Edinburgh
EH6 4NR
Scotland
Director Name | Mrs Sheila Ahmad |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2021(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Director And Company Secretary |
Country of Residence | Scotland |
Correspondence Address | 134 Newhaven Road Edinburgh EH6 4NR Scotland |
Registered Address | 134 Newhaven Road Edinburgh EH6 4NR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
30 November 2022 | Delivered on: 2 December 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 34/1 royston mains crescent,. Edinburgh EH5 1JS being the subjects registered in the land register of scotland under title. Number MID42809. Outstanding |
---|---|
19 December 2018 | Delivered on: 21 December 2018 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 34/1 royston mains crescent, edinburgh, MID42809. Outstanding |
26 July 2018 | Delivered on: 27 July 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 53/6 murrayburn park, edinburgh EH14 2PN. Outstanding |
22 May 2018 | Delivered on: 23 May 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 2/4 ferry road place edinburgh EH4 4AX. Outstanding |
14 May 2018 | Delivered on: 15 May 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3/6 otherwise 6/3 west pilton green edinburgh EH4 4HT. Outstanding |
29 March 2018 | Delivered on: 3 April 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 3 23 west pilton drive edinburgh EH4 4HS. Outstanding |
6 February 2018 | Delivered on: 7 February 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 19/2 granton medway edinburgh EH5 1HH. Outstanding |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 December 2018 | Registration of charge SC5821590006, created on 19 December 2018 (6 pages) |
18 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 September 2018 | Registered office address changed from Commercial Bank Buildings 37 Market Square Duns TD11 3AL United Kingdom to 134 Newhaven Road Edinburgh EH6 4NR on 28 September 2018 (1 page) |
27 July 2018 | Registration of charge SC5821590005, created on 26 July 2018 (4 pages) |
24 July 2018 | Current accounting period extended from 30 November 2018 to 31 March 2019 (1 page) |
23 May 2018 | Registration of charge SC5821590004, created on 22 May 2018 (10 pages) |
15 May 2018 | Registration of charge SC5821590003, created on 14 May 2018 (4 pages) |
3 April 2018 | Registration of charge SC5821590002, created on 29 March 2018 (4 pages) |
7 February 2018 | Registration of charge SC5821590001, created on 6 February 2018 (6 pages) |
21 November 2017 | Incorporation Statement of capital on 2017-11-21
|
21 November 2017 | Incorporation Statement of capital on 2017-11-21
|