Edinburgh
EH3 9PW
Scotland
Registered Address | 141 Gilmore Place Edinburgh EH3 9PW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
16 December 2022 | Delivered on: 21 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole that dwellinghouse known as thirty four carrick knowe parkway in the city of. Edinburgh and county of midlothian and being the north eastmost house on the upper flat of the. Block of four dwellinghouses known as numbered thirty, thirty two, thirty four and thirty six. Carrick knowe parkway aforesaid and being the whole subjects more particularly described in,. Disponed by and coloured grey on the plan annexed and executed as relative to the feu disposition. By the corporation of the city of edinburgh with consent therein mentioned in favour of robert. Shaw dated twenty fourth september and third october and recorded in the division of the. General register of sasines applicable to the county of midlothian on twenty first october, all in. The year nineteen hundred and sixty eight; together with (first) the garden plots at the side. And back of the said subjects shown delineated and coloured pink on the said plan (second) all. Rights effering thereto all as defined in the said feu disposition by the corporation of the city of. Edinburgh dated and recorded aforesaid (third) the whole parts, privileges and pertinents. Thereof; (fourth) the whole fittings and fixtures, therein and thereon; and (fifth) the borrower’S. Whole right, title and interest, present and future in and to said subjects;. Outstanding |
---|---|
23 February 2021 | Delivered on: 26 February 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 3 broomhall drive, edinburgh, EH12 7QN as more particularly described in the deed evidencing the charge accompanying this form MR01. Outstanding |
22 February 2021 | Delivered on: 26 February 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: All and whole the property known as and forming 77/1 stenhouse crescent, edinburgh EH11 3HX being the subjects registered in the land register of scotland with title number MID67446. Outstanding |
5 February 2021 | Delivered on: 17 February 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Outstanding |
4 February 2021 | Delivered on: 17 February 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Outstanding |
3 November 2020 | Delivered on: 18 November 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 9/3 glendevon park, edinburgh, EH12 5XD a & w the subjects described in the feu disposition by the city of edinburgh district council in favour of andrew auld and mrs gertrude auld recorded grs midlothian 13 december 1989. Outstanding |
8 October 2020 | Delivered on: 13 October 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as 46 carrick knowe gardens, edinburgh, EH12 7ET being the subjects registered in the land register of scotland under title number MID48769. Outstanding |
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Standard security over property 11 stenhouse drive, edinburgh registered in the land register of scotland under title number MID3436. Outstanding |
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 46 carrick knowe gardens, edinburgh. EH12 7ET being the subjects registered in the land register of scotland under title number. MID48769. Outstanding |
20 January 2023 | Delivered on: 23 January 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9/3 glendevon park, edinburgh EH12 5XD. Being the subjects registered in the land register of scotland under title number MID220985. Outstanding |
19 June 2018 | Delivered on: 28 June 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 77/1 stenhouse crescent, edinburgh, MID67446. Outstanding |
12 December 2023 | Total exemption full accounts made up to 31 July 2023 (8 pages) |
---|---|
21 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
23 January 2023 | Registration of charge SC5819340010, created on 20 January 2023 (5 pages) |
23 January 2023 | Registration of charge SC5819340011, created on 20 January 2023 (5 pages) |
19 January 2023 | Satisfaction of charge SC5819340004 in full (1 page) |
19 January 2023 | Satisfaction of charge SC5819340003 in full (1 page) |
21 December 2022 | Registration of charge SC5819340009, created on 16 December 2022 (8 pages) |
20 November 2022 | Confirmation statement made on 19 November 2022 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
28 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
2 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
26 February 2021 | Registration of charge SC5819340007, created on 22 February 2021 (6 pages) |
26 February 2021 | Registration of charge SC5819340008, created on 23 February 2021 (6 pages) |
17 February 2021 | Registration of charge SC5819340005, created on 4 February 2021 (26 pages) |
17 February 2021 | Registration of charge SC5819340006, created on 5 February 2021 (26 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
18 November 2020 | Registration of charge SC5819340004, created on 3 November 2020 (7 pages) |
22 October 2020 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
13 October 2020 | Registration of charge SC5819340003, created on 8 October 2020 (5 pages) |
19 May 2020 | Registration of charge SC5819340002, created on 15 May 2020 (4 pages) |
29 November 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 31 July 2019 (4 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
20 May 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
30 November 2018 | Confirmation statement made on 19 November 2018 with updates (4 pages) |
24 August 2018 | Director's details changed for Mr Ashley Puren on 22 August 2018 (2 pages) |
28 June 2018 | Registration of charge SC5819340001, created on 19 June 2018 (6 pages) |
23 March 2018 | Current accounting period shortened from 30 November 2018 to 31 July 2018 (1 page) |
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|
20 November 2017 | Incorporation Statement of capital on 2017-11-20
|