Anton's Lodge
Coldstream
TD12 4JD
Scotland
Director Name | Mr Gregory Lee Felix |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 June 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr Carlos Raul Sandino |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2022) |
Role | Manager - Coporate Restructuring |
Country of Residence | United States |
Correspondence Address | C/0 Macroberts Llp 10 George Street Edinburgh EH2 2PF Scotland |
Director Name | Mr Mark Iammartino |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2022(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 March 2024) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Suite 3300 C/O Development Specialists Inc 10 S.La Salle Street Chicago Illinois 60603 |
Registered Address | Estate Office East Lodge Anton's Hill Coldstream TD12 4JD Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
12 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
---|---|
12 July 2023 | Notification of Tca Global Credit Master Fund, Lp as a person with significant control on 12 July 2023 (2 pages) |
14 November 2022 | Termination of appointment of Carlos Raul Sandino as a director on 31 October 2022 (1 page) |
14 November 2022 | Appointment of Mr Mark Iammartino as a director on 31 October 2022 (2 pages) |
31 October 2022 | Memorandum and Articles of Association (10 pages) |
31 October 2022 | Confirmation statement made on 7 June 2021 with no updates (2 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 December 2021 (1 page) |
31 October 2022 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
31 October 2022 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
31 October 2022 | Registered office address changed from C/O Macroberts Llp Excel House 30 Semple Street Edinburgh EH3 8BL United Kingdom to C/0 Macroberts Llp 10 George Street Edinburgh EH2 2PF on 31 October 2022 (3 pages) |
31 October 2022 | Administrative restoration application (3 pages) |
31 October 2022 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
31 October 2022 | Resolutions
|
31 October 2022 | Confirmation statement made on 7 June 2022 with no updates (2 pages) |
31 October 2022 | Confirmation statement made on 7 June 2020 with no updates (2 pages) |
11 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Termination of appointment of Gregory Lee Felix as a director on 1 October 2018 (1 page) |
26 June 2019 | Appointment of Mr Carlos Raul Sandino as a director on 1 October 2018 (2 pages) |
26 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
8 June 2018 | Incorporation
Statement of capital on 2018-06-08
|
8 June 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (1 page) |