Edinburgh
EH1 3QB
Scotland
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
11 June 2018 | Delivered on: 14 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
20 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
16 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
22 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
14 June 2018 | Registration of charge SC5523140001, created on 11 June 2018 (8 pages) |
22 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
18 August 2017 | Change of details for Mr James Paul Milne as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from 27a Palmerston Place Edinburgh EH12 5AP Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 18 August 2017 (1 page) |
18 August 2017 | Change of details for Mr James Paul Milne as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Director's details changed for Mr James Paul Milne on 18 August 2017 (2 pages) |
18 August 2017 | Registered office address changed from 27a Palmerston Place Edinburgh EH12 5AP Scotland to Hudson House 8 Albany Street Edinburgh EH1 3QB on 18 August 2017 (1 page) |
18 August 2017 | Director's details changed for Mr James Paul Milne on 18 August 2017 (2 pages) |
5 April 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
5 April 2017 | Statement of capital following an allotment of shares on 9 December 2016
|
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|
9 December 2016 | Incorporation Statement of capital on 2016-12-09
|