Edinburgh
EH3 7AL
Scotland
Director Name | Mr Calum Scott |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | General Manager/ Lead Researcher |
Country of Residence | Scotland |
Correspondence Address | 5 Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Calum Scott |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2017(5 months, 4 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 April 2018) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 44/7 Frederick Street Edinburgh EH2 1EX Scotland |
Registered Address | 5 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
20 September 2022 | Delivered on: 23 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the land including cellars adjacent to the subjects at 5 coates crescent, edinburgh, EH3 7AL registered in the land register of scotland under title number MID170302 and being the subjects currently undergoing registration in the land register of scotland under title number MID234490. Outstanding |
---|---|
20 September 2022 | Delivered on: 23 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as 5 coates crescent, edinburgh, EH3 7AL being the subjects registered in the land register of scotland under title number MID170302. Outstanding |
16 September 2022 | Delivered on: 23 September 2022 Persons entitled: Adsum Finance LTD Classification: A registered charge Outstanding |
16 September 2022 | Delivered on: 16 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
13 February 2020 | Delivered on: 14 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
23 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
---|---|
21 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
16 January 2023 | Satisfaction of charge SC5497010003 in full (1 page) |
14 November 2022 | Registered office address changed from 44/7 Frederick Street Edinburgh EH2 1EX United Kingdom to 5 Coates Crescent Edinburgh EH3 7AL on 14 November 2022 (1 page) |
23 September 2022 | Registration of charge SC5497010003, created on 16 September 2022 (23 pages) |
23 September 2022 | Registration of charge SC5497010005, created on 20 September 2022 (6 pages) |
23 September 2022 | Registration of charge SC5497010004, created on 20 September 2022 (6 pages) |
16 September 2022 | Registration of charge SC5497010002, created on 16 September 2022 (13 pages) |
27 May 2022 | Confirmation statement made on 27 May 2022 with updates (3 pages) |
20 May 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
30 November 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
17 November 2021 | Satisfaction of charge SC5497010001 in full (1 page) |
27 May 2021 | Confirmation statement made on 27 May 2021 with updates (3 pages) |
16 March 2021 | Appointment of Mr Calum Scott as a director on 1 March 2021 (2 pages) |
27 November 2020 | Micro company accounts made up to 30 November 2019 (5 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
14 February 2020 | Registration of charge SC5497010001, created on 13 February 2020 (18 pages) |
22 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
20 September 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
18 April 2018 | Termination of appointment of Calum Scott as a director on 1 April 2018 (1 page) |
16 April 2018 | Registered office address changed from 4/6 Old Assembly Close, 172 High Street Edinburgh Uk EH1 1QX United Kingdom to 44/7 Frederick Street Edinburgh EH2 1EX on 16 April 2018 (1 page) |
12 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 30 November 2017 (2 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
22 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
15 May 2017 | Appointment of Mr Calum Scott as a director on 8 May 2017 (2 pages) |
15 May 2017 | Appointment of Mr Calum Scott as a director on 8 May 2017 (2 pages) |
24 January 2017 | Director's details changed for Ms Yu Chi Tung on 22 January 2017 (2 pages) |
24 January 2017 | Director's details changed for Ms Yu Chi Tung on 22 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from 4/6 Old Assembly Close, 172 High Street 4/6 Old Assembly Close, 172 High Street Edinburgh EH1 1QX United Kingdom to 4/6 Old Assembly Close, 172 High Street Edinburgh Uk EH1 1QX on 23 January 2017 (1 page) |
23 January 2017 | Registered office address changed from 4/6 Old Assembly Close, 172 High Street 4/6 Old Assembly Close, 172 High Street Edinburgh EH1 1QX United Kingdom to 4/6 Old Assembly Close, 172 High Street Edinburgh Uk EH1 1QX on 23 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 44/7 (Top Flat) Frederick Street Edinburgh EH2 1EX Scotland to 4/6 Old Assembly Close, 172 High Street 4/6 Old Assembly Close, 172 High Street Edinburgh EH1 1QX on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 44/7 (Top Flat) Frederick Street Edinburgh EH2 1EX Scotland to 4/6 Old Assembly Close, 172 High Street 4/6 Old Assembly Close, 172 High Street Edinburgh EH1 1QX on 20 January 2017 (1 page) |
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|
9 November 2016 | Incorporation Statement of capital on 2016-11-09
|