125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director Name | Mr Matthew Richard Partridge |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(same day as company formation) |
Role | Development |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Simon Thomas Wannop |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Andrew Nicholas Whalley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Stephen Booth |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2017(same day as company formation) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
14 October 2019 | Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp 2 Semple Street Edinburgh EH3 8BL on 14 October 2019 (1 page) |
18 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
3 December 2018 | Notification of Reg Holdings Limited as a person with significant control on 31 October 2017 (2 pages) |
3 December 2018 | Previous accounting period shortened from 31 October 2018 to 30 June 2018 (1 page) |
7 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
22 February 2018 | Registered office address changed from C/O Bond Dickinson Llp 6th Floor 125 Princes Street Edinburgh EH2 4AD Scotland to C/O Womble Bond Dickinson (Uk) Llp Level 6 124 - 125 Princes Street Edinburgh EH2 4AD on 22 February 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
|