Edinburgh
EH4 3BY
Scotland
Director Name | Mrs Nicola Hepburn |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2020(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Sunbury Place Edinburgh EH4 3BY Scotland |
Registered Address | 11 Sunbury Place Edinburgh EH4 3BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (7 months from now) |
11 March 2016 | Delivered on: 22 March 2016 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: The subjects at 199 causewayside, edinburgh being the subjects registered in the land register of scotland under title number MID167127. Outstanding |
---|---|
9 March 2016 | Delivered on: 9 March 2016 Persons entitled: Secure Trust Bank PLC as Lender (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Outstanding |
13 January 2021 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
23 December 2020 | Satisfaction of charge SC5206890002 in full (1 page) |
23 December 2020 | Satisfaction of charge SC5206890001 in full (1 page) |
20 March 2020 | Registered office address changed from 12a Bonnington Road Lane Edinburgh EH6 5BJ Scotland to 4 Beechmount Park Edinburgh EH12 5YT on 20 March 2020 (1 page) |
13 March 2020 | Appointment of Mrs Nicola Hepburn as a director on 3 March 2020 (2 pages) |
13 March 2020 | Notification of Nicola Hepburn as a person with significant control on 3 March 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
21 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
23 November 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2016 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
22 March 2016 | Registration of charge SC5206890002, created on 11 March 2016 (19 pages) |
22 March 2016 | Registration of charge SC5206890002, created on 11 March 2016 (19 pages) |
9 March 2016 | Registration of charge SC5206890001, created on 9 March 2016 (28 pages) |
9 March 2016 | Registration of charge SC5206890001, created on 9 March 2016 (28 pages) |
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|
19 November 2015 | Incorporation Statement of capital on 2015-11-19
|