Edinburgh
EH3 7PE
Scotland
Director Name | Mark Steven Stewart |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(same day as company formation) |
Role | Ca |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
15 November 2022 | Delivered on: 25 November 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 9 somnerfield court, haddington, for more details please refer to the instrument. Outstanding |
---|---|
28 June 2022 | Delivered on: 29 June 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 28 west cairn crescent, penicuik EH26 0AR registered in the land register of scotland under title number MID140660. Outstanding |
26 November 2019 | Delivered on: 3 December 2019 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 34 abbots view, haddington for more details please refer to the instrument. Outstanding |
24 October 2023 | Confirmation statement made on 20 October 2023 with updates (5 pages) |
---|---|
14 July 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
25 November 2022 | Registration of charge SC5922390003, created on 15 November 2022 (8 pages) |
25 October 2022 | Change of details for Mark Steven Stewart as a person with significant control on 22 March 2018 (2 pages) |
25 October 2022 | Confirmation statement made on 20 October 2022 with updates (5 pages) |
25 October 2022 | Change of details for Gillian Simpson Stewart as a person with significant control on 22 March 2018 (2 pages) |
23 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
29 June 2022 | Registration of charge SC5922390002, created on 28 June 2022 (4 pages) |
25 October 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
13 September 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 December 2020 | Confirmation statement made on 22 October 2020 with updates (5 pages) |
3 December 2019 | Registration of charge SC5922390001, created on 26 November 2019 (8 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
6 June 2019 | Confirmation statement made on 13 May 2019 with updates (6 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 13 May 2019
|
29 April 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 21 March 2019 with updates (6 pages) |
22 March 2018 | Incorporation Statement of capital on 2018-03-22
|