Edinburgh
Midlothian
EH3 8EY
Scotland
Director Name | Mr Angus John Stormonth-Darling |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr Angus John Stormonth Darling |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 25 October 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2023 (5 months from now) |
18 February 2022 | Delivered on: 28 February 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the tenant’s interest in the lease of the subjects unit 1, unit 2, unit 3, unit 4 and unit 5, almond court, falkirk FK2 9HT. Outstanding |
---|---|
18 February 2022 | Delivered on: 28 February 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects target house, inveralmond industrial estate, perth partly currently undergoing registration in the land register of scotland under title number PTH59616 and partly forming part and portion of the subjects registered in the land register of scotland under title number PTH33621. Outstanding |
10 February 2022 | Delivered on: 25 February 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The rental income and all other all amounts paid or payable to or for the account of the company in connection with the letting, licence or grant of other rights of use or occupation of any part of the subjects unit 1, unit 2, unit 3, unit 4 and unit 5 almond court, falkirk, FK2 9HT. Outstanding |
10 February 2022 | Delivered on: 25 February 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The rental income and all other all amounts paid or payable to or for the account of the company in connection with the letting, licence or grant of other rights of use or occupation of any part of the subjects target house, inveralmond industrial estate, perth. Outstanding |
15 February 2022 | Delivered on: 21 February 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
15 February 2022 | Delivered on: 21 February 2022 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
2 November 2021 | Confirmation statement made on 25 October 2021 with updates (4 pages) |
---|---|
17 February 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
24 November 2020 | Confirmation statement made on 25 October 2020 with updates (4 pages) |
24 November 2020 | Notification of The W Balfour Family Trust as a person with significant control on 1 October 2020 (2 pages) |
24 November 2020 | Cessation of William Arthur Balfour as a person with significant control on 1 October 2020 (1 page) |
27 February 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
31 October 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
31 October 2019 | Director's details changed for Mr Daniel James Balfour on 25 October 2019 (2 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
6 November 2018 | Confirmation statement made on 25 October 2018 with updates (5 pages) |
9 April 2018 | Appointment of Mr Angus John Stormonth-Darling as a director on 9 April 2018 (2 pages) |
6 March 2018 | Current accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|
26 October 2017 | Termination of appointment of Angus John Stormonth Darling as a director on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Angus John Stormonth Darling as a director on 26 October 2017 (1 page) |
26 October 2017 | Incorporation Statement of capital on 2017-10-26
|