Edinburgh
EH2 4PH
Scotland
Registered Address | 11 Alva Street Edinburgh EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 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 | 15 April 2024 (1 week, 4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
27 June 2023 | Delivered on: 10 July 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming:-. (A) flat b, 59 jasmine terrace, aberdeen, AB24 5LD, being the ground floor flat of the tenement 59 jasmine terrace, aberdeen, AB24 5LD, registered in the land register of scotland under title number ABN28228.. For further information please refer to the instrument. Outstanding |
---|---|
22 June 2023 | Delivered on: 26 June 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
6 April 2023 | Delivered on: 6 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 2/2, 11 harley street, glasgow, G51 1AH and being the subjects registered in the land register of scotland under title number GLA25225. Outstanding |
6 April 2023 | Delivered on: 6 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 1/3, 11 harley street, glasgow, G51 1AH and being the subjects registered in the land register of scotland under title number GLA38051. Outstanding |
24 March 2023 | Delivered on: 6 April 2023 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
22 July 2022 | Delivered on: 22 July 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 2C menzies road, aberdeen, AB11 9BA. Outstanding |
23 June 2022 | Delivered on: 25 June 2022 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: All and whole the subjects forming and known as 1920A london road, glasgow being the whole subjects registered in the land register of scotland under title number GLA88343. Outstanding |
25 August 2021 | Delivered on: 31 August 2021 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: Flat 8,. 21 skene square,. Aberdeen. AB25 2UU. (Title number ABN58230). Outstanding |
12 July 2023 | Delivered on: 13 July 2023 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 1920C london road, glasgow G32 8XG registered in the land register for scotland under title number GLA43630. Outstanding |
17 February 2021 | Delivered on: 18 February 2021 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 16 balgarvie crescent, cupar, KY15 4EE being the subjects registered in the land register of scotland under title number FFE1380. Outstanding |
3 October 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
13 July 2023 | Registration of charge SC5943890010, created on 12 July 2023 (4 pages) |
10 July 2023 | Registration of charge SC5943890009, created on 27 June 2023 (7 pages) |
26 June 2023 | Registration of charge SC5943890008, created on 22 June 2023 (13 pages) |
18 April 2023 | Change of details for Mr Niven William Macvicar as a person with significant control on 7 April 2023 (2 pages) |
18 April 2023 | Confirmation statement made on 15 April 2023 with updates (4 pages) |
18 April 2023 | Director's details changed for Mr Niven William Macvicar on 7 April 2023 (2 pages) |
6 April 2023 | Registration of charge SC5943890006, created on 6 April 2023 (6 pages) |
6 April 2023 | Registration of charge SC5943890005, created on 24 March 2023 (13 pages) |
6 April 2023 | Registration of charge SC5943890007, created on 6 April 2023 (6 pages) |
10 August 2022 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
22 July 2022 | Registration of charge SC5943890004, created on 22 July 2022 (5 pages) |
25 June 2022 | Registration of charge SC5943890003, created on 23 June 2022 (12 pages) |
28 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
7 February 2022 | Registered office address changed from 1920a London Road Glasgow G32 8XG Scotland to 11 Alva Street Edinburgh EH2 4PH on 7 February 2022 (1 page) |
31 August 2021 | Registration of charge SC5943890002, created on 25 August 2021 (5 pages) |
17 August 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
21 May 2021 | Confirmation statement made on 15 April 2021 with updates (3 pages) |
18 February 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
18 February 2021 | Registration of charge SC5943890001, created on 17 February 2021 (6 pages) |
10 July 2020 | Registered office address changed from Office 3.16 Storage Vault Workspace 3 Fullarton Road Glasgow G32 8YL Scotland to 1920a London Road Glasgow G32 8XG on 10 July 2020 (1 page) |
1 June 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
10 February 2020 | Registered office address changed from 73 Union Street Greenock PA16 8BG United Kingdom to Office 3.16 Storage Vault Workspace 3 Fullarton Road Glasgow G32 8YL on 10 February 2020 (1 page) |
6 January 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
17 June 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
16 April 2018 | Incorporation Statement of capital on 2018-04-16
|