Edinburgh
EH3 7BD
Scotland
Director Name | Mr Gordon Richard McKenzie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Rory Euan Ballantyne |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Scott Webster |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Tom Hugh Ballantyne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
Registered Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (8 months ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
30 August 2017 | Delivered on: 31 August 2017 Persons entitled: Knowe Properies Limited Classification: A registered charge Outstanding |
---|
1 January 2021 | Appointment of Mr Scott Webster as a director on 1 January 2021 (2 pages) |
---|---|
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
2 September 2020 | Director's details changed for Mr Gordon Mckenzie on 28 August 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 28 August 2020 with updates (5 pages) |
10 September 2019 | Confirmation statement made on 28 August 2019 with updates (4 pages) |
8 August 2019 | Notification of Mb Edinburgh Investments Limited as a person with significant control on 8 August 2019 (2 pages) |
8 August 2019 | Cessation of Mb Edinburgh Investments Limited as a person with significant control on 8 August 2019 (1 page) |
8 August 2019 | Change of details for Mr Rory Euan Ballantyne as a person with significant control on 8 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Tom Hugh Ballantyne as a director on 26 July 2018 (1 page) |
5 August 2019 | Change of share class name or designation (2 pages) |
5 August 2019 | Resolutions
|
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 January 2019 | Resolutions
|
21 December 2018 | Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
15 October 2018 | Cessation of Ballantynes Scotland Limited as a person with significant control on 31 August 2017 (1 page) |
15 October 2018 | Confirmation statement made on 28 August 2018 with updates (4 pages) |
15 October 2018 | Notification of Rory Euan Ballantyne as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Registration of charge SC5747850001, created on 30 August 2017 (25 pages) |
31 August 2017 | Registration of charge SC5747850001, created on 30 August 2017 (25 pages) |
29 August 2017 | Incorporation Statement of capital on 2017-08-29
|
29 August 2017 | Incorporation Statement of capital on 2017-08-29
|