Peebles
Scottish Borders
EH45 9BU
Scotland
Director Name | Carly Robertson |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
Registered Address | 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
18 August 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
3 April 2023 | Confirmation statement made on 29 March 2023 with updates (4 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 29 March 2022 with updates (4 pages) |
19 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
9 April 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
29 March 2021 | Director's details changed for Carly Robertson on 29 March 2021 (2 pages) |
29 March 2021 | Director's details changed for Miss Holly Elizabeth Catherine Mackechnie on 29 March 2021 (2 pages) |
29 March 2021 | Change of details for Miss Carly Robertson as a person with significant control on 29 March 2021 (2 pages) |
29 March 2021 | Change of details for Miss Holly Elizabeth Catherine Mackechnie as a person with significant control on 29 March 2021 (2 pages) |
8 January 2021 | Director's details changed for Carly Robertson on 8 January 2021 (2 pages) |
8 January 2021 | Director's details changed for Miss Holly Elizabeth Catherine Mackechnie on 8 January 2021 (2 pages) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 September 2020 | Registered office address changed from One Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU Scotland to 4 Copperbeech Court Cavalry Park Peebles Scottish Borders EH45 9BU on 11 September 2020 (1 page) |
30 March 2020 | Confirmation statement made on 29 March 2020 with updates (4 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
13 May 2019 | Director's details changed for Carly Robertson on 13 May 2019 (2 pages) |
13 May 2019 | Director's details changed for Miss Holly Elizabeth Catherine Mackechnie on 13 May 2019 (2 pages) |
13 May 2019 | Registered office address changed from 482 Lanark Road West Edinburgh EH14 7AN Scotland to One Cherry Court Cavalry Park Peebles Scottish Borders EH45 9BU on 13 May 2019 (1 page) |
10 May 2019 | Change of details for Miss Carly Robertson as a person with significant control on 10 May 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|
30 March 2016 | Incorporation Statement of capital on 2016-03-30
|