Roslin
Midlothian
EH25 9PY
Scotland
Registered Address | C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
15 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 December 2020 | Final account prior to dissolution in a winding-up by the court (14 pages) |
29 January 2020 | Registered office address changed from 21 Polton Vale Loanhead Midlothian EH20 9DF Scotland to C/O Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 29 January 2020 (2 pages) |
13 January 2020 | Court order in a winding-up (& Court Order attachment) (5 pages) |
30 May 2019 | Registered office address changed from Unit B Campend Farm Dalkeith Midlothian EH22 1RS Scotland to 21 Polton Vale Loanhead Midlothian EH20 9DF on 30 May 2019 (1 page) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
23 March 2019 | Registered office address changed from 5/2-3 Edgefield Road Eldin Industrial Estate Loanhead EH20 9QX Scotland to Unit B Campend Farm Dalkeith Midlothian EH22 1RS on 23 March 2019 (1 page) |
20 August 2018 | Director's details changed for Mr Colin Pollock on 29 May 2018 (2 pages) |
20 August 2018 | Change of details for Mr Colin Pollock as a person with significant control on 29 May 2018 (2 pages) |
29 May 2018 | Registered office address changed from Leafield Cottage Roslin Glen Roslin Midlothian EH25 9PY Scotland to 5/2-3 Edgefield Road Eldin Industrial Estate Loanhead EH20 9QX on 29 May 2018 (1 page) |
29 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
1 February 2018 | Registered office address changed from Leafield Cottage Roslin Midlothian EH25 9PY to Leafield Cottage Roslin Glen Roslin Midlothian EH25 9PY on 1 February 2018 (1 page) |
1 February 2018 | Change of details for Mr Colin John Pollock as a person with significant control on 1 February 2018 (2 pages) |
1 February 2018 | Director's details changed for Mr Colin Pollock on 1 February 2018 (2 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
21 November 2016 | Registered office address changed from 12 Shillinghill Humbie East Lothian EH36 5PX United Kingdom to Leafield Cottage Roslin Midlothian EH25 9PY on 21 November 2016 (2 pages) |
21 November 2016 | Registered office address changed from 12 Shillinghill Humbie East Lothian EH36 5PX United Kingdom to Leafield Cottage Roslin Midlothian EH25 9PY on 21 November 2016 (2 pages) |
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|
16 May 2016 | Incorporation Statement of capital on 2016-05-16
|