Pathhead
Midlothian
EH37 5SZ
Scotland
Director Name | Ms Judith Charlotte Islay Kempson-Hopkins |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2018(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Fala Hall Farm Pathhead Midlothian EH37 5SZ Scotland |
Director Name | Mr Ian David Dolan-Betney |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Cala Sona Fearnan Aberfeldy Perth And Kinross PH15 2PG Scotland |
Director Name | Mr Liam McKinlay |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Faraday Road Glenrothes Fife KY6 2RU Scotland |
Director Name | Mr Andrew Taylor |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 February 2021(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 04 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 Raeburn Crescent Kirkcaldy Fife KY2 5QQ Scotland |
Registered Address | Fala Hall Farm Fala Pathhead Midlothian EH37 5SZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
12 October 2020 | Delivered on: 12 October 2020 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Outstanding |
---|
31 January 2024 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
31 October 2023 | Consolidation of shares on 20 October 2023 (4 pages) |
27 October 2023 | Confirmation statement made on 20 October 2023 with updates (5 pages) |
30 January 2023 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
4 November 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
3 November 2022 | Change of details for Mr Jeffrey Steven Askew as a person with significant control on 20 October 2022 (2 pages) |
21 October 2022 | Register inspection address has been changed from Cala Sona Fearnan Aberfeldy Perth and Kinross PH15 2PG Scotland to Mckellar Accountancy Unit 3.2 1 Macdowall Street Paisley PA3 2NB (1 page) |
30 June 2022 | Termination of appointment of Liam Mckinlay as a director on 18 June 2022 (1 page) |
12 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2022 | Registered office address changed from 20 Faraday Road Glenrothes Fife KY6 2RU Scotland to Fala Hall Farm Fala Pathhead Midlothian EH37 5SZ on 10 January 2022 (1 page) |
6 January 2022 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
8 July 2021 | Termination of appointment of Andrew Taylor as a director on 4 July 2021 (1 page) |
8 February 2021 | Appointment of Mr Andrew Taylor as a director on 7 February 2021 (2 pages) |
26 November 2020 | Register inspection address has been changed to Cala Sona Fearnan Aberfeldy Perth and Kinross PH15 2PG (1 page) |
26 November 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
26 November 2020 | Register(s) moved to registered inspection location Cala Sona Fearnan Aberfeldy Perth and Kinross PH15 2PG (1 page) |
12 October 2020 | Registration of charge SC5483090001, created on 12 October 2020 (8 pages) |
22 August 2020 | Termination of appointment of Ian David Dolan-Betney as a director on 22 August 2020 (1 page) |
19 August 2020 | Registered office address changed from Fala Hall Farm Pathhead Midlothian EH37 5SZ Scotland to 20 Faraday Road Glenrothes Fife KY6 2RU on 19 August 2020 (1 page) |
19 August 2020 | Appointment of Mr Liam Mckinlay as a director on 19 August 2020 (2 pages) |
9 July 2020 | Appointment of Mr Ian David Dolan-Betney as a director on 9 July 2020 (2 pages) |
1 July 2020 | Termination of appointment of Judith Charlotte Islay Kempson-Hopkins as a director on 1 July 2020 (1 page) |
13 May 2020 | Cessation of Jeffrey Stephen Askew as a person with significant control on 13 May 2020 (1 page) |
7 May 2020 | Notification of Jeffrey Steven Askew as a person with significant control on 21 October 2016 (2 pages) |
7 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
22 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
22 October 2019 | Statement of capital following an allotment of shares on 31 October 2018
|
17 December 2018 | Appointment of Ms Judith Charlotte Islay Kempson-Hopkins as a director on 17 December 2018 (2 pages) |
31 October 2018 | Current accounting period extended from 31 October 2018 to 31 January 2019 (1 page) |
31 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
31 October 2018 | Director's details changed for Mr Jeffrey Steven Askew on 20 October 2018 (2 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
23 April 2018 | Registered office address changed from 69a Ferniehill Road Edinburgh EH17 7BN Scotland to Fala Hall Farm Pathhead Midlothian EH37 5SZ on 23 April 2018 (1 page) |
18 January 2018 | Change of details for Mr Jeffrey Steven Askew as a person with significant control on 18 January 2018 (2 pages) |
2 December 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
2 December 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|
21 October 2016 | Incorporation Statement of capital on 2016-10-21
|