Fettes
Edinburgh
EH5 2GE
Scotland
Director Name | Mr Scott Barlas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 161 South Gyle Wynd Edinburgh EH12 9EY Scotland |
Director Name | Mr Mark Dickson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Registered Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
26 June 2020 | Delivered on: 6 July 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
3 July 2020 | Delivered on: 6 July 2020 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the property known as six campbell place, glenrothes, KY6 1AT being. The subjects registered in the land register of scotland under title number FFE80446. Outstanding |
6 January 2018 | Delivered on: 26 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 7 newhaven road, edinburgh. MID188778. Please refer to map for further details. Outstanding |
5 July 2017 | Delivered on: 10 July 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 July 2023 | Unaudited abridged accounts made up to 31 May 2023 (8 pages) |
---|---|
17 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
4 July 2022 | Unaudited abridged accounts made up to 31 May 2022 (8 pages) |
17 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
8 July 2021 | Change of details for Mr Ross Mckay as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Change of details for Mr Mark Dickson as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Change of details for Mr Scott Barlas as a person with significant control on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr Ross Mckay on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr Mark Dickson on 8 July 2021 (2 pages) |
8 July 2021 | Director's details changed for Mr Scott Barlas on 8 July 2021 (2 pages) |
8 July 2021 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
2 February 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
8 July 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
6 July 2020 | Registration of charge SC5548120003, created on 3 July 2020 (5 pages) |
6 July 2020 | Registration of charge SC5548120004, created on 26 June 2020 (4 pages) |
24 January 2020 | Director's details changed for Mr Scott Barlas on 22 March 2019 (2 pages) |
24 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
24 January 2020 | Change of details for Mr Scott Barlas as a person with significant control on 22 March 2019 (2 pages) |
9 October 2019 | Unaudited abridged accounts made up to 31 May 2019 (7 pages) |
16 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
8 October 2018 | Registered office address changed from 13 Rutland Street Edinburgh Midlothian EH1 2AE Scotland to 14 Rutland Square Edinburgh Midlothian EH1 2BD on 8 October 2018 (1 page) |
21 August 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
31 July 2018 | Previous accounting period extended from 31 January 2018 to 31 May 2018 (1 page) |
31 January 2018 | Change of details for Mr Ross Mckay as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Mr Mark Dickson on 31 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Mr Ross Mckay on 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
31 January 2018 | Change of details for Mr Mark Dickson as a person with significant control on 31 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Mr Scott Barlas on 31 January 2018 (2 pages) |
31 January 2018 | Change of details for Mr Scott Barlas as a person with significant control on 31 January 2018 (2 pages) |
26 January 2018 | Registration of charge SC5548120002, created on 6 January 2018 (7 pages) |
10 July 2017 | Registration of charge SC5548120001, created on 5 July 2017 (8 pages) |
10 July 2017 | Registration of charge SC5548120001, created on 5 July 2017 (8 pages) |
19 May 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 13 Rutland Street Edinburgh Midlothian EH1 2AE on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD Scotland to 13 Rutland Street Edinburgh Midlothian EH1 2AE on 19 May 2017 (1 page) |
17 January 2017 | Incorporation Statement of capital on 2017-01-17
|
17 January 2017 | Incorporation Statement of capital on 2017-01-17
|