North Berwick
EH39 4DD
Scotland
Director Name | Mrs Samantha Maria Fitzpatrick |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2021(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Stair Park North Berwick EH39 4DD Scotland |
Registered Address | 10 Stair Park North Berwick EH39 4DD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
2 June 2016 | Delivered on: 9 June 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Loretto house, bridge street, haddington. ELN20350. Outstanding |
---|---|
10 May 2016 | Delivered on: 23 May 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
6 May 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
---|---|
14 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
22 July 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
7 February 2019 | Confirmation statement made on 3 February 2019 with updates (4 pages) |
24 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
13 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
8 February 2018 | Change of details for Mr Graeme Fitzpatrick as a person with significant control on 1 February 2018 (2 pages) |
21 September 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
21 September 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
16 May 2017 | Satisfaction of charge SC5259440002 in full (1 page) |
16 May 2017 | Satisfaction of charge SC5259440002 in full (1 page) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
9 June 2016 | Registration of charge SC5259440002, created on 2 June 2016 (6 pages) |
9 June 2016 | Registration of charge SC5259440002, created on 2 June 2016 (6 pages) |
23 May 2016 | Registration of charge SC5259440001, created on 10 May 2016 (17 pages) |
23 May 2016 | Registration of charge SC5259440001, created on 10 May 2016 (17 pages) |
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|
4 February 2016 | Incorporation Statement of capital on 2016-02-04
|