Edinburgh
EH1 3QB
Scotland
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2016(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | 14 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 April 2023 (1 year ago) |
---|---|
Next Return Due | 20 April 2024 (overdue) |
18 October 2016 | Delivered on: 21 October 2016 Persons entitled: Richard Derek Platt Philip Sinclair Morris Classification: A registered charge Outstanding |
---|---|
20 April 2016 | Delivered on: 28 April 2016 Persons entitled: Richard Derek Platt Philip Sinclair Morris Richard Derek Platt Philip Sinclair Morris Terence Cassidy Brian Greene Classification: A registered charge Outstanding |
12 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
17 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
24 May 2019 | Secretary's details changed for Davidson Chalmers (Secretarial Services) Limited on 1 May 2019 (1 page) |
19 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
16 April 2019 | Second filing of Confirmation Statement dated 06/04/2017 (15 pages) |
16 April 2019 | Second filing of Confirmation Statement dated 06/04/2018 (15 pages) |
20 April 2018 | Confirmation statement made on 6 April 2018 with no updates
|
22 December 2017 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 December 2017 | Previous accounting period extended from 30 April 2017 to 30 September 2017 (1 page) |
23 November 2017 | Satisfaction of charge SC5319270002 in full (1 page) |
21 April 2017 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates
|
21 April 2017 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
21 April 2017 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
21 April 2017 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
21 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
21 October 2016 | Registration of charge SC5319270002, created on 18 October 2016 (14 pages) |
21 October 2016 | Registration of charge SC5319270002, created on 18 October 2016 (14 pages) |
21 October 2016 | Satisfaction of charge SC5319270001 in full (4 pages) |
21 October 2016 | Satisfaction of charge SC5319270001 in full (4 pages) |
28 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
28 April 2016 | Statement of capital following an allotment of shares on 20 April 2016
|
28 April 2016 | Registration of charge SC5319270001, created on 20 April 2016 (14 pages) |
28 April 2016 | Registration of charge SC5319270001, created on 20 April 2016 (14 pages) |
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|