1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director Name | Mr Patrick Gerard Headon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 March 2019(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
9 August 2019 | Delivered on: 12 August 2019 Persons entitled: St Andrews West LLP Classification: A registered charge Particulars: All and whole the areas of ground lying to the north of strathkinness high road at northbank farmhouse, st andrews, KY16 9TZ and being the subjects registered in the land register of scotland under title number FFE45380. Outstanding |
---|---|
9 August 2019 | Delivered on: 12 August 2019 Persons entitled: Arcstaw Scotland Limited Classification: A registered charge Particulars: All and whole the areas of ground lying to the north of strathkinness high road at northbank farmhouse, st andrews, KY16 9TZAND being the subjects registered in teh land reigster of scotland under title number FFE45380. Outstanding |
27 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
28 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
2 December 2021 | Confirmation statement made on 22 November 2021 with updates (4 pages) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
26 November 2020 | Confirmation statement made on 22 November 2020 with updates (4 pages) |
11 September 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
14 December 2019 | Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page) |
6 December 2019 | Confirmation statement made on 22 November 2019 with updates (5 pages) |
15 August 2019 | Alteration to charge SC6145500001, created on 9 August 2019 (15 pages) |
15 August 2019 | Alteration to charge SC6145500001, created on 9 August 2019 (15 pages) |
12 August 2019 | Registration of charge SC6145500001, created on 9 August 2019 (6 pages) |
12 August 2019 | Registration of charge SC6145500002, created on 9 August 2019 (5 pages) |
22 July 2019 | Resolutions
|
16 July 2019 | Statement of capital following an allotment of shares on 16 July 2019
|
25 June 2019 | Appointment of Mr Patrick Gerard Headon as a director on 21 March 2019 (2 pages) |
21 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
21 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
21 March 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
23 November 2018 | Incorporation Statement of capital on 2018-11-23
|