Edinburgh
EH12 7SB
Scotland
Director Name | Mr Stephen Robert Dempsey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2018(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 119 St. Johns Road Edinburgh EH12 7SB Scotland |
Director Name | Mr Paul Stephen Kenneth Dempsey |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 119 St. Johns Road Edinburgh EH12 7SB Scotland |
Director Name | Mrs Ruth Lindsay Dempsey |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2018(same day as company formation) |
Role | Physical Education Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 119 St. Johns Road Edinburgh EH12 7SB Scotland |
Registered Address | 119 St. Johns Road Edinburgh EH12 7SB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 19 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 January 2025 (9 months, 1 week from now) |
16 February 2022 | Delivered on: 9 March 2022 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 3/l, 10 forfar road, dunde DD4 7AR. Outstanding |
---|---|
28 May 2019 | Delivered on: 29 May 2019 Persons entitled: The Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 3/l, 10 forfar road, dundee, DD4 7AR being the subjects registered in the land register of scotland under title number ANG42134. Outstanding |
20 December 2023 | Satisfaction of charge SC6036230001 in full (1 page) |
---|---|
19 December 2023 | Confirmation statement made on 19 December 2023 with updates (4 pages) |
1 December 2023 | Termination of appointment of Ruth Lindsay Dempsey as a director on 30 November 2023 (1 page) |
1 December 2023 | Termination of appointment of Paul Stephen Kenneth Dempsey as a director on 30 November 2023 (1 page) |
1 December 2023 | Cessation of Paul Stephen Kenneth Dempsey as a person with significant control on 30 November 2023 (1 page) |
13 November 2023 | Registered office address changed from Tax Assist Accountants, 113 st. Johns Road Edinburgh Midlothian EH12 7SB Scotland to 119 st. Johns Road Edinburgh EH12 7SB on 13 November 2023 (1 page) |
7 August 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
29 March 2023 | Unaudited abridged accounts made up to 31 July 2022 (11 pages) |
4 August 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
1 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (11 pages) |
9 March 2022 | Registration of charge SC6036230002, created on 16 February 2022 (3 pages) |
28 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
9 October 2020 | Unaudited abridged accounts made up to 31 July 2020 (10 pages) |
31 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (10 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
29 May 2019 | Registration of charge SC6036230001, created on 28 May 2019 (4 pages) |
25 July 2018 | Incorporation Statement of capital on 2018-07-25
|