Edinburgh
Midlothian
EH2 4PY
Scotland
Director Name | Mr Andrew Richard Hume |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Braid House 43 Braid Avenue Edinburgh Midlothian EH10 6DS Scotland |
Registered Address | 20 Alva Street Edinburgh Midlothian EH2 4PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
16 March 2023 | Delivered on: 3 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: The area of ground at haugh street, edinburgh EH4 1LT (otherwise known as haugh street care home, haugh street, edinburgh EH4 1LT) being the subjects registered in the land register of scotland under title number MID136033. Outstanding |
---|---|
16 March 2023 | Delivered on: 3 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: The subjects known as 99 craighall road, edinburgh EH6 4RD being the subjects registered in the land register of scotland under title number MID200984. Outstanding |
16 March 2023 | Delivered on: 3 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: The leasehold interest in the subjects at the first floor millfield house, millfield gardens, jedburgh TD8 6ER being the subjects undergoing registration at the land register of scotland under title number ROX15210. Outstanding |
16 March 2023 | Delivered on: 3 April 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Particulars: The ground floor subjects at millfield house, millfield gardens, canongate, jedburgh TD8 6ER being the subjects undergoing registration at the land register of scotland under title number ROX15208. Outstanding |
24 February 2023 | Delivered on: 10 March 2023 Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) Classification: A registered charge Outstanding |
16 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
21 July 2020 | Resolutions
|
4 June 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
3 February 2020 | Registered office address changed from Braid House 43 Braid Avenue Edinburgh EH10 6DS Scotland to Flat 3 11 Atholl Crescent Edinburgh Midlothian EH3 8HA on 3 February 2020 (1 page) |
2 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
30 April 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
10 August 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
10 August 2016 | Current accounting period shortened from 30 April 2017 to 31 March 2017 (1 page) |
12 May 2016 | Appointment of Mr Andrew Richard Hume as a director on 2 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Andrew Richard Hume as a director on 2 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Andrew Richard Hume as a director on 29 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrew Richard Hume as a director on 29 April 2016 (1 page) |
3 May 2016 | Director's details changed for Mr Andrew Richard Hume on 2 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Andrew Richard Hume on 2 May 2016 (2 pages) |
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|