Edinburgh
EH7 5TB
Scotland
Registered Address | 52 East Claremont Street Edinburgh EH7 4JR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
22 November 2022 | Delivered on: 22 November 2022 Persons entitled: Together Commercial Finance LTD Classification: A registered charge Particulars: All and whole the subjects known as and forming 7/1 castle wynd south, edinburgh EH1 2JT, registered in the land register of scotland under title number MID71717. Outstanding |
---|---|
25 October 2022 | Delivered on: 27 October 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 3/1 heriot bridge, edinburgh EH1 2HR (title number: MID56807). Outstanding |
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 32 thornville terrace, edinburgh, EH6 8DB (title number MID213064). Outstanding |
7 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ledinvest Btl Limited Classification: A registered charge Particulars: Subjects known as 15/3 waverley park, edinburgh being the subjects registered in the land register of scotland under title number MID88942. Outstanding |
7 August 2020 | Delivered on: 11 August 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: 15/3 waverley park, edinburgh EH8 8ER (title number MID88942). Outstanding |
4 August 2020 | Delivered on: 7 August 2020 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Outstanding |
14 November 2019 | Delivered on: 15 November 2019 Persons entitled: Together Commercial Finance Limited (Company Number 02058813) Classification: A registered charge Particulars: 32 thornville terrace, edinburgh, EH6 8DB. Outstanding |
11 July 2019 | Delivered on: 12 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 15 (1F2) waverley park, edinburgh. Outstanding |
12 June 2023 | Delivered on: 16 June 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 7/1 castle wynd south, edinburgh. Outstanding |
22 December 2022 | Delivered on: 5 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 66 (2F3) pitt street, edinburgh. Outstanding |
22 December 2022 | Delivered on: 5 January 2023 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 15/3 waverley park, edinburgh. Outstanding |
1 July 2019 | Delivered on: 3 July 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
16 June 2023 | Registration of charge SC6278210012, created on 12 June 2023 (7 pages) |
---|---|
17 May 2023 | Satisfaction of charge SC6278210004 in full (1 page) |
26 April 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
7 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
5 January 2023 | Registration of charge SC6278210010, created on 22 December 2022 (5 pages) |
5 January 2023 | Registration of charge SC6278210011, created on 22 December 2022 (5 pages) |
22 November 2022 | Registration of charge SC6278210009, created on 22 November 2022 (6 pages) |
27 October 2022 | Registration of charge SC6278210008, created on 25 October 2022 (5 pages) |
8 May 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
18 March 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
15 November 2021 | Registered office address changed from 54/6 Stanley Place Edinburgh EH7 5TB Scotland to 52 East Claremont Street Edinburgh EH7 4JR on 15 November 2021 (1 page) |
14 May 2021 | Confirmation statement made on 15 April 2021 with no updates (3 pages) |
22 December 2020 | Registration of charge SC6278210007, created on 21 December 2020 (5 pages) |
6 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
21 November 2020 | Satisfaction of charge SC6278210001 in full (1 page) |
26 August 2020 | Registration of charge SC6278210006, created on 7 August 2020 (8 pages) |
13 August 2020 | Alterations to floating charge SC6278210001 (17 pages) |
11 August 2020 | Alterations to floating charge SC6278210004 (17 pages) |
11 August 2020 | Registration of charge SC6278210005, created on 7 August 2020 (5 pages) |
7 August 2020 | Registration of charge SC6278210004, created on 4 August 2020 (26 pages) |
27 May 2020 | Registered office address changed from 54/6 Stanley Place Edinburgh EH7 5TB Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 27 May 2020 (1 page) |
27 May 2020 | Director's details changed for Mrs Marta Michna-Kawale on 27 May 2020 (2 pages) |
27 May 2020 | Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 54/6 Stanley Place Edinburgh EH7 5TB on 27 May 2020 (1 page) |
27 May 2020 | Director's details changed for Mrs Marta Michna-Kawale on 27 May 2020 (2 pages) |
22 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
15 November 2019 | Registration of charge SC6278210003, created on 14 November 2019 (8 pages) |
12 July 2019 | Registration of charge SC6278210002, created on 11 July 2019 (8 pages) |
3 July 2019 | Registration of charge SC6278210001, created on 1 July 2019 (29 pages) |
16 April 2019 | Incorporation Statement of capital on 2019-04-16
|