Edinburgh
EH3 7LP
Scotland
Director Name | Mr Kevin David Reid |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Steven George Simpson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Director Name | Mr Nicholas Antony George Waugh |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | Mrs Paula Dimond |
---|---|
Status | Current |
Appointed | 13 February 2019(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
Secretary Name | William Stuart Murray |
---|---|
Status | Resigned |
Appointed | 02 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Cruden House South Gyle Business Park 36 South Gyle Crescent Edinburgh EH12 9EB Scotland |
Registered Address | 16 Walker Street Edinburgh EH3 7LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 4 weeks from now) |
20 March 2019 | Delivered on: 3 April 2019 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 November 2018 | Delivered on: 7 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the area of ground known as and forming PA4S, new waverley edinburgh shown edged red on the plan annexed to the instrument, which subjects form part and portion of the subjects at new street, edinburgh registered in the land register of scotland under title number MID60240. Outstanding |
1 November 2018 | Delivered on: 2 November 2018 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
15 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 31 March 2020 (15 pages) |
6 March 2020 | Registered office address changed from Baberton House Juniper Green Edinburgh EH14 3HN Scotland to 16 Walker Street Edinburgh EH3 7LP on 6 March 2020 (1 page) |
10 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
3 April 2019 | Registration of charge SC6097400003, created on 20 March 2019 (154 pages) |
18 February 2019 | Termination of appointment of William Stuart Murray as a secretary on 13 February 2019 (1 page) |
18 February 2019 | Appointment of Mrs Paula Dimond as a secretary on 13 February 2019 (2 pages) |
7 November 2018 | Registration of charge SC6097400002, created on 5 November 2018 (7 pages) |
2 November 2018 | Registration of charge SC6097400001, created on 1 November 2018 (5 pages) |
23 October 2018 | Notification of Queensberry Properties Limited as a person with significant control on 2 October 2018 (2 pages) |
15 October 2018 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
2 October 2018 | Incorporation Statement of capital on 2018-10-02
|