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 | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (2 weeks from now) |
18 February 2019 | Delivered on: 21 February 2019 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as and forming the second and third floor flat at flat 3, 11 atholl crescent, edinburgh, EH3 8HA, being the whole subjects registered in the land register of scotland under title number MID157821. Outstanding |
---|---|
8 June 2018 | Delivered on: 11 June 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 50A northumberland street, edinburgh EH3 6JE being the subjects registered in the land register of scotland under title number MID158648. Outstanding |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Basement or lower ground floor premises at 15 moray place, edinburgh currently undergoing registration at the land register of scotland and being the subjects more particularly described in the instrument attached. Outstanding |
1 June 2017 | Delivered on: 2 June 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Ground flat of the tenement 39, buckingham terrace, edinburgh, EH4 3AP. Registered in the land register of scotland under title number MID151976. Outstanding |
11 May 2017 | Delivered on: 28 May 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
3 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
4 June 2020 | Confirmation statement made on 29 April 2020 with updates (4 pages) |
17 January 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 17 January 2020 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 June 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
21 February 2019 | Registration of charge SC5341050005, created on 18 February 2019 (13 pages) |
24 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 July 2018 | Satisfaction of charge SC5341050002 in full (4 pages) |
11 June 2018 | Registration of charge SC5341050004, created on 8 June 2018 (11 pages) |
1 May 2018 | Confirmation statement made on 29 April 2018 with updates (5 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 June 2017 | Registration of charge SC5341050003, created on 1 June 2017 (15 pages) |
2 June 2017 | Registration of charge SC5341050003, created on 1 June 2017 (15 pages) |
2 June 2017 | Registration of charge SC5341050002, created on 1 June 2017 (14 pages) |
2 June 2017 | Registration of charge SC5341050002, created on 1 June 2017 (14 pages) |
28 May 2017 | Registration of charge SC5341050001, created on 11 May 2017 (16 pages) |
28 May 2017 | Registration of charge SC5341050001, created on 11 May 2017 (16 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
5 May 2017 | Confirmation statement made on 29 April 2017 with updates (8 pages) |
20 October 2016 | Company name changed laverockbank house LIMITED\certificate issued on 20/10/16
|
20 October 2016 | Company name changed laverockbank house LIMITED\certificate issued on 20/10/16
|
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) |
10 May 2016 | Appointment of Mr Andrew Richard Hume as a director on 2 May 2016 (2 pages) |
10 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 1 May 2016 (1 page) |
10 May 2016 | Termination of appointment of Andrew Richard Hume as a director on 1 May 2016 (1 page) |
29 April 2016 | Director's details changed for Mr Andrew Richard Hume on 29 April 2016 (2 pages) |
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|
29 April 2016 | Director's details changed for Mr Andrew Richard Hume on 29 April 2016 (2 pages) |
29 April 2016 | Incorporation Statement of capital on 2016-04-29
|