Edinburgh
EH4 2UL
Scotland
Director Name | Mr Joan Manel Duran Carbonell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 06 April 2024(7 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Telford Grove Edinburgh EH4 2UL Scotland |
Director Name | Mr Innes Richard Miller |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Director Name | Mr Joan Manel Duran Carbonell |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Telford Grove Edinburgh EH4 2UL Scotland |
Secretary Name | James And George Collie Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2016(same day as company formation) |
Correspondence Address | 1 East Craibstone Street Aberdeen AB11 6YQ Scotland |
Registered Address | 12 Telford Grove Edinburgh EH4 2UL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 12 telford grove, edinburgh EH4 2UL. Outstanding |
---|---|
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 11 lochay road, killin FK21 8TB. Outstanding |
14 March 2018 | Delivered on: 22 March 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
29 January 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
---|---|
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
15 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
27 October 2019 | Confirmation statement made on 27 October 2019 with updates (4 pages) |
13 June 2019 | Statement of capital following an allotment of shares on 6 June 2019
|
18 March 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
27 October 2018 | Confirmation statement made on 27 October 2018 with updates (4 pages) |
16 October 2018 | Statement of capital following an allotment of shares on 28 September 2018
|
5 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
29 March 2018 | Registration of charge SC5488870003, created on 27 March 2018 (5 pages) |
29 March 2018 | Registration of charge SC5488870002, created on 27 March 2018 (6 pages) |
22 March 2018 | Registration of charge SC5488870001, created on 14 March 2018 (17 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
19 September 2017 | Notification of Joan Manel Duran Carbonell as a person with significant control on 28 October 2016 (2 pages) |
19 September 2017 | Cessation of James and George Collie Trust Services Limited as a person with significant control on 28 October 2016 (1 page) |
19 September 2017 | Cessation of James and George Collie Trust Services Limited as a person with significant control on 28 October 2016 (1 page) |
19 September 2017 | Notification of Joan Manel Duran Carbonell as a person with significant control on 28 October 2016 (2 pages) |
19 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
19 September 2017 | Statement of capital following an allotment of shares on 11 September 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
14 July 2017 | Statement of capital following an allotment of shares on 5 July 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
24 March 2017 | Statement of capital following an allotment of shares on 24 March 2017
|
2 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
2 November 2016 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 12 Telford Grove Edinburgh EH4 2UL on 2 November 2016 (1 page) |
2 November 2016 | Registered office address changed from 1 East Craibstone Street Aberdeen AB11 6YQ United Kingdom to 12 Telford Grove Edinburgh EH4 2UL on 2 November 2016 (1 page) |
2 November 2016 | Termination of appointment of Innes Richard Miller as a director on 28 October 2016 (1 page) |
2 November 2016 | Appointment of Mr Joan Manel Duran Carbonell as a director on 28 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Joan Manel Duran Carbonell as a director on 28 October 2016 (2 pages) |
2 November 2016 | Termination of appointment of Innes Richard Miller as a director on 28 October 2016 (1 page) |
2 November 2016 | Termination of appointment of James and George Collie Llp as a secretary on 28 October 2016 (1 page) |
2 November 2016 | Statement of capital following an allotment of shares on 28 October 2016
|
2 November 2016 | Termination of appointment of James and George Collie Llp as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|
28 October 2016 | Incorporation Statement of capital on 2016-10-28
|