Melrose
TD6 9SW
Scotland
Director Name | Mrs Claire Nicola Irvine |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2018(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Nurse |
Country of Residence | Scotland |
Correspondence Address | Morven Ormiston Terrace Melrose TD6 9SW Scotland |
Director Name | Mr David Michael Kirchin |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2018(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Addleshaw Goddard (Scotland) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2018(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2018(same day as company formation) |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | Morven Ormiston Terrace Melrose TD6 9SW Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
5 March 2019 | Delivered on: 6 March 2019 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 1/6, 5 south frederick street, glasgow and parking space at candleriggs car park, 31 albion street, glasgow. Outstanding |
---|
26 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (6 pages) |
5 May 2020 | Registered office address changed from Exchange Tower, 19 Canning Street Edinburgh EH3 8EH United Kingdom to Morven Ormiston Terrace Melrose TD6 9SW on 5 May 2020 (1 page) |
15 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
6 March 2019 | Registration of charge SC5925490001, created on 5 March 2019 (7 pages) |
20 February 2019 | Resolutions
|
20 February 2019 | Statement of capital following an allotment of shares on 12 February 2019
|
20 February 2019 | Change of share class name or designation (2 pages) |
24 May 2018 | Appointment of Mrs Claire Nicola Irvine as a director on 24 May 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
13 April 2018 | Termination of appointment of David Michael Kirchin as a director on 28 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 28 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 28 March 2018 (1 page) |
13 April 2018 | Termination of appointment of Addleshaw Goddard (Scotland) Services Limited as a director on 28 March 2018 (1 page) |
10 April 2018 | Cessation of Addleshaw Goddard (Scotland) Services Limited as a person with significant control on 28 March 2018 (1 page) |
10 April 2018 | Resolutions
|
10 April 2018 | Notification of Robert David Irvine as a person with significant control on 28 March 2018 (2 pages) |
10 April 2018 | Appointment of Mr Robert David Irvine as a director on 28 March 2018 (2 pages) |
26 March 2018 | Incorporation Statement of capital on 2018-03-26
|