Edinburgh
EH3 9QP
Scotland
Registered Address | 1 Lochrin Square 92 - 98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (10 months, 1 week from now) |
27 January 2023 | Delivered on: 10 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4 caledonian crescent, edinburgh, EH11 2DE, being the northmost dwellinghouse on the first flat of tenement 4 caledonian crescent aforesaid and being the whole subjects registered in the land register of scotland under title number MID150100. Outstanding |
---|---|
27 January 2023 | Delivered on: 10 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 4/10 caledonian crescent, edinburgh, EH11 2E, being the south eastmost dwellinghouse on the second flat of the tenement 4 caledonian crescent aforesaid and being the whole subjects registered in the land register of scotland under title number MID145667. Outstanding |
27 January 2023 | Delivered on: 10 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9/3 newton street, edinburgh, EH11 1TG being the north rear ground floor house of the tenement 9 newton street and being the whole subjects registered in the land register of scotland under title number MID39288. Outstanding |
27 January 2023 | Delivered on: 10 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1F2, 1 taylor place, edinburgh, EH7 5TQ being the centre house of three houses on the first flat above the street flat of the tenement 1 taylor place and being the whole subjects registered in the land register of scotland under title number MID140377. Outstanding |
27 January 2023 | Delivered on: 10 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3F4,41 buchanan street, edinburgh, EH6 8RB being the north back house on the third floor of the tenement 41 buchanan street and being the whole subjects registered in the land register of scotland under title number MID157236. Outstanding |
27 January 2023 | Delivered on: 10 February 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 13 waverley place, edinburgh, EH7 5RZ, being the whole subjects registered in the land register of scotland under title number MID144381. Outstanding |
7 December 2018 | Delivered on: 10 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 4 easter dalry rigg, edinburgh EH11 2TL registered in the land register of scotland under title number MID6795. Outstanding |
30 August 2017 | Delivered on: 5 September 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
14 July 2017 | Delivered on: 25 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 58 arden street, edinburgh, MID54970. Outstanding |
30 May 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
---|---|
10 February 2023 | Registration of charge SC5551120009, created on 27 January 2023 (6 pages) |
10 February 2023 | Registration of charge SC5551120005, created on 27 January 2023 (6 pages) |
10 February 2023 | Registration of charge SC5551120006, created on 27 January 2023 (6 pages) |
10 February 2023 | Registration of charge SC5551120007, created on 27 January 2023 (6 pages) |
10 February 2023 | Registration of charge SC5551120004, created on 27 January 2023 (6 pages) |
10 February 2023 | Registration of charge SC5551120008, created on 27 January 2023 (6 pages) |
1 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
19 January 2022 | Confirmation statement made on 18 January 2022 with no updates (3 pages) |
21 June 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
12 February 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
29 January 2021 | Change of details for Mr Ruaridh Ian Kilgour as a person with significant control on 29 January 2021 (2 pages) |
29 January 2021 | Director's details changed for Mr Ruaridh Ian Kilgour on 29 January 2021 (2 pages) |
6 October 2020 | Registered office address changed from 92 - 98 1 Lochrin Terrace Edinburgh Mid Lothian EH3 9QA Scotland to 1 Lochrin Square 92 - 98 Fountainbridge Edinburgh EH3 9QA on 6 October 2020 (1 page) |
22 September 2020 | Registered office address changed from 2/8 Lower Gilmore Bank Edinburgh EH3 9QP Scotland to 92 - 98 1 Lochrin Terrace Edinburgh Mid Lothian EH3 9QA on 22 September 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
2 March 2020 | Confirmation statement made on 18 January 2020 with updates (4 pages) |
2 July 2019 | Director's details changed for Mr Ruaridh Ian Kilgour on 2 July 2019 (2 pages) |
2 July 2019 | Registered office address changed from Flat 17 2 Lower Gilmore Bank Edinburgh EH3 9QP Scotland to 2/8 Lower Gilmore Bank Edinburgh EH3 9QP on 2 July 2019 (1 page) |
24 January 2019 | Confirmation statement made on 18 January 2019 with updates (4 pages) |
22 January 2019 | Director's details changed for Mr Ruaridh Ian Kilgour on 22 January 2019 (2 pages) |
22 January 2019 | Registered office address changed from 4 Easter Dalry Rigg Edinburgh EH11 2TL Scotland to Flat 17 2 Lower Gilmore Bank Edinburgh EH3 9QP on 22 January 2019 (1 page) |
10 December 2018 | Registration of charge SC5551120003, created on 7 December 2018 (5 pages) |
16 October 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
23 May 2018 | Current accounting period extended from 31 January 2018 to 30 June 2018 (1 page) |
22 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
22 January 2018 | Notification of Social Wave Limited as a person with significant control on 20 January 2017 (2 pages) |
5 September 2017 | Registration of charge SC5551120002, created on 30 August 2017 (14 pages) |
5 September 2017 | Registration of charge SC5551120002, created on 30 August 2017 (14 pages) |
25 July 2017 | Registration of charge SC5551120001, created on 14 July 2017 (8 pages) |
25 July 2017 | Registration of charge SC5551120001, created on 14 July 2017 (8 pages) |
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|
19 January 2017 | Incorporation Statement of capital on 2017-01-19
|