Lamancha
Scottish Borders
EH46 7BD
Scotland
Director Name | Mr Paul Josias Dunn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | South African |
Status | Current |
Appointed | 01 August 2016(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | The Lamancha Hub The Old School House Lamancha Scottish Borders EH46 7BD Scotland |
Registered Address | The Lamancha Hub The Old School House Lamancha Scottish Borders EH46 7BD Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
31 August 2016 | Delivered on: 2 September 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 31 July 2018 with updates (4 pages) |
13 August 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
24 April 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Change of details for Mr Paul Josias Dunn as a person with significant control on 8 August 2016 (2 pages) |
1 August 2017 | Change of details for Mr Paul Josias Dunn as a person with significant control on 8 August 2016 (2 pages) |
31 July 2017 | Notification of Kirsten Dunn as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Kirsten Dunn as a person with significant control on 1 August 2016 (2 pages) |
10 November 2016 | Registered office address changed from 23 Howgate Howgate Penicuik Midlothian EH26 8QB Scotland to 40/3 Hardengreen Business Park Hardengreen Business Park, Dalhousie Road Dalhousie Road Dalkeith Midlothian EH22 3NU on 10 November 2016 (1 page) |
10 November 2016 | Registered office address changed from 23 Howgate Howgate Penicuik Midlothian EH26 8QB Scotland to 40/3 Hardengreen Business Park Hardengreen Business Park, Dalhousie Road Dalhousie Road Dalkeith Midlothian EH22 3NU on 10 November 2016 (1 page) |
2 September 2016 | Registration of charge SC5415930001, created on 31 August 2016 (8 pages) |
2 September 2016 | Registration of charge SC5415930001, created on 31 August 2016 (8 pages) |
8 August 2016 | Company name changed minster cleaning edinburgh LIMITED\certificate issued on 08/08/16
|
8 August 2016 | Company name changed minster cleaning edinburgh LIMITED\certificate issued on 08/08/16
|
1 August 2016 | Incorporation Statement of capital on 2016-08-01
|
1 August 2016 | Incorporation Statement of capital on 2016-08-01
|