Linlithgow
West Lothian
EH49 7DB
Scotland
Director Name | Mr Ronald Gammie |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2016(same day as company formation) |
Role | Property Development |
Country of Residence | Scotland |
Correspondence Address | 40 Boghall Terrace Boghall Terrace Linlithgow West Lothian EH49 7DB Scotland |
Registered Address | 40 Boghall Terrace Boghall Terrace Linlithgow West Lothian EH49 7DB Scotland |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
12 June 2021 | Delivered on: 25 June 2021 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 25 southfield road. Cumbernauld. Glasgow. G68 9DQ. Outstanding |
---|---|
12 February 2019 | Delivered on: 14 February 2019 Persons entitled: Mortgage Lender Limited Classification: A registered charge Particulars: The property known as flat 13, 33 belvidere road, bellshill, ML4 2DZ and registered in the land register of scotland under title number LAN6409. Outstanding |
20 November 2017 | Delivered on: 22 November 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 15 temple gardens, glasgow. GLA78028. Outstanding |
16 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
---|---|
10 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
8 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
24 December 2021 | Director's details changed for Mr Ronald Gammie on 17 December 2021 (2 pages) |
24 December 2021 | Change of details for Mrs Patricia Margaret Gammie as a person with significant control on 17 December 2021 (2 pages) |
24 December 2021 | Director's details changed for Mrs Patricia Margaret Gammie on 17 December 2021 (2 pages) |
24 December 2021 | Registered office address changed from 25 Southfield Road Cumbernauld Glasgow G68 9DQ Scotland to 40 Boghall Terrace Boghall Terrace Linlithgow West Lothian EH49 7DB on 24 December 2021 (1 page) |
24 December 2021 | Change of details for Mr Ronald Gammie as a person with significant control on 17 December 2021 (2 pages) |
28 June 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
25 June 2021 | Registration of charge SC5321650003, created on 12 June 2021 (4 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates (4 pages) |
20 July 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
24 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
16 April 2019 | Director's details changed for Mrs Patricia Margaret Gammie on 31 March 2019 (2 pages) |
14 February 2019 | Registration of charge SC5321650002, created on 12 February 2019 (4 pages) |
3 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
20 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
22 November 2017 | Registration of charge SC5321650001, created on 20 November 2017 (7 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
29 September 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
29 September 2016 | Statement of capital following an allotment of shares on 29 September 2016
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|
11 April 2016 | Incorporation Statement of capital on 2016-04-11
|