Edinburgh
EH3 7LP
Scotland
Director Name | Mr Paul Andrew Stevenson |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2016(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Andrew Graham Alexander Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2015(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | 18 Walker Street Edinburgh EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 22 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (8 months, 1 week from now) |
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: Hampden & Co PLC (Registered Number SC386922) Classification: A registered charge Particulars: All and whole the subjects known as 3-5, station road, north berwick EH39 4AT being the subjects registered in the land register of scotland under title number ELN23662. Outstanding |
---|---|
23 November 2022 | Delivered on: 23 November 2022 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
10 July 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
---|---|
23 January 2023 | Registration of charge SC5208900002, created on 20 January 2023 (18 pages) |
23 November 2022 | Registration of charge SC5208900001, created on 23 November 2022 (17 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
4 December 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
22 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
13 May 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
25 November 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
21 May 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
27 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
14 August 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
4 December 2016 | Confirmation statement made on 22 November 2016 with updates (9 pages) |
4 December 2016 | Confirmation statement made on 22 November 2016 with updates (9 pages) |
9 June 2016 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 18 Walker Street Edinburgh EH3 7LP on 9 June 2016 (1 page) |
9 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
9 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
9 June 2016 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland to 18 Walker Street Edinburgh EH3 7LP on 9 June 2016 (1 page) |
8 June 2016 | Sub-division of shares on 11 May 2016 (5 pages) |
8 June 2016 | Change of share class name or designation (2 pages) |
8 June 2016 | Resolutions
|
8 June 2016 | Resolutions
|
8 June 2016 | Change of share class name or designation (2 pages) |
8 June 2016 | Sub-division of shares on 11 May 2016 (5 pages) |
3 June 2016 | Appointment of Mrs Carly Stevenson as a director on 11 May 2016 (2 pages) |
3 June 2016 | Resolutions
|
3 June 2016 | Termination of appointment of Hbjg Limited as a director on 11 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 11 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 11 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Andrew Graham Alexander Walker as a director on 11 May 2016 (1 page) |
3 June 2016 | Appointment of Mrs Carly Stevenson as a director on 11 May 2016 (2 pages) |
3 June 2016 | Termination of appointment of Andrew Graham Alexander Walker as a director on 11 May 2016 (1 page) |
3 June 2016 | Termination of appointment of Hbjg Limited as a director on 11 May 2016 (1 page) |
3 June 2016 | Appointment of Mr Paul Andrew Stevenson as a director on 11 May 2016 (2 pages) |
3 June 2016 | Appointment of Mr Paul Andrew Stevenson as a director on 11 May 2016 (2 pages) |
3 June 2016 | Resolutions
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|
23 November 2015 | Incorporation Statement of capital on 2015-11-23
|