Edinburgh
EH3 7TH
Scotland
Secretary Name | Ms Jennifer Anne Jarman-Williams |
---|---|
Status | Current |
Appointed | 08 January 2018(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Correspondence Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Mrs Jennifer Anne Jarman-Williams |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2021(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
Registered Address | 6a Randolph Crescent Edinburgh EH3 7TH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 8 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, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
7 March 2023 | Delivered on: 20 March 2023 Persons entitled: The Welch Group Developments Limited (SC536134) Classification: A registered charge Particulars: All and whole the land to the south of west crieffvechter farmhouse, crieff, perthshire extending to 11.81 acres or thereby shown outlined in red on the plan; together with (one) the heritable fixtures and fittings therein and thereon; (two) the parts privileges and pertinents thereof; and (three) the borrower’s whole right title and interest in the whole subjects. - for more details - please refer to the instrument. Outstanding |
---|
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
10 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
20 March 2023 | Registration of charge SC5800520001, created on 7 March 2023 (11 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
17 November 2021 | Registered office address changed from 2a Coates Crescent Edinburgh EH3 7AL Scotland to 6a Randolph Crescent Edinburgh EH3 7th on 17 November 2021 (1 page) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
3 August 2021 | Appointment of Mrs Jennifer Anne Jarman-Williams as a director on 3 August 2021 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
28 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
18 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
15 April 2019 | Change of details for Mr Paul Jarman-Williams as a person with significant control on 1 February 2018 (2 pages) |
12 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
1 January 2019 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 2a Coates Crescent Edinburgh EH3 7AL on 1 January 2019 (1 page) |
28 October 2018 | Cessation of Paul Jarman-Williams as a person with significant control on 8 January 2018 (1 page) |
28 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
12 March 2018 | Notification of Paul Jarman-Williams as a person with significant control on 27 October 2017 (2 pages) |
12 March 2018 | Notification of Jennifer Anne Jarman-Williams as a person with significant control on 1 February 2018 (2 pages) |
8 January 2018 | Appointment of Ms Jennifer Anne Jarman-Williams as a secretary on 8 January 2018 (2 pages) |
8 January 2018 | Appointment of Ms Jennifer Anne Jarman-Williams as a secretary on 8 January 2018 (2 pages) |
17 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
17 November 2017 | Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
27 October 2017 | Incorporation Statement of capital on 2017-10-27
|
27 October 2017 | Incorporation Statement of capital on 2017-10-27
|