Edinburgh
EH10 4QU
Scotland
Director Name | Amy Coles |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 239 Morningside Road Edinburgh EH10 4QU Scotland |
Registered Address | 239 Morningside Road Edinburgh EH10 4QU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
8 March 2019 | Delivered on: 14 March 2019 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The lane hotel, 4 canaan lane, edinburgh. Outstanding |
---|---|
28 March 2018 | Delivered on: 30 March 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
15 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (8 pages) |
30 March 2020 | Termination of appointment of Amy Coles as a director on 30 March 2020 (1 page) |
20 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
14 March 2019 | Registration of charge SC5400600002, created on 8 March 2019 (9 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
10 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
30 March 2018 | Registration of charge SC5400600001, created on 28 March 2018 (15 pages) |
15 February 2018 | Withdrawal of a person with significant control statement on 15 February 2018 (2 pages) |
15 February 2018 | Statement of capital following an allotment of shares on 15 February 2018
|
15 February 2018 | Change of details for Mr Mark Watson Kerr as a person with significant control on 15 February 2018 (2 pages) |
15 February 2018 | Notification of Gloria Frances Kerr as a person with significant control on 15 February 2018 (2 pages) |
5 January 2018 | Director's details changed for Amy Kerr on 3 January 2018 (2 pages) |
29 August 2017 | Notification of Mark Watson Kerr as a person with significant control on 12 July 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
29 August 2017 | Notification of Mark Watson Kerr as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 11 July 2017 with updates (5 pages) |
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|
12 July 2016 | Incorporation Statement of capital on 2016-07-12
|