Edinburgh
EH1 1ND
Scotland
Director Name | Mr Christopher John Stewart |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
Registered Address | The Tower 7 Advocate's Close Edinburgh EH1 1ND Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 26 June |
7 March 2018 | Delivered on: 8 March 2018 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Outstanding |
---|---|
4 May 2017 | Delivered on: 5 May 2017 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Outstanding |
9 March 2017 | Delivered on: 10 March 2017 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Particulars: N/A. Outstanding |
8 February 2017 | Delivered on: 10 February 2017 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Particulars: (I) the property known as 12 blenheim place, edinburgh EH7 5JH registered in the land register of scotland under title number MID114965 and (ii) the tenant's interest in a lease of two square meters of ground to the rear of 12 blenheim place, edinburgh more particularly described in a lease between (1) the city of edinburgh district council and (2) scottish equitable life assurance society recorded in the general register of sasines applicable to the county of midlothian on 30 september 1992 and registered in the land register of scotland under title number MID114966. (I) the property known as 12 blenheim place, edinburgh EH7 5JH registered in the land register of scotland under title number MID114965 and (ii) the tenant's interest in a lease of two square meters of ground to the rear of 12 blenheim place, edinburgh more particularly described in a lease between (1) the city of edinburgh district council and (2) scottish equitable life assurance society recorded in the general register of sasines applicable to the county of midlothian on 30 september 1992 and registered in the land register of scotland under title number MID114966. Outstanding |
2 February 2017 | Delivered on: 6 February 2017 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Outstanding |
2 February 2017 | Delivered on: 6 February 2017 Persons entitled: Amber Green Spruce 2 LLP Classification: A registered charge Outstanding |
20 May 2016 | Delivered on: 9 June 2016 Persons entitled: Pssf Sterling B.V. Classification: A registered charge Outstanding |
1 June 2016 | Delivered on: 3 June 2016 Persons entitled: Pssf Sterling B.V. Classification: A registered charge Particulars: The heritable subjects known as "blenheim house", 12 blenheim place, edinburgh EH1 3AZ (title number MID114965) and the tenant's interest in a lease of subjects being two square metres of ground to the rear of 12 blenheim place, edinburgh (title number MID114966). Outstanding |
17 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 October 2023 | Application to strike the company off the register (1 page) |
25 June 2023 | Previous accounting period shortened from 27 June 2022 to 26 June 2022 (1 page) |
5 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
8 August 2022 | Accounts for a small company made up to 30 June 2021 (8 pages) |
25 June 2022 | Previous accounting period shortened from 28 June 2021 to 27 June 2021 (1 page) |
5 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
25 June 2021 | Previous accounting period shortened from 29 June 2020 to 28 June 2020 (1 page) |
11 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
8 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
2 April 2019 | Accounts for a small company made up to 30 June 2018 (13 pages) |
11 September 2018 | Second filing of Confirmation Statement dated 27/04/2017 (5 pages) |
16 August 2018 | Satisfaction of charge SC5339900002 in full (4 pages) |
10 July 2018 | Satisfaction of charge SC5339900007 in full (1 page) |
10 July 2018 | Satisfaction of charge SC5339900006 in full (1 page) |
10 July 2018 | Satisfaction of charge SC5339900001 in full (1 page) |
10 July 2018 | Satisfaction of charge SC5339900008 in full (1 page) |
10 July 2018 | Satisfaction of charge SC5339900005 in full (1 page) |
10 July 2018 | Satisfaction of charge SC5339900004 in full (1 page) |
10 July 2018 | Satisfaction of charge SC5339900003 in full (1 page) |
30 April 2018 | Notification of Csg Blenheim Holdings Limited as a person with significant control on 22 December 2016 (2 pages) |
27 April 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
3 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
8 March 2018 | Registration of charge SC5339900008, created on 7 March 2018 (22 pages) |
26 January 2018 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page) |
1 September 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
1 September 2017 | Previous accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
1 September 2017 | Director's details changed for Mr Christopher John Stewart on 1 September 2017 (2 pages) |
3 July 2017 | Notification of Csg Blenheim Holdings Limited as a person with significant control on 28 December 2016 (1 page) |
3 July 2017 | Confirmation statement made on 27 April 2017 with updates
|
3 July 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
3 July 2017 | Notification of Csg Blenheim Holdings Limited as a person with significant control on 3 July 2017 (1 page) |
31 May 2017 | Memorandum and Articles of Association (21 pages) |
31 May 2017 | Memorandum and Articles of Association (21 pages) |
5 May 2017 | Registration of charge SC5339900007, created on 4 May 2017 (20 pages) |
5 May 2017 | Registration of charge SC5339900007, created on 4 May 2017 (20 pages) |
10 March 2017 | Registration of charge SC5339900006, created on 9 March 2017 (22 pages) |
10 March 2017 | Registration of charge SC5339900006, created on 9 March 2017 (22 pages) |
10 February 2017 | Registration of charge SC5339900005, created on 8 February 2017 (9 pages) |
10 February 2017 | Registration of charge SC5339900005, created on 8 February 2017 (9 pages) |
7 February 2017 | Alterations to floating charge SC5339900002 (49 pages) |
7 February 2017 | Alterations to floating charge SC5339900002 (49 pages) |
7 February 2017 | Alterations to floating charge SC5339900003 (42 pages) |
7 February 2017 | Alterations to floating charge SC5339900003 (42 pages) |
6 February 2017 | Registration of charge SC5339900003, created on 2 February 2017 (20 pages) |
6 February 2017 | Registration of charge SC5339900004, created on 2 February 2017 (22 pages) |
6 February 2017 | Registration of charge SC5339900004, created on 2 February 2017 (22 pages) |
6 February 2017 | Registration of charge SC5339900003, created on 2 February 2017 (20 pages) |
19 January 2017 | Resolutions
|
19 January 2017 | Resolutions
|
9 June 2016 | Registration of charge SC5339900002, created on 20 May 2016 (17 pages) |
9 June 2016 | Registration of charge SC5339900002, created on 20 May 2016 (17 pages) |
3 June 2016 | Registration of charge SC5339900001, created on 1 June 2016 (7 pages) |
3 June 2016 | Registration of charge SC5339900001, created on 1 June 2016 (7 pages) |
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|
28 April 2016 | Incorporation Statement of capital on 2016-04-28
|