North Berwick
EH39 4JB
Scotland
Director Name | Mr Keith David Murdoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Forth Street Lane North Berwick East Lothian EH39 4JB Scotland |
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS Scotland |
Secretary Name | Mr Keith David Murdoch |
---|---|
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS Scotland |
Registered Address | Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
18 January 2022 | Delivered on: 7 February 2022 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: Please see the charging instrument for further information. Outstanding |
---|
25 January 2024 | Termination of appointment of James Mills Wilkie as a director on 8 January 2024 (1 page) |
---|---|
25 January 2024 | Cessation of James Mills Wilkie as a person with significant control on 8 January 2024 (1 page) |
29 September 2023 | Registration of charge SC5723770002, created on 27 September 2023 (24 pages) |
27 September 2023 | Satisfaction of charge SC5723770001 in full (1 page) |
4 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
27 July 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 November 2022 | Current accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
9 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
7 February 2022 | Registration of charge SC5723770001, created on 18 January 2022 (18 pages) |
10 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
9 August 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 August 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
6 August 2020 | Termination of appointment of Keith David Murdoch as a secretary on 26 July 2020 (1 page) |
5 August 2020 | Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar EH42 1XS on 5 August 2020 (1 page) |
13 July 2020 | Registered office address changed from Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland to 3 Forth Street Lane North Berwick East Lothian EH39 4JB on 13 July 2020 (1 page) |
13 July 2020 | Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 27 July 2019 with updates (4 pages) |
30 July 2019 | Cessation of Mnh Limited as a person with significant control on 1 December 2017 (1 page) |
30 July 2019 | Notification of Catriona Bell Wilkie as a person with significant control on 31 May 2018 (2 pages) |
30 July 2019 | Notification of James Mills Wilkie as a person with significant control on 31 May 2018 (2 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Mrs Catriona Bell Wilkie as a director on 31 May 2018 (2 pages) |
25 June 2018 | Termination of appointment of Keith David Murdoch as a director on 31 May 2018 (1 page) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
3 January 2018 | Company name changed forth street estates LIMITED\certificate issued on 03/01/18
|
3 January 2018 | Company name changed forth street estates LIMITED\certificate issued on 03/01/18
|
29 December 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (3 pages) |
29 December 2017 | Current accounting period shortened from 31 July 2018 to 31 March 2018 (3 pages) |
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|