Edinburgh
Midlothian
EH10 7AU
Scotland
Director Name | Mr Gordon Stuart Patrick |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ardenconnel Cottage Church Road Rhu Helensburgh G84 8RW Scotland |
Registered Address | 4 Oxgangs Road Edinburgh EH10 7AU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
13 April 2018 | Delivered on: 25 April 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: (First) all and whole the subjects being (I) ground floor shops 71 and 73 london road, glasgow G1 5NN and (ii) ground lying on the north side of london road, glasgow being the whole subjects registered in the land register of scotland under title number GLA25286; (second) all and whole the subjects being the shop premises 87 and 89 london road, glasgow and 13 moir lane, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA160024; (third) all and whole the subjects being the public house premises 95 london road, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA13970; (fourth) all and whole the subjects 97/99 london road, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA117966; (fifth) all and whole the subjects being shop premises 101 london road, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA122654; (sixth) all and whole the subjects shop, 103 london road, glasgow G1 5NN being the whole subjects registered in the land register of scotland under title number GLA15346; and (seventh) all and whole the subjects being the corner shop and basement below at and entering from 107, 109, 109, 110 and 111 london road glasgow, G1 5NP with the warehouse occupying the whole of the first floor above the said shop and entering from the common close at 36 moir street, glasgow being the whole subjects registered in the land register of scotland under title number GLA185918. Outstanding |
---|---|
29 March 2018 | Delivered on: 6 April 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
14 December 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
7 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
31 July 2023 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE Scotland to 4 Oxgangs Road Edinburgh EH10 7AU on 31 July 2023 (1 page) |
16 December 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
8 November 2022 | Change of details for Strathcarron Estates Limited as a person with significant control on 7 November 2017 (2 pages) |
8 November 2022 | Director's details changed for Mr Dallas Peter Rhodes on 3 November 2022 (2 pages) |
8 November 2022 | Confirmation statement made on 6 November 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
18 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
11 November 2020 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
7 November 2019 | Confirmation statement made on 6 November 2019 with updates (4 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 April 2019 | Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page) |
16 November 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
25 April 2018 | Registration of charge SC5809070002, created on 13 April 2018 (11 pages) |
6 April 2018 | Registration of charge SC5809070001, created on 29 March 2018 (44 pages) |
5 March 2018 | Appointment of Mr Gordon Stuart Patrick as a director on 1 February 2018 (3 pages) |
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|
7 November 2017 | Incorporation Statement of capital on 2017-11-07
|