Edinburgh
Midlothian
EH1 3HP
Scotland
Director Name | Mr Philip White |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2016(same day as company formation) |
Role | Carpenter |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh Midlothian EH1 3HP Scotland |
Registered Address | 29 York Place Edinburgh Midlothian EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 February |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
24 April 2019 | Delivered on: 30 April 2019 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole that third floor flat, 21/12 torphichen place, edinburgh. Outstanding |
---|
1 February 2024 | Micro company accounts made up to 28 February 2023 (6 pages) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with updates (3 pages) |
29 March 2023 | Micro company accounts made up to 28 February 2022 (4 pages) |
3 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
7 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
1 March 2022 | Confirmation statement made on 16 February 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (6 pages) |
8 March 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
26 February 2021 | Micro company accounts made up to 28 February 2020 (7 pages) |
3 March 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 28 February 2019 (8 pages) |
30 April 2019 | Registration of charge SC5270740001, created on 24 April 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
3 December 2018 | Change of details for Mr Kristina Elizabeth Cromb White as a person with significant control on 3 December 2018 (2 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
26 February 2018 | Director's details changed for Ms Kristina Elizabeth Cromb White on 17 November 2017 (2 pages) |
26 February 2018 | Director's details changed for Mr Philip White on 17 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ms Kristina Elizabeth Cromb on 17 November 2017 (2 pages) |
22 November 2017 | Director's details changed for Ms Kristina Elizabeth Cromb on 17 November 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2016 | Incorporation
Statement of capital on 2016-02-17
|
17 February 2016 | Incorporation
Statement of capital on 2016-02-17
|