Forres
Moray
IV36 2UA
Scotland
Director Name | Mr Gerald Verner |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lomond Kinloss Forres Moray IV36 2UA Scotland |
Registered Address | Lomond Kinloss Forres IV36 2UA Scotland |
---|---|
Constituency | Moray |
Ward | Forres |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
12 January 2021 | Delivered on: 13 January 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security in respect of 2.35 acres at wellheads place, wellheads industrial estate, aberdeen. Outstanding |
---|---|
8 October 2019 | Delivered on: 10 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security over the chargor's interest as tenant in area shown delineated in red on plan on the standard security which are subjects part and portion of subjects registered in land register under INV42349 (the postal address of which is plot 3 site 2 inverness airport business park). Outstanding |
22 August 2019 | Delivered on: 23 August 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security by esl investments limited in favour of handelsbanken PLC over tenant interest in 23 chanonry road south, elgin. Outstanding |
19 April 2019 | Delivered on: 26 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security over one upper hempriggs cottages, kinloss, forres. Outstanding |
17 April 2019 | Delivered on: 25 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security over property known as 63 south street, elgin undergoing registration in the land register of scotland under title number MOR17932. Outstanding |
10 April 2019 | Delivered on: 17 April 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security in respect of 14 chanonry road south, elgin. Outstanding |
13 December 2018 | Delivered on: 15 December 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Area of ground at longdrum farm, whitecarns, aberdeen. Outstanding |
20 August 2018 | Delivered on: 21 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Standard security over plot 2B lesmurdie, elgin. Outstanding |
1 March 2021 | Delivered on: 4 March 2021 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Standard security in respect of land at polmaise junction, stirling. Outstanding |
18 July 2018 | Delivered on: 7 August 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Bond and floating charge. Outstanding |
13 January 2021 | Registration of charge SC5563610009, created on 12 January 2021 (6 pages) |
---|---|
31 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 28 February 2019 (16 pages) |
10 October 2019 | Registration of charge SC5563610008, created on 8 October 2019 (8 pages) |
23 August 2019 | Registration of charge SC5563610007, created on 22 August 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
26 April 2019 | Registration of charge SC5563610006, created on 19 April 2019 (6 pages) |
25 April 2019 | Registration of charge SC5563610005, created on 17 April 2019 (5 pages) |
17 April 2019 | Registration of charge SC5563610004, created on 10 April 2019 (7 pages) |
15 December 2018 | Registration of charge SC5563610003, created on 13 December 2018 (8 pages) |
9 October 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
21 August 2018 | Registration of charge SC5563610002, created on 20 August 2018 (5 pages) |
7 August 2018 | Registration of charge SC5563610001, created on 18 July 2018 (11 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
30 July 2018 | Change of details for Mr Gerald Verner as a person with significant control on 18 July 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
25 July 2018 | Notification of Lse Limited as a person with significant control on 18 July 2018 (2 pages) |
28 February 2018 | Registered office address changed from Park House Centre South Street Elgin Moray IV30 1JB Scotland to Scott Moncrieff 10 Ardross Street Inverness IV3 5NS on 28 February 2018 (1 page) |
28 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 February 2017 | Incorporation
Statement of capital on 2017-02-02
|
2 February 2017 | Incorporation
Statement of capital on 2017-02-02
|