Muir Street
Hamilton
ML3 6BJ
Scotland
Director Name | Mr George Carswell Skinner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Upper Floor, Unit 1 Muir Street Hamilton ML3 6BJ Scotland |
Registered Address | 9 Priory Place Cumbernauld Glasgow G68 9NR Scotland |
---|---|
Constituency | Cumbernauld, Kilsyth and Kirkintilloch East |
Ward | Cumbernauld North |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 December |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 July 2022 | Delivered on: 6 August 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 dunan, broadford, isle of skye, being the subjects registered in the land register of scotland under title number INV24447 under exception of the subjects registered in the land register of scotland under title number INV46007. Outstanding |
---|---|
11 May 2021 | Delivered on: 15 May 2021 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 dunan, broadford, isle of skye being the subjects registered in the land register of scotland under title number INV24447 under exception of the subjects currently undergoing registration in the land register of scotland under application number 19INVO3958 and title number INV46007. Outstanding |
14 August 2019 | Delivered on: 20 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 9 dunan, broadford, isle of skye. Outstanding |
3 August 2019 | Delivered on: 7 August 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 January 2021 | Confirmation statement made on 27 January 2021 with updates (5 pages) |
---|---|
2 December 2020 | Confirmation statement made on 19 November 2020 with updates (5 pages) |
3 December 2019 | Confirmation statement made on 19 November 2019 with updates (5 pages) |
3 December 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
3 December 2019 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 (1 page) |
20 August 2019 | Registration of charge SC6141740002, created on 14 August 2019 (7 pages) |
7 August 2019 | Registration of charge SC6141740001, created on 3 August 2019 (5 pages) |
25 February 2019 | Resolutions
|
26 November 2018 | Director's details changed for Hedgehog Developments George Carswell Skinner on 20 November 2018 (2 pages) |
26 November 2018 | Change of details for Ms Caroline Renton as a person with significant control on 20 November 2018 (2 pages) |
26 November 2018 | Change of details for Mr George Carswell Skinner as a person with significant control on 20 November 2018 (2 pages) |
26 November 2018 | Director's details changed for Hedgehog Developments Caroline Renton on 20 November 2018 (2 pages) |
20 November 2018 | Incorporation Statement of capital on 2018-11-20
|