Edinburgh
EH6 5DJ
Scotland
Director Name | Mr David Lewis Bleese |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 June 2021) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 9 - 11 Blair Street Edinburgh EH1 1QR Scotland |
Registered Address | 18 Cambridge Gardens Edinburgh EH6 5DJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
19 October 2021 | Delivered on: 8 November 2021 Persons entitled: Property Finance Nominees (No. 3) Limited Classification: A registered charge Outstanding |
---|---|
27 October 2021 | Delivered on: 8 November 2021 Persons entitled: Property Finance Nominees (No. 3) Limited Classification: A registered charge Particulars: Greenfield house, cobbinshaw, west calder, being the property registered in the land register of scotland under title number LAN43744. Outstanding |
6 May 2021 | Delivered on: 10 May 2021 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: All and whole the property known as and forming 18 albert place, edinburgh EH7 5HN registered in the land register of scotland under title number MID205907. For more information, please see the charging instrument. Outstanding |
23 April 2021 | Delivered on: 5 May 2021 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: Means the whole of the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the chargor.. For further information please see the charging instrument. Outstanding |
23 April 2021 | Delivered on: 5 May 2021 Persons entitled: Ortus Secured Finance I Limited Classification: A registered charge Particulars: For further information please see the charging instrument. Outstanding |
15 May 2020 | Delivered on: 19 May 2020 Persons entitled: Property Finance Nominees (No 3) Limited Classification: A registered charge Particulars: 18 albert place, edinburgh, EH7 5HN, being tehe subjects registered in the land register of scotland under title number MID205907. Outstanding |
15 April 2020 | Delivered on: 28 April 2020 Persons entitled: Property Finance Nominees (No 3) Limited Classification: A registered charge Outstanding |
7 February 2019 | Delivered on: 8 February 2019 Persons entitled: Stretton Bridging Limited Classification: A registered charge Particulars: All and whole that area of land at leith walk, edinburgh in the county of midlothian extending to 0.018 hectare together with the two storey building situated thereon known as eighteen albert place, edinburgh, being the subjects currently undergoing registration in the land register of scotland under title number MID205907. Outstanding |
3 July 2023 | Delivered on: 5 July 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 18 albert place, edinburgh, EH7 5HN and registered in the land register of scotland under title number MID205907. Outstanding |
25 January 2019 | Delivered on: 1 February 2019 Persons entitled: Stretton Bridging Limited Classification: A registered charge Outstanding |
15 February 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
15 July 2023 | Satisfaction of charge SC6161990005 in full (3 pages) |
15 July 2023 | Satisfaction of charge SC6161990007 in full (3 pages) |
15 July 2023 | Satisfaction of charge SC6161990006 in full (3 pages) |
5 July 2023 | Registration of charge SC6161990010, created on 3 July 2023 (22 pages) |
9 March 2023 | Satisfaction of charge SC6161990008 in full (1 page) |
10 February 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
12 January 2023 | Satisfaction of charge SC6161990009 in full (1 page) |
12 January 2023 | Satisfaction of charge SC6161990008 in part (1 page) |
30 August 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
10 February 2022 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
8 November 2021 | Registration of charge SC6161990009, created on 19 October 2021 (17 pages) |
8 November 2021 | Registration of charge SC6161990008, created on 27 October 2021 (12 pages) |
28 October 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
11 October 2021 | Director's details changed for Mr John Millar on 3 June 2021 (2 pages) |
29 June 2021 | Registered office address changed from 9 - 11 Blair Street Edinburgh EH1 1QR Scotland to 18 Cambridge Gardens Edinburgh EH6 5DJ on 29 June 2021 (1 page) |
29 June 2021 | Notification of John Millar as a person with significant control on 22 June 2021 (2 pages) |
29 June 2021 | Cessation of Monkey Barrel Comedy Ltd as a person with significant control on 22 June 2021 (1 page) |
29 June 2021 | Termination of appointment of David Lewis Bleese as a director on 22 June 2021 (1 page) |
22 June 2021 | Satisfaction of charge SC6161990004 in full (1 page) |
10 May 2021 | Registration of charge SC6161990007, created on 6 May 2021 (9 pages) |
5 May 2021 | Registration of charge SC6161990005, created on 23 April 2021 (19 pages) |
5 May 2021 | Registration of charge SC6161990006, created on 23 April 2021 (16 pages) |
29 April 2021 | Satisfaction of charge SC6161990003 in full (1 page) |
1 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
10 December 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 June 2020 | Satisfaction of charge SC6161990001 in full (1 page) |
5 June 2020 | Satisfaction of charge SC6161990002 in full (1 page) |
19 May 2020 | Registration of charge SC6161990004, created on 15 May 2020 (12 pages) |
12 May 2020 | Appointment of Mr David Lewis Bleese as a director on 1 May 2020 (2 pages) |
28 April 2020 | Registration of charge SC6161990003, created on 15 April 2020 (16 pages) |
17 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2019 | Registration of charge SC6161990002, created on 7 February 2019 (21 pages) |
1 February 2019 | Registration of charge SC6161990001, created on 25 January 2019 (15 pages) |
14 December 2018 | Incorporation Statement of capital on 2018-12-14
|