Eskbank
EH22 3FW
Scotland
Director Name | Mrs Victoria Thalia Wilson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 High Street Dalkeith EH22 1BE Scotland |
Director Name | Mr Richard Fryatt |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Easter Langside Medway Dalkeith EH22 2FJ Scotland |
Registered Address | 127 High Street Dalkeith EH22 1BE Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (4 weeks from now) |
13 April 2017 | Delivered on: 19 April 2017 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 hardengreen house, dalkeith, EH22 3LF registered in the land register of scotland under title number MID157953. Outstanding |
---|---|
13 April 2017 | Delivered on: 19 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole that dwellinghouse and garden ground known as "birchlea", one hundred and twenty seven high street, dalkeith, in the county of midlothian. (See standard security for full details). Outstanding |
10 February 2017 | Delivered on: 27 February 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
---|---|
30 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
29 June 2020 | Previous accounting period shortened from 31 March 2020 to 31 October 2019 (1 page) |
21 November 2019 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 21 November 2019 (1 page) |
20 November 2019 | Director's details changed for Miss Victoria Thalia Fryatt on 13 November 2019 (2 pages) |
20 November 2019 | Change of details for Miss Victoria Thalia Fryatt as a person with significant control on 13 July 2017 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 May 2019 | Confirmation statement made on 19 May 2019 with updates (5 pages) |
20 August 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
26 June 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
18 December 2017 | Cessation of Richard Fryatt as a person with significant control on 17 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Richard Fryatt as a director on 17 November 2017 (1 page) |
18 December 2017 | Termination of appointment of Richard Fryatt as a director on 17 November 2017 (1 page) |
18 December 2017 | Cessation of Richard Fryatt as a person with significant control on 17 November 2017 (1 page) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
25 October 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
17 July 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
17 July 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
3 July 2017 | Director's details changed for Ms Christina Stella Walters on 3 July 2017 (2 pages) |
3 July 2017 | Director's details changed for Ms Christina Stella Walters on 3 July 2017 (2 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
19 May 2017 | Confirmation statement made on 19 May 2017 with updates (8 pages) |
19 April 2017 | Registration of charge SC5358930003, created on 13 April 2017 (15 pages) |
19 April 2017 | Registration of charge SC5358930002, created on 13 April 2017 (16 pages) |
19 April 2017 | Registration of charge SC5358930003, created on 13 April 2017 (15 pages) |
19 April 2017 | Registration of charge SC5358930002, created on 13 April 2017 (16 pages) |
27 February 2017 | Registration of charge SC5358930001, created on 10 February 2017 (16 pages) |
27 February 2017 | Registration of charge SC5358930001, created on 10 February 2017 (16 pages) |
17 January 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
17 January 2017 | Current accounting period extended from 31 May 2017 to 31 October 2017 (1 page) |
6 October 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
6 October 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
6 October 2016 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
6 October 2016 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|
19 May 2016 | Incorporation Statement of capital on 2016-05-19
|