Edinburgh
Midlothian
EH3 6AT
Scotland
Director Name | Mr David Thomas Campbell |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 September 2016(same day as company formation) |
Role | Advanced Scaffolder |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Registered Address | 72a Whitecraigs Road Glenrothes KY6 2RX Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes West and Kinglassie |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
7 December 2018 | Delivered on: 14 December 2018 Persons entitled: Business Loans Scotland Classification: A registered charge Outstanding |
---|
28 August 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
---|---|
24 August 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
9 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
14 December 2018 | Registration of charge SC5448970001, created on 7 December 2018 (10 pages) |
27 September 2018 | Cessation of Ross Thomas Brown as a person with significant control on 27 September 2018 (1 page) |
27 September 2018 | Cessation of David Thomas Campbell as a person with significant control on 27 September 2018 (1 page) |
26 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
30 May 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
28 February 2018 | Director's details changed for Mr David Thomas Campbell on 28 February 2018 (2 pages) |
28 February 2018 | Registered office address changed from 10 Juniper Hill Glenrothes KY7 5th Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 28 February 2018 (1 page) |
28 February 2018 | Director's details changed for Mr Ross Thomas Brown on 28 February 2018 (2 pages) |
8 September 2017 | Notification of Ross Thomas Brown as a person with significant control on 8 September 2016 (2 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
8 September 2017 | Notification of David Thomas Campbell as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
8 September 2017 | Notification of Ross Thomas Brown as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of David Thomas Campbell as a person with significant control on 8 September 2016 (2 pages) |
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|
8 September 2016 | Incorporation Statement of capital on 2016-09-08
|