Edinburgh
EH5 1PN
Scotland
Director Name | Mr Colin Peter Ross Crombie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 12 December 2017(4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 West Harbour Road West Harbour Road Edinburgh EH5 1PN Scotland |
Director Name | Mr Harry Charles Stuart Crombie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 West Harbour Road West Harbour Road Edinburgh EH5 1PN Scotland |
Director Name | Mrs Emily Catherine Anne Crombie |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2017(4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr John Martin Crombie |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 17 West Harbour Road West Harbour Road Edinburgh EH5 1PN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (4 months, 3 weeks from now) |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Cadastral unit MID194073 being 7 granton grove, edinburgh. MID194076. Outstanding |
---|---|
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Part of cadastral unit MID194033 being 69 crewe road west, edinburgh. MID194033. Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Part of cadastral unit MID194091 being 189 crewe road werst, edinburgh. MID194091. Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Cadastrial unit MID188688 being 101B/4 lower granton road, edinburgh and 105B/5 lower granton road, edinburgh. MID193899. Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Forming part of cadasstral unit MID188688 being 101C lower granton road, ednburgh. MID193902. Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 81/12 main street, davidson mains, edinburgh and 81/3 main street, davidson mains, edinburgh. MID193895. Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 2C canon lane, edinburgh. MID193880. Outstanding |
26 January 2018 | Delivered on: 31 January 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 April 2018 | Delivered on: 13 April 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 83 main street, davidson mains, edinburgh. MID53805. Outstanding |
1 February 2018 | Delivered on: 7 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Part of cadastral unit MID194039 being 1 granton gardens, edinburgh. MID194039. Outstanding |
21 November 2017 | Delivered on: 22 November 2017 Persons entitled: North Edinburgh Properties L Limited Classification: A registered charge Particulars: Number 18 granton gardens, edinburgh. Please refer to instument for further details. Outstanding |
7 August 2023 | Confirmation statement made on 7 August 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 7 August 2022 with no updates (3 pages) |
28 February 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
11 August 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
12 June 2021 | Change of details for Andstrat (No. 420) a Limited as a person with significant control on 28 September 2018 (2 pages) |
12 June 2021 | Director's details changed for Mrs Emily Catherine Anne Mcrobbie on 10 June 2021 (2 pages) |
11 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
8 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 November 2018 | Previous accounting period extended from 31 August 2018 to 30 September 2018 (3 pages) |
26 September 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
13 April 2018 | Registration of charge SC5730410011, created on 11 April 2018 (8 pages) |
9 March 2018 | Satisfaction of charge SC5730410001 in full (4 pages) |
7 February 2018 | Registration of charge SC5730410003, created on 1 February 2018 (8 pages) |
7 February 2018 | Registration of charge SC5730410005, created on 1 February 2018 (8 pages) |
7 February 2018 | Registration of charge SC5730410007, created on 1 February 2018 (8 pages) |
7 February 2018 | Registration of charge SC5730410010, created on 1 February 2018 (8 pages) |
7 February 2018 | Registration of charge SC5730410006, created on 1 February 2018 (8 pages) |
7 February 2018 | Registration of charge SC5730410009, created on 1 February 2018 (8 pages) |
7 February 2018 | Registration of charge SC5730410008, created on 1 February 2018 (8 pages) |
7 February 2018 | Registration of charge SC5730410004, created on 1 February 2018 (8 pages) |
31 January 2018 | Registration of charge SC5730410002, created on 26 January 2018 (17 pages) |
12 December 2017 | Appointment of Mr Colin Peter Ross Crombie as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Harry Charles Stuart Crombie as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Colin Peter Ross Crombie as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Emily Catherine Anne Mcrobbie as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Harry Charles Stuart Crombie as a director on 12 December 2017 (2 pages) |
12 December 2017 | Appointment of Mrs Emily Catherine Anne Mcrobbie as a director on 12 December 2017 (2 pages) |
23 November 2017 | Cessation of Andstrat (No. 418) Limited as a person with significant control on 3 November 2017 (1 page) |
23 November 2017 | Notification of Andstrat (No. 420) a Limited as a person with significant control on 3 November 2017 (2 pages) |
23 November 2017 | Cessation of Andstrat (No. 418) Limited as a person with significant control on 3 November 2017 (1 page) |
23 November 2017 | Notification of Andstrat (No. 420) a Limited as a person with significant control on 3 November 2017 (2 pages) |
22 November 2017 | Registration of charge SC5730410001, created on 21 November 2017 (8 pages) |
22 November 2017 | Registration of charge SC5730410001, created on 21 November 2017 (8 pages) |
3 November 2017 | Termination of appointment of John Martin Crombie as a director on 3 November 2017 (1 page) |
3 November 2017 | Termination of appointment of John Martin Crombie as a director on 3 November 2017 (1 page) |
8 August 2017 | Incorporation Statement of capital on 2017-08-08
|
8 August 2017 | Incorporation Statement of capital on 2017-08-08
|