Longniddry
EH32 0NF
Scotland
Director Name | Mrs Patrizia Donatella Herdsman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2020(12 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Springfield View South Queensferry EH30 9RZ Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2019(same day as company formation) |
Correspondence Address | 33 The Hennings Sauchie Alloa FK10 3ES Scotland |
Registered Address | Sk Tax & Accounts Ltd 1a Craigs Avenue Edinburgh EH12 8HP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 3 weeks from now) |
24 April 2019 | Delivered on: 26 April 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
29 March 2024 | Confirmation statement made on 25 March 2024 with no updates (3 pages) |
---|---|
4 September 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
8 August 2023 | Registered office address changed from Jamieson Campbell Kerr Ltd Ca's 14- 15 Main Street Longniddry EH32 0NF Scotland to Sk Tax & Accounts Ltd 1a Craigs Avenue Edinburgh EH12 8HP on 8 August 2023 (1 page) |
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
25 March 2020 | Cessation of M & a Landscaping Holdings Limited as a person with significant control on 1 June 2019 (1 page) |
25 March 2020 | Notification of Patrizia Donatella Herdsman as a person with significant control on 1 January 2020 (2 pages) |
25 March 2020 | Appointment of Mrs Patrizia Donatella Herdsman as a director on 20 March 2020 (2 pages) |
25 March 2020 | Notification of Cameron Herdsman as a person with significant control on 1 June 2019 (2 pages) |
25 March 2020 | Registered office address changed from 33 the Hennings Sauchie Alloa Clacks FK10 3ES Scotland to Jamieson Campbell Kerr Ltd Ca's 14- 15 Main Street Longniddry EH32 0NF on 25 March 2020 (1 page) |
25 March 2020 | Confirmation statement made on 25 March 2020 with updates (5 pages) |
13 May 2019 | Secretary's details changed for Purple Venture Secretaries Limited on 13 May 2019 (1 page) |
13 May 2019 | Registered office address changed from 1 George Square Castle Brae Dunfermline Fife KY11 8QF United Kingdom to 33 the Hennings Sauchie Alloa Clacks FK10 3ES on 13 May 2019 (1 page) |
13 May 2019 | Termination of appointment of Purple Venture Secretaries Limited as a secretary on 13 May 2019 (1 page) |
28 April 2019 | Change of details for Gardens 4U Holdings Limited as a person with significant control on 3 April 2019 (2 pages) |
26 April 2019 | Registration of charge SC6256190001, created on 24 April 2019 (17 pages) |
26 March 2019 | Incorporation Statement of capital on 2019-03-26
|