Quartermile Two
Edinburgh
EH3 9GL
Scotland
Director Name | Mr Daniel John McNicol |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(1 week after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Mr David Wylie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 York Street Glasgow G2 8JX Scotland |
Registered Address | 2 Lister Square Quartermile Two Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
28 June 2023 | Delivered on: 6 July 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Particulars: (1) all and whole the subjects known as and forming 14 neilston road, paisley, PA2 6LN being the subjects registered in the land register of scotland under title number REN81752, (2)all and whole the subjects known as and forming 22 john street, stromness, KW16 3AD being the subjects registered in the land register of scotland under title number OAZ1254, (3)all and whole the subjects known as and forming 40 high street, maybole, KA19 7BZ being the subjects registered in the land register of scotland under title number AYR107476, (4)all and whole the subjects known as and forming 64 high street, blairgowrie, PH10 6DF being the subjects registered in the land register of scotland under title number TH25834. Outstanding |
---|---|
9 March 2021 | Delivered on: 11 March 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at 43 stewarton street, wishaw, title to which is registered at the land register of scotland under title number LAN216291. Outstanding |
9 March 2021 | Delivered on: 11 March 2021 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects 61 and 59 sandgate, ayr title to which is registered at the land register of scotland under title number AYR90473. Outstanding |
18 September 2020 | Delivered on: 25 September 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the chargor. Outstanding |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole (one) the subjects knows as and forming the middle door house on the first floor above the street or ground floro at 7 partickbridge street, glasgow which subjects are registered in the land register of scotland under title number GLA79912; for more details refer to the instrument. Outstanding |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects at 1 & 2 bellstane, south quensferry title to which is registered at the land register of scotland under title number WLN4833. Outstanding |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: Alla nd whole (first) all and whole the subjects known as 52 spittal road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN97087 and (second) all and whole the subjects known as 54 spittal road, rutherglen, glasgow being the subjects registered in the land register of scotland under title number LAN45053. Outstanding |
29 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 July 2023 | Registration of charge SC6246450007, created on 28 June 2023 (23 pages) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
2 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
21 January 2022 | Registered office address changed from 30 Semple Street Edinburgh EH3 8BL Scotland to 10 George Street Edinburgh EH2 2PF on 21 January 2022 (1 page) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 March 2021 | Registration of charge SC6246450006, created on 9 March 2021 (27 pages) |
11 March 2021 | Registration of charge SC6246450005, created on 9 March 2021 (28 pages) |
25 September 2020 | Registration of charge SC6246450004, created on 18 September 2020 (20 pages) |
24 September 2020 | Registration of charge SC6246450001, created on 23 September 2020 (27 pages) |
24 September 2020 | Registration of charge SC6246450003, created on 23 September 2020 (26 pages) |
24 September 2020 | Registration of charge SC6246450002, created on 23 September 2020 (27 pages) |
29 January 2020 | Notification of Daniel John Mcnicol as a person with significant control on 17 April 2019 (2 pages) |
29 January 2020 | Cessation of Macroberts Corporate Services Limited as a person with significant control on 17 April 2019 (1 page) |
29 January 2020 | Confirmation statement made on 29 January 2020 with updates (4 pages) |
29 January 2020 | Notification of Angus James Hay as a person with significant control on 17 April 2019 (2 pages) |
23 September 2019 | Resolutions
|
23 September 2019 | Statement of capital following an allotment of shares on 11 September 2019
|
23 September 2019 | Change of share class name or designation (1 page) |
23 April 2019 | Director's details changed for Mr John Daniel Mcnicol on 23 April 2019 (2 pages) |
23 April 2019 | Registered office address changed from 60 York Street Glasgow G2 8JX United Kingdom to 30 Semple Street Edinburgh EH3 8BL on 23 April 2019 (1 page) |
25 March 2019 | Appointment of Mr John Daniel Mcnicol as a director on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of David Wylie as a director on 25 March 2019 (1 page) |
25 March 2019 | Appointment of Mr Angus James Hay as a director on 25 March 2019 (2 pages) |
18 March 2019 | Incorporation
Statement of capital on 2019-03-18
|