Edinburgh
Lothian
EH2 4HQ
Scotland
Director Name | Mrs Jenny Maria Thain |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
Director Name | Mr Paul Raymond Fenton |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
Registered Address | 41 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 April |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
30 May 2023 | Delivered on: 5 June 2023 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: Property known as flat 1907, 141 chester road, manchester (M15 4ZG). Outstanding |
---|
13 February 2024 | Confirmation statement made on 20 January 2024 with updates (5 pages) |
---|---|
27 December 2023 | Total exemption full accounts made up to 1 April 2023 (9 pages) |
16 August 2023 | Change of details for Mr Richard Fergus Thain as a person with significant control on 15 July 2021 (2 pages) |
5 June 2023 | Registration of charge SC6187610001, created on 30 May 2023 (3 pages) |
2 February 2023 | Second filing of Confirmation Statement dated 20 January 2023 (4 pages) |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
27 January 2023 | Confirmation statement made on 20 January 2023 with updates
|
30 December 2022 | Micro company accounts made up to 1 April 2022 (5 pages) |
28 October 2022 | Previous accounting period extended from 31 January 2022 to 1 April 2022 (1 page) |
28 January 2022 | Second filing of Confirmation Statement dated 20 January 2022 (4 pages) |
25 January 2022 | 20/01/22 Statement of Capital gbp 55
|
30 November 2021 | Second filing of Confirmation Statement dated 20 January 2021 (4 pages) |
29 November 2021 | Cessation of Paul Raymond Fenton as a person with significant control on 25 November 2021 (1 page) |
29 November 2021 | Confirmation statement made on 29 November 2021 with updates (6 pages) |
19 November 2021 | Termination of appointment of Paul Raymond Fenton as a director on 18 November 2021 (1 page) |
25 October 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
23 September 2021 | Director's details changed for Mrs Jenny Maria Thain on 1 July 2021 (2 pages) |
9 September 2021 | Director's details changed for Mr Richard Fergus Thain on 1 July 2021 (2 pages) |
9 September 2021 | Change of details for Mrs Jenny Maria Thain as a person with significant control on 1 July 2021 (2 pages) |
9 September 2021 | Director's details changed for Mr Paul Raymond Fenton on 1 July 2021 (2 pages) |
9 February 2021 | Confirmation statement made on 20 January 2021 with updates (5 pages) |
9 February 2021 | Confirmation statement made on 20 January 2021 with updates
|
21 January 2021 | Micro company accounts made up to 31 January 2020 (5 pages) |
1 December 2020 | Registered office address changed from C/O Campbell Dallas Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland to 41 Charlotte Square Edinburgh Lothian EH2 4HQ on 1 December 2020 (1 page) |
3 March 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
10 October 2019 | Resolutions
|
21 January 2019 | Incorporation Statement of capital on 2019-01-21
|