Dunbar
East Lothian
EH42 1XS
Scotland
Secretary Name | Mr Keith David Murdoch |
---|---|
Status | Current |
Appointed | 08 December 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2018(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Forth Street Lane North Berwick East Lothian EH39 4JB Scotland |
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Registered Address | Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land on the north side of coombe road, kingston upon thames and registered at the land registry with title number SGL1419. Outstanding |
---|---|
24 July 2020 | Delivered on: 27 July 2020 Persons entitled: United Trust Bank Limited Classification: A registered charge Particulars: Land on the north side of coombe road, kingston upon thames and registered at the land registry with title number SGL1419. Outstanding |
14 August 2019 | Delivered on: 19 August 2019 Persons entitled: Abbey Road Limited Partnership Classification: A registered charge Particulars: Land on north side of coombe road, kingston upon thames, registered under title number SG1419. Outstanding |
22 December 2017 | Delivered on: 5 January 2018 Persons entitled: Buckingham Homes LTD Classification: A registered charge Particulars: 15 coombe road, norbiton, KT2 7AD as registered at the land registry under title number SGL1419. Outstanding |
8 February 2024 | Termination of appointment of James Mills Wilkie as a director on 8 January 2024 (1 page) |
---|---|
11 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
31 October 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 December 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
8 December 2020 | Confirmation statement made on 7 December 2020 with no updates (3 pages) |
8 August 2020 | Satisfaction of charge SC5834090002 in full (4 pages) |
8 August 2020 | Satisfaction of charge SC5834090001 in full (4 pages) |
27 July 2020 | Registration of charge SC5834090003, created on 24 July 2020 (24 pages) |
27 July 2020 | Registration of charge SC5834090004, created on 24 July 2020 (24 pages) |
13 July 2020 | Registered office address changed from 3 Forth Street Lane North Berwick East Lothian EH39 4JB United Kingdom to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page) |
9 December 2019 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 August 2019 | Registration of charge SC5834090002, created on 14 August 2019 (38 pages) |
10 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
9 April 2018 | Appointment of Mr Andrew Edward White as a director on 27 March 2018 (2 pages) |
5 January 2018 | Registration of charge SC5834090001, created on 22 December 2017 (8 pages) |
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|
8 December 2017 | Incorporation Statement of capital on 2017-12-08
|