Satisfaction of charge SC5199540006 in full (4 pages) |
18 November 2019 | Director's details changed for Mrs Jennifer Bice Perella on 1 June 2019 (2 pages) |
18 November 2019 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
9 September 2019 | Registration of charge SC5199540006, created on 29 August 2019 (23 pages) |
9 September 2019 | Registration of charge SC5199540005, created on 3 September 2019 (21 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
23 August 2019 | Satisfaction of charge SC5199540004 in full (4 pages) |
23 August 2019 | Satisfaction of charge SC5199540003 in full (4 pages) |
21 February 2019 | Registration of charge SC5199540004, created on 15 February 2019 (6 pages) |
15 November 2018 | Director's details changed for Mr Davide Perella on 1 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mrs Jennifer Bice Perella on 15 November 2018 (2 pages) |
15 November 2018 | Change of details for Mr Davide Perella as a person with significant control on 1 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Mr Davide Perella on 1 November 2018 (2 pages) |
15 November 2018 | Registered office address changed from C/O Taxassist Accountants 113 st. Johns Road Edinburgh EH12 7SB United Kingdom to Care of Agl Tax Solutions Llp Scott House 10 South St. Andrew Street Edinburgh Midlothian EH2 2AZ on 15 November 2018 (1 page) |
15 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
31 August 2018 | Unaudited abridged accounts made up to 30 November 2017 (10 pages) |
27 June 2018 | Satisfaction of charge SC5199540001 in full (6 pages) |
25 June 2018 | Registration of charge SC5199540003, created on 19 June 2018 (8 pages) |
13 June 2018 | Appointment of Mrs Jennifer Bice Perella as a director on 13 June 2018 (2 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 9 November 2017 with no updates (3 pages) |
9 August 2017 | Satisfaction of charge SC5199540002 in full (1 page) |
9 August 2017 | Satisfaction of charge SC5199540002 in full (1 page) |
10 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 9 November 2016 with updates (5 pages) |
26 August 2016 | Registration of charge SC5199540002, created on 22 August 2016 (8 pages) |
26 August 2016 | Registration of charge SC5199540002, created on 22 August 2016 (8 pages) |
12 August 2016 | Registration of charge SC5199540001, created on 28 July 2016 (17 pages) |
12 August 2016 | Registration of charge SC5199540001, created on 28 July 2016 (17 pages) |
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|
10 November 2015 | Incorporation Statement of capital on 2015-11-10
|