Wallyford
Musselburgh
East Lothian
EH21 8DA
Scotland
Director Name | Mr Darren James Wilson |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Park Drive Park Drive Wallyford Musselburgh East Lothian EH21 8DA Scotland |
Director Name | Mrs Audrey Wilson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Park Drive Park Drive Wallyford Musselburgh East Lothian EH21 8DA Scotland |
Director Name | Mr George Charles Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 07 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Park Drive Park Drive Wallyford Musselburgh East Lothian EH21 8DA Scotland |
Registered Address | 54 Park Drive Park Drive Wallyford Musselburgh East Lothian EH21 8DA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 4 weeks from now) |
29 July 2022 | Delivered on: 11 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 7/3 union street, hawick, roxburghshire TD9 9LF for more details please see the instrument. Outstanding |
---|---|
29 July 2022 | Delivered on: 11 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 12/1 earl street, hawick, roxburghshire TD9 9PZ for more details please see the instrument. Outstanding |
29 July 2022 | Delivered on: 11 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 8/1 myreslaw green, hawick, roxburghshire TD9 0JA for more details please see the instrument. Outstanding |
29 July 2022 | Delivered on: 11 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 4/5 mansfield crescent, hawick, roxburghshire TD9 8AQ for more details please see the instrument. Outstanding |
23 February 2022 | Delivered on: 14 March 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 6/7 northcote street, hawick, TD9 9QU for more details please see instrument. Outstanding |
14 June 2021 | Delivered on: 23 June 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 15 woodburn road, dalkeith. Outstanding |
21 May 2021 | Delivered on: 26 May 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 15 woodburn road, dalkeith. Outstanding |
18 September 2020 | Delivered on: 7 October 2020 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 22 portal road, grangemouth. Outstanding |
17 April 2023 | Delivered on: 25 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects 17F trinity street, hawick, TD9 9NR being the subjects registered in the land register of scotland under title number ROX14390. Outstanding |
6 April 2023 | Delivered on: 13 April 2023 Persons entitled: Together Commercial Finance LTD Classification: A registered charge Outstanding |
12 August 2022 | Delivered on: 18 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 3/6 duke street, hawick, roxburghshire TD9 9PY for more details please see the instrument. Outstanding |
12 August 2022 | Delivered on: 18 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 123 silverbuthall road, hawick, roxburghshire TD9 7BL for more details please see the instrument. Outstanding |
29 July 2022 | Delivered on: 16 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 4/4 croft road, hawick, roxburghshire TD9 9RD for more details please see the instrument. Outstanding |
29 July 2022 | Delivered on: 11 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 1/4 weensland road, hawick, roxburghshire TD9 9NW for more details please see the instrument. Outstanding |
29 July 2022 | Delivered on: 11 August 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 16/1 loan, hawick, roxburghshire TD9 0AT for more details please see the instrument. Outstanding |
20 March 2019 | Delivered on: 25 March 2019 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 15 woodburn road, dalkeith. Outstanding |
25 August 2023 | Confirmation statement made on 6 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
25 April 2023 | Registration of charge SC5730210017, created on 17 April 2023 (7 pages) |
13 April 2023 | Registration of charge SC5730210016, created on 6 April 2023 (13 pages) |
12 January 2023 | Registration of charge SC5730210015, created on 6 January 2023 (7 pages) |
19 August 2022 | Confirmation statement made on 6 August 2022 with no updates (3 pages) |
18 August 2022 | Registration of charge SC5730210013, created on 12 August 2022 (3 pages) |
18 August 2022 | Registration of charge SC5730210014, created on 12 August 2022 (3 pages) |
16 August 2022 | Registration of charge SC5730210012, created on 29 July 2022 (3 pages) |
11 August 2022 | Registration of charge SC5730210006, created on 29 July 2022 (3 pages) |
11 August 2022 | Registration of charge SC5730210007, created on 29 July 2022 (3 pages) |
11 August 2022 | Registration of charge SC5730210011, created on 29 July 2022 (3 pages) |
11 August 2022 | Registration of charge SC5730210009, created on 29 July 2022 (3 pages) |
11 August 2022 | Registration of charge SC5730210008, created on 29 July 2022 (3 pages) |
11 August 2022 | Registration of charge SC5730210010, created on 29 July 2022 (3 pages) |
30 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
14 March 2022 | Registration of charge SC5730210005, created on 23 February 2022 (3 pages) |
11 August 2021 | Confirmation statement made on 6 August 2021 with no updates (3 pages) |
23 June 2021 | Registration of charge SC5730210004, created on 14 June 2021 (5 pages) |
26 May 2021 | Registration of charge SC5730210003, created on 21 May 2021 (5 pages) |
6 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
19 February 2021 | Previous accounting period extended from 28 February 2020 to 30 June 2020 (1 page) |
7 October 2020 | Registration of charge SC5730210002, created on 18 September 2020 (7 pages) |
27 August 2020 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
7 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
29 May 2020 | Current accounting period shortened from 31 August 2019 to 28 February 2019 (1 page) |
13 September 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
25 March 2019 | Registration of charge SC5730210001, created on 20 March 2019 (8 pages) |
13 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2018 | Termination of appointment of George Charles Wilson as a director on 12 November 2018 (1 page) |
12 November 2018 | Confirmation statement made on 6 August 2018 with updates (4 pages) |
12 November 2018 | Termination of appointment of Audrey Wilson as a director on 12 November 2018 (1 page) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|
7 August 2017 | Incorporation Statement of capital on 2017-08-07
|