Company Name22 PC Ltd.
DirectorRan Yan
Company StatusActive
Company NumberSC560814
CategoryPrivate Limited Company
Incorporation Date17 March 2017(7 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ran Yan
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(9 months, 1 week after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitelaw Wells 9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMr Gordon Russell
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitelaw Wells 9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
Director NameMrs Nathalie Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish,French
StatusResigned
Appointed17 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhitelaw Wells 9 Ainslie Place
Edinburgh
EH3 6AT
Scotland

Location

Registered AddressWhitelaw Wells
9 Ainslie Place
Edinburgh
EH3 6AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Charges

28 September 2017Delivered on: 4 October 2017
Persons entitled: Merlin Finance LLP

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

7 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
1 April 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 16 March 2018 with updates (5 pages)
9 January 2018Cessation of Nathalie Russell as a person with significant control on 21 December 2017 (1 page)
9 January 2018Termination of appointment of Nathalie Russell as a director on 21 December 2017 (1 page)
9 January 2018Termination of appointment of Gordon Russell as a director on 21 December 2017 (1 page)
9 January 2018Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom to Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT on 9 January 2018 (1 page)
9 January 2018Cessation of Gordon Russell as a person with significant control on 21 December 2017 (1 page)
9 January 2018Termination of appointment of Nathalie Russell as a director on 21 December 2017 (1 page)
9 January 2018Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom to Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT on 9 January 2018 (1 page)
9 January 2018Cessation of Nathalie Russell as a person with significant control on 21 December 2017 (1 page)
9 January 2018Cessation of Gordon Russell as a person with significant control on 21 December 2017 (1 page)
9 January 2018Termination of appointment of Gordon Russell as a director on 21 December 2017 (1 page)
9 January 2018Notification of Ran Yan as a person with significant control on 21 December 2017 (2 pages)
9 January 2018Notification of Ran Yan as a person with significant control on 21 December 2017 (2 pages)
9 January 2018Appointment of Mr Ran Yan as a director on 21 December 2017 (2 pages)
9 January 2018Appointment of Mr Ran Yan as a director on 21 December 2017 (2 pages)
6 January 2018Satisfaction of charge SC5608140001 in full (4 pages)
4 October 2017Registration of charge SC5608140001, created on 28 September 2017 (23 pages)
4 October 2017Registration of charge SC5608140001, created on 28 September 2017 (23 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 2
(26 pages)
17 March 2017Incorporation
Statement of capital on 2017-03-17
  • GBP 2
(26 pages)