Dunfermline
Fife
KY11 3EE
Scotland
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Current |
Appointed | 02 November 2017(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | 47-49 The Square Kelso Roxburghshire TD5 7HW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Kelso and District |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 2 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
10 September 2022 | Delivered on: 16 September 2022 Persons entitled: Stirling Developments Limited Classification: A registered charge Particulars: All and whole an 80% pro indiviso interest in all and whole the several areas of ground extending in total to 169 hectares or thereby on the west east side of grange road, dunfermline in the county of fife being the areas of ground registered in the land register of scotland under title number FFE78653. Outstanding |
---|---|
15 September 2022 | Delivered on: 16 September 2022 Persons entitled: Stirling Developments Limited Classification: A registered charge Particulars: All and whole an 80% pro indiviso interest in all and whole the several areas of ground extending in total to 41.48 hectares or thereby at broomhall, dunfermline in the county of fife, being the areas of ground registered in the land register of scotland under title number FFE85281. Outstanding |
2 November 2023 | Confirmation statement made on 2 November 2023 with updates (4 pages) |
---|---|
10 March 2023 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
2 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
16 September 2022 | Registration of charge SC5805400001, created on 15 September 2022 (7 pages) |
16 September 2022 | Registration of charge SC5805400002, created on 10 September 2022 (7 pages) |
10 August 2022 | Accounts for a dormant company made up to 30 November 2021 (2 pages) |
2 November 2021 | Confirmation statement made on 2 November 2021 with updates (4 pages) |
17 May 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
4 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
21 April 2020 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 47-49 the Square Kelso Roxburghshire TD5 7HW on 21 April 2020 (1 page) |
25 March 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
29 July 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
28 November 2018 | Confirmation statement made on 2 November 2018 with updates (5 pages) |
3 April 2018 | Change of details for The Honourable Charles Edward Bruce Lord Bruce as a person with significant control on 2 November 2017 (2 pages) |
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|
2 November 2017 | Incorporation Statement of capital on 2017-11-02
|