Palm Jumeirah
Dubai
United Arab Emirates
Director Name | Miss Aliesha Jane Ritchie |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2019(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Bruce Circle Fraserburgh AB43 7FF Scotland |
Director Name | Miss Jessica Elizabeth Ritchie |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 April 2019(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 44 Bruce Circle Fraserburgh AB43 7FF Scotland |
Director Name | Aleisha Jane Ritchie |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2017(same day as company formation) |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 15a Old Strichen Road Fraserburgh Aberdeenshire AB43 9AY Scotland |
Director Name | Miss Jessica Elizabeth Ritchie |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 June 2017(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 15a Old Strichen Road Fraserburgh Aberdeenshire AB43 9AY Scotland |
Registered Address | 44 Bruce Circle Fraserburgh AB43 7FF Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Fraserburgh and District |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months from now) |
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: The property known as F8 constable court, foxhill road east, carlton, nottingham NG4 1RW; F4 contstable court, foxhill road east, carlton, nottingham NG4 1RW and F7 constable court, foxhill road east, carlton, nottingham NG4 1RW. Outstanding |
---|---|
22 December 2020 | Delivered on: 5 January 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
12 September 2018 | Delivered on: 14 September 2018 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 3.08 8 edward street, birmingham, west midlands and a first fixed charge. For more details please refer to the instrument. Outstanding |
12 September 2018 | Delivered on: 14 September 2018 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 4.07 7 edward street, birmingham, west midlands and a first fixed charge. For more details please refer to the instrument. Outstanding |
5 January 2021 | Registration of charge SC5697700003, created on 22 December 2020 (15 pages) |
---|---|
5 January 2021 | Registration of charge SC5697700004, created on 22 December 2020 (11 pages) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
29 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
22 April 2019 | Registered office address changed from 15a Old Strichen Road Fraserburgh AB43 9AY United Kingdom to 44 Bruce Circle Fraserburgh AB43 7FF on 22 April 2019 (1 page) |
8 April 2019 | Appointment of Miss Aliesha Jane Ritchie as a director on 6 April 2019 (2 pages) |
8 April 2019 | Appointment of Miss Jessica Elizabeth Ritchie as a director on 6 April 2019 (2 pages) |
8 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
14 September 2018 | Registration of charge SC5697700002, created on 12 September 2018 (7 pages) |
14 September 2018 | Registration of charge SC5697700001, created on 12 September 2018 (7 pages) |
12 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
20 March 2018 | Termination of appointment of Aleisha Jane Ritchie as a director on 20 March 2018 (1 page) |
20 March 2018 | Termination of appointment of Jessica Elizabeth Ritchie as a director on 20 March 2018 (1 page) |
25 January 2018 | Particulars of variation of rights attached to shares (2 pages) |
25 January 2018 | Resolutions
|
23 January 2018 | Change of share class name or designation (2 pages) |
20 September 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
20 September 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
20 September 2017 | Register inspection address has been changed to Commerce House South Street Elgin Moray IV30 1JE (1 page) |
20 September 2017 | Register(s) moved to registered inspection location Commerce House South Street Elgin Moray IV30 1JE (1 page) |
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Incorporation Statement of capital on 2017-06-28
|
28 June 2017 | Resolutions
|
28 June 2017 | Resolutions
|