Edinburgh
Midlothian
EH4 3DH
Scotland
Registered Address | 10 Belford Place Edinburgh Midlothian EH4 3DH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
10 January 2022 | Delivered on: 25 January 2022 Persons entitled: Charter Court Financial Services Limited Tradig as Precise Mortgages Classification: A registered charge Particulars: All and whole that self-contained flatted dwellinghouse being the centre flat on the second floor and known as number 1B/6 abbotsford crescent, edinburgh being the subjects more particularly described in and disponed by feu disposition by galleon homes limited in favour of george fairweather duncan and mrs sheila mcintosh shaw or duncan recorded in the division of the general register of sasines for the county of midlothian on 4TH may 1987. Outstanding |
---|---|
29 June 2018 | Delivered on: 5 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Flat 2, 13 south oswald road, edinburgh. Outstanding |
17 March 2016 | Delivered on: 23 March 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 94 shortridge terrace newcastle upon tyne. Outstanding |
13 October 2023 | Total exemption full accounts made up to 28 February 2023 (9 pages) |
---|---|
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
1 September 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
10 February 2022 | Change of details for Mr Nicholas James Kemp as a person with significant control on 15 December 2021 (2 pages) |
10 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
25 January 2022 | Registration of charge SC5255490003, created on 10 January 2022 (6 pages) |
30 September 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 September 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
17 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
7 September 2018 | Director's details changed for Mr Nicholas James Kemp on 15 May 2018 (2 pages) |
6 September 2018 | Registered office address changed from Flat 2 13 South Oswald Road Edinburgh EH9 2HQ United Kingdom to 10 Belford Place Edinburgh Midlothian EH4 3DH on 6 September 2018 (2 pages) |
5 July 2018 | Registration of charge SC5255490002, created on 29 June 2018 (7 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with no updates (2 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (60 pages) |
17 February 2017 | Confirmation statement made on 31 January 2017 with updates (60 pages) |
23 March 2016 | Registration of charge SC5255490001, created on 17 March 2016 (5 pages) |
23 March 2016 | Registration of charge SC5255490001, created on 17 March 2016 (5 pages) |
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|
1 February 2016 | Incorporation Statement of capital on 2016-02-01
|