Edinburgh
EH2 3ES
Scotland
Registered Address | 81 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
14 December 2018 | Delivered on: 20 December 2018 Persons entitled: Bibby Factors Scotland Limited Classification: A registered charge Outstanding |
---|
29 April 2020 | Resolutions
|
---|---|
29 April 2020 | Registered office address changed from 8 st. Ann's Place Haddington East Lothian EH41 4BS United Kingdom to 56 Palmerston Place Edinburgh EH12 5AY on 29 April 2020 (3 pages) |
26 February 2020 | Confirmation statement made on 21 February 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
3 September 2019 | Cessation of Thomas Scott Aldred as a person with significant control on 21 May 2019 (1 page) |
3 September 2019 | Notification of East of Scotland Motor Group Limited as a person with significant control on 21 May 2019 (2 pages) |
26 March 2019 | Current accounting period extended from 28 February 2019 to 30 April 2019 (1 page) |
18 March 2019 | Director's details changed for Mr Thomas Scott Aldred on 15 March 2019 (2 pages) |
18 March 2019 | Registered office address changed from 15 Roodlands Business Park Haddington East Lothian EH41 3PE Scotland to 8 st. Ann's Place Haddington East Lothian EH41 4BS on 18 March 2019 (1 page) |
18 March 2019 | Change of details for Mr Thomas Scott Aldred as a person with significant control on 15 March 2019 (2 pages) |
15 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
20 December 2018 | Registration of charge SC5895660001, created on 14 December 2018 (14 pages) |
22 February 2018 | Incorporation Statement of capital on 2018-02-22
|