Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director Name | Mrs Mary Boyle |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Director Name | Mr Robert Boyle |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Registered Address | Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
11 March 2024 | Confirmation statement made on 8 March 2024 with no updates (3 pages) |
---|---|
20 September 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
15 December 2022 | Notification of Alloymaster (Glasgow) Ltd as a person with significant control on 28 January 2022 (2 pages) |
2 September 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
31 March 2022 | Notification of Gary Pearson as a person with significant control on 28 January 2022 (2 pages) |
31 March 2022 | Cessation of Robert Boyle as a person with significant control on 28 January 2022 (1 page) |
31 March 2022 | Cessation of Mary Boyle as a person with significant control on 28 January 2022 (1 page) |
31 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
21 December 2021 | Termination of appointment of Mary Boyle as a director on 21 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Robert Boyle as a director on 21 December 2021 (1 page) |
21 December 2021 | Appointment of Mr Gary Pearson as a director on 20 December 2021 (2 pages) |
25 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
9 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
17 February 2021 | Director's details changed for Mr Robert Boyle on 17 February 2021 (2 pages) |
17 February 2021 | Registered office address changed from 40/14 Hardengreen Business Park, Dalhousie Road Dalhousie Road Eskbank Midlothian EH22 3NU Scotland to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX on 17 February 2021 (1 page) |
17 February 2021 | Director's details changed for Mrs Mary Boyle on 17 February 2021 (2 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
23 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
6 December 2018 | Change of details for Mrs Mary Boyle as a person with significant control on 5 December 2018 (2 pages) |
6 December 2018 | Change of details for Mr Robert Boyle as a person with significant control on 5 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Mrs Mary Boyle on 5 December 2018 (2 pages) |
6 December 2018 | Director's details changed for Mr Robert Boyle on 5 December 2018 (2 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 August 2017 | Registered office address changed from Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX Scotland to 40/14 Hardengreen Business Park, Dalhousie Road Dalhousie Road Eskbank Midlothian EH22 3NU on 22 August 2017 (1 page) |
22 August 2017 | Registered office address changed from Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX Scotland to 40/14 Hardengreen Business Park, Dalhousie Road Dalhousie Road Eskbank Midlothian EH22 3NU on 22 August 2017 (1 page) |
9 March 2017 | Registered office address changed from Gibson Mckerrell Brown 14 Rutland Square Edinburgh EH1 2BD Scotland to Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from Gibson Mckerrell Brown 14 Rutland Square Edinburgh EH1 2BD Scotland to Unit 40-14 Hardengreen Industrial Estate Dalhousie Road Dalkeith EH22 3NX on 9 March 2017 (1 page) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|
9 March 2016 | Incorporation Statement of capital on 2016-03-09
|