Edinburgh
EH3 6AJ
Scotland
Director Name | Mr Jonathan Duncan Mitchell |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 David Avenue David Avenue Stirling FK8 2PX Scotland |
Registered Address | 24a Ainslie Place Edinburgh EH3 6AJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 89 king edward street markinch KY7 6AW being the subjects registered in the land register of scotland under title number FFE62491. Outstanding |
---|---|
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 341 dunecht court glenrothes KY7 6UQ being the subjects registered in the land register of scotland under title number FFE40921. Outstanding |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 59A priory lane dunfermline KY12 7OU being the subjects registered in the land register of scotland under title number FFE29350. Outstanding |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 100D high street dunfermline KY12 7DP being the subjects registered in the land register of scotland under title number FFE80915. Outstanding |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 45 alves drive glenrothes KY6 2JZ being the subjects registered in the land register of scotland under title number FFE64334. Outstanding |
30 June 2023 | Delivered on: 5 July 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 134 dunbeath drive glenrothes KY7 4PL being the subjects registered in the land register of scotland under title number FFE49160. Outstanding |
8 November 2022 | Delivered on: 16 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 1/15 kingsknowe court, edinburgh, EH14 2JS being the. Subjects and others registered in the land register of scotland under title number MID57261;. Outstanding |
27 October 2022 | Delivered on: 2 November 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 134 dunbeath drive, glenrothes, KY7 4PL being the subjects registered in the land register of scotland under title number FFE49160. Outstanding |
23 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
2 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
5 July 2023 | Registration of charge SC5892200004, created on 30 June 2023 (5 pages) |
5 July 2023 | Registration of charge SC5892200003, created on 30 June 2023 (5 pages) |
5 July 2023 | Registration of charge SC5892200008, created on 30 June 2023 (5 pages) |
5 July 2023 | Registration of charge SC5892200007, created on 30 June 2023 (5 pages) |
5 July 2023 | Registration of charge SC5892200005, created on 30 June 2023 (5 pages) |
5 July 2023 | Registration of charge SC5892200006, created on 30 June 2023 (5 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
16 November 2022 | Registration of charge SC5892200002, created on 8 November 2022 (7 pages) |
2 November 2022 | Registration of charge SC5892200001, created on 27 October 2022 (4 pages) |
21 September 2022 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to 24a Ainslie Place Edinburgh EH3 6AJ on 21 September 2022 (1 page) |
18 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
21 December 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
28 July 2021 | Confirmation statement made on 28 July 2021 with updates (4 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 23 June 2021
|
28 June 2021 | Change of share class name or designation (2 pages) |
25 June 2021 | Memorandum and Articles of Association (12 pages) |
25 June 2021 | Resolutions
|
15 March 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
6 January 2021 | Resolutions
|
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (3 pages) |
19 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
11 September 2019 | Registered office address changed from 18 Bonaly Brae Edinburgh EH13 0QF Scotland to 6 st. Colme Street Edinburgh EH3 6AD on 11 September 2019 (1 page) |
2 April 2019 | Current accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
21 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
24 September 2018 | Termination of appointment of Jonathan Duncan Mitchell as a director on 24 September 2018 (1 page) |
24 August 2018 | Registered office address changed from Codebase, 8-10 Corn Exchange Road Corn Exchange Road Stirling FK8 2HU United Kingdom to 18 Bonaly Brae Edinburgh EH13 0QF on 24 August 2018 (1 page) |
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|
19 February 2018 | Incorporation Statement of capital on 2018-02-19
|