Penicuik
EH26 8PH
Scotland
Secretary Name | 26GS (Trustees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2018(same day as company formation) |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
17 July 2023 | Confirmation statement made on 4 July 2023 with updates (5 pages) |
---|---|
12 July 2023 | Change of details for Mr David Graham Murray as a person with significant control on 5 July 2018 (2 pages) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
26 July 2022 | Confirmation statement made on 4 July 2022 with updates (5 pages) |
28 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
12 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 4 July 2020 with updates (4 pages) |
2 April 2020 | Registered office address changed from Rose Cottage Loanstone Penicuik EH26 8PH Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 2 April 2020 (1 page) |
20 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 November 2019 | Registered office address changed from Ennova Limited 26 George Square Edinburgh EH8 9LD United Kingdom to Rose Cottage Loanstone Penicuik EH26 8PH on 25 November 2019 (1 page) |
25 November 2019 | Change of details for Mr David Graham Murray as a person with significant control on 25 November 2019 (2 pages) |
25 November 2019 | Director's details changed for Mr David Graham Murray on 25 November 2019 (2 pages) |
25 November 2019 | Termination of appointment of 26Gs (Trustees) Limited as a secretary on 25 November 2019 (1 page) |
16 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
5 July 2018 | Incorporation Statement of capital on 2018-07-05
|