Edinburgh
EH12 5AY
Scotland
Director Name | Mr Steven Doherty |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | Unit 15 Roodlands Business Park Hospital Road Haddington EH41 3AD Scotland |
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 October 2019 (4 years, 5 months ago) |
---|---|
Next Return Due | 11 December 2020 (overdue) |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
5 May 2023 | Registered office address changed from 56 Palmerston Place Edinburgh EH12 5AY to 81 George Street Edinburgh EH2 3ES on 5 May 2023 (2 pages) |
---|---|
29 April 2020 | Registered office address changed from 8 st Ann's Place Haddington EH41 4BS United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 29 April 2020 (3 pages) |
29 April 2020 | Resolutions
|
31 October 2019 | Confirmation statement made on 30 October 2019 with updates (5 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
3 September 2019 | Notification of East of Scotland Motor Group Limited as a person with significant control on 21 May 2019 (2 pages) |
3 September 2019 | Cessation of Thomas Scott Aldred as a person with significant control on 21 May 2019 (1 page) |
26 March 2019 | Current accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
18 March 2019 | Director's details changed for Mr Thomas Scott Aldred on 15 March 2019 (2 pages) |
18 March 2019 | Change of details for Mr Thomas Scott Aldred as a person with significant control on 15 March 2019 (2 pages) |
18 March 2019 | Registered office address changed from Unit 15 Roodlands Business Park Hospital Road Haddington EH41 3AD Scotland to 8 st Ann's Place Haddington EH41 4BS on 18 March 2019 (1 page) |
20 December 2018 | Registration of charge SC5802910001, created on 14 December 2018 (14 pages) |
5 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
12 June 2018 | Termination of appointment of Steven Doherty as a director on 12 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Thomas Scott Aldred as a director on 1 June 2018 (2 pages) |
4 June 2018 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE United Kingdom to Unit 15 Roodlands Business Park Hospital Road Haddington EH41 3AD on 4 June 2018 (1 page) |
31 October 2017 | Incorporation Statement of capital on 2017-10-31
|
31 October 2017 | Incorporation Statement of capital on 2017-10-31
|