Heugh Road Industrial Estate
North Berwick
East Lothian
EH39 5PX
Scotland
Director Name | Mr Nicholas Charles Watson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(3 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lighthouse Heugh Road North Berrwick EH39 5PX Scotland |
Secretary Name | Davidson Chalmers Stewart (Secretarial Services) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 2021(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Director Name | Mr Alasdair David McCaig |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 April 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Trott Street London SW11 3DS |
Registered Address | The Lighthouse Unit 2 Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 April 2023 (1 year ago) |
---|---|
Next Return Due | 22 April 2024 (2 days from now) |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 39-47 vicar street, falkirk, FK1 1LL (title number STG44885). Outstanding |
---|---|
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: 1 tantallon road, north berwick EH39 5NF (title number ELN6470). Outstanding |
15 December 2020 | Delivered on: 21 December 2020 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
18 July 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
---|---|
13 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
11 April 2022 | Total exemption full accounts made up to 30 November 2021 (12 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
22 November 2021 | Director's details changed for Mr Nicholas Charles Watson on 30 October 2021 (2 pages) |
17 November 2021 | Second filing of Confirmation Statement dated 8 April 2021 (3 pages) |
23 July 2021 | Total exemption full accounts made up to 30 November 2020 (11 pages) |
8 April 2021 | Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 8 February 2021 (2 pages) |
8 April 2021 | Confirmation statement made on 8 April 2021 with updates
|
8 April 2021 | Register(s) moved to registered inspection location 12 Hope Street Edinburgh EH2 4DB (1 page) |
8 April 2021 | Register inspection address has been changed to 12 Hope Street Edinburgh EH2 4DB (1 page) |
13 January 2021 | Director's details changed for Mr Andrew Thomson Hadden on 13 January 2021 (2 pages) |
13 January 2021 | Registered office address changed from Lawrigg West Cottage the Heugh North Berwick East Lothian EH39 5NP Scotland to The Lighthouse Unit 2 Heugh Road Industrial Estate North Berwick East Lothian EH39 5PX on 13 January 2021 (1 page) |
22 December 2020 | Registration of charge SC5500450002, created on 21 December 2020 (4 pages) |
22 December 2020 | Registration of charge SC5500450003, created on 21 December 2020 (4 pages) |
21 December 2020 | Registration of charge SC5500450001, created on 15 December 2020 (22 pages) |
2 December 2020 | Confirmation statement made on 10 November 2020 with updates (5 pages) |
3 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
9 September 2020 | Notification of Chardon Commercial Properties Limited as a person with significant control on 14 December 2019 (2 pages) |
9 September 2020 | Cessation of Alasdair David Mccaig as a person with significant control on 14 December 2019 (1 page) |
8 September 2020 | Cessation of Andrew Thomson Hadden as a person with significant control on 14 December 2019 (1 page) |
8 June 2020 | Appointment of Mr Nicholas Charles Watson as a director on 1 April 2020 (2 pages) |
3 December 2019 | Termination of appointment of Alasdair David Mccaig as a director on 11 April 2019 (1 page) |
3 December 2019 | Confirmation statement made on 10 November 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
16 January 2019 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Change of details for Mr Andrew Thomson Hadden as a person with significant control on 7 February 2017 (2 pages) |
10 November 2017 | Change of details for Mr Alasdair David Mccaig as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Change of details for Mr Alasdair David Mccaig as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Alasdair David Mccaig as a person with significant control on 7 February 2017 (2 pages) |
10 November 2017 | Notification of Alasdair David Mccaig as a person with significant control on 7 February 2017 (2 pages) |
10 November 2017 | Change of details for Mr Andrew Thomson Hadden as a person with significant control on 7 February 2017 (2 pages) |
14 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
14 February 2017 | Statement of capital following an allotment of shares on 7 February 2017
|
8 December 2016 | Appointment of Mr Alasdair David Mccaig as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Alasdair David Mccaig as a director on 8 December 2016 (2 pages) |
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|
11 November 2016 | Incorporation Statement of capital on 2016-11-11
|