Edinburgh
EH16 5HH
Scotland
Director Name | Mrs Audrey Ballantine |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(same day as company formation) |
Role | International Civil Servant |
Country of Residence | France |
Correspondence Address | 5 Priestfield Road Edinburgh EH16 5HH Scotland |
Director Name | Mr Steven Ballantine |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2016(same day as company formation) |
Role | Events Hospitality |
Country of Residence | United Kingdom |
Correspondence Address | 3 Norwood Court Whitburn EH47 8PQ Scotland |
Registered Address | 5 Priestfield Road Edinburgh EH16 5HH Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 2 May 2023 (1 year ago) |
---|---|
Next Return Due | 16 May 2024 (1 week, 1 day from now) |
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: Cumberland Building Society Classification: A registered charge Outstanding |
---|---|
24 January 2019 | Delivered on: 1 February 2019 Persons entitled: Cumberland Building Society Classification: A registered charge Particulars: ARD-na-said, 5 priestfield road, edinburgh.MID176054. Outstanding |
18 November 2016 | Delivered on: 26 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: ARD-na-said, 5 priestfield road, edinburgh. Outstanding |
29 September 2016 | Delivered on: 10 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
10 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
4 March 2020 | Registration of charge SC5342380004, created on 28 February 2020 (31 pages) |
2 December 2019 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
5 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Statement of capital following an allotment of shares on 3 March 2019
|
11 April 2019 | Statement of capital following an allotment of shares on 3 March 2019
|
23 February 2019 | Satisfaction of charge SC5342380001 in full (4 pages) |
23 February 2019 | Satisfaction of charge SC5342380002 in full (4 pages) |
14 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
1 February 2019 | Registration of charge SC5342380003, created on 24 January 2019 (14 pages) |
10 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
5 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (10 pages) |
10 May 2017 | Confirmation statement made on 2 May 2017 with updates (10 pages) |
1 May 2017 | Director's details changed for Mrs Audrey Ballantine on 1 May 2017 (2 pages) |
1 May 2017 | Director's details changed for Mrs Audrey Ballantine on 1 May 2017 (2 pages) |
1 May 2017 | Director's details changed for Mr Andrew Ballantine on 1 May 2017 (2 pages) |
1 May 2017 | Director's details changed for Mr Andrew Ballantine on 1 May 2017 (2 pages) |
20 April 2017 | Registered office address changed from 3 Norwood Court Whitburn EH47 8PQ Scotland to 5 Priestfield Road Edinburgh EH16 5HH on 20 April 2017 (1 page) |
20 April 2017 | Registered office address changed from 3 Norwood Court Whitburn EH47 8PQ Scotland to 5 Priestfield Road Edinburgh EH16 5HH on 20 April 2017 (1 page) |
26 November 2016 | Registration of charge SC5342380002, created on 18 November 2016 (14 pages) |
26 November 2016 | Registration of charge SC5342380002, created on 18 November 2016 (14 pages) |
10 October 2016 | Registration of charge SC5342380001, created on 29 September 2016 (9 pages) |
10 October 2016 | Registration of charge SC5342380001, created on 29 September 2016 (9 pages) |
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|
3 May 2016 | Incorporation Statement of capital on 2016-05-03
|