28 Salamander Street
Edinburgh
Midlothian
EH6 7HZ
Scotland
Secretary Name | Miss Chelsea Jade Smith |
---|---|
Status | Current |
Appointed | 13 April 2022(2 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 28 Salamander Street Edinburgh Lothian EH6 7HZ Scotland |
Registered Address | PO Box 5552416 28 Salamander Street Edinburgh Midlothian EH6 7HZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
17 February 2023 | Delivered on: 7 March 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 3F2, 54 pitt street, edinburgh, EH6 4DA, being the eastmost rear flat on the top flat entering by the common passage and stair known as 54 pitt street, edinburgh, being part of the tenement forming number 54, 56 and 58 pitt street, edinburgh which forms the eastern half of the tenement known as 48, 50, 52, 54, 56 and 58 pitt street, edinburgh; and being the subjects more particularly described in and disponed by disposition by george pottie and the executors and trustees of alexander kinghorn in favour of alexander duff dated 27TH march and 27TH april and recorded in the division of the general register of sasines applicable to the county of midlothian on 24TH july, all months of the year 1969. Outstanding |
---|---|
3 March 2023 | Delivered on: 7 March 2023 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming flat 3F2, 54 pitt street, edinburgh, EH6 4DA, being the eastmost rear flat on the top flat entering by the common passage and stair known as 54 pitt street, edinburgh, being part of the tenement forming number 54, 56 and 58 pitt street, edinburgh which forms the eastern half of the tenement known as 48, 50, 52, 54, 56 and 58 pitt street, edinburgh; and being the subjects more particularly described in and disponed by disposition by george pottie and the executors and trustees of alexander kinghorn in favour of alexander duff dated 27TH march and 27TH april and recorded in the division of the general register of sasines applicable to the county of midlothian on 24TH july, all months of the year 1969. Outstanding |
17 August 2021 | Delivered on: 17 August 2021 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 71/3 trafalgar lane, edinburgh, EH6 4DQ. Please refer to instrument for further details. Outstanding |
24 December 2019 | Delivered on: 8 January 2020 Persons entitled: Kensington Mortgage Company Limited Classification: A registered charge Particulars: Flatted dwellinghouse known as 6/30 commercial wharf, edinburgh. Outstanding |
8 December 2023 | Micro company accounts made up to 30 June 2023 (5 pages) |
---|---|
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
7 March 2023 | Registration of charge SC6338220004, created on 17 February 2023 (6 pages) |
7 March 2023 | Registration of charge SC6338220003, created on 3 March 2023 (6 pages) |
31 October 2022 | Micro company accounts made up to 30 June 2022 (6 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
13 April 2022 | Appointment of Miss Chelsea Jade Smith as a secretary on 13 April 2022 (2 pages) |
17 August 2021 | Registration of charge SC6338220002, created on 17 August 2021 (4 pages) |
9 August 2021 | Micro company accounts made up to 30 June 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
22 October 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
28 September 2020 | Change of details for Mr Ricky James Leonard Fyffe as a person with significant control on 3 February 2020 (2 pages) |
28 September 2020 | Notification of Ricky James Leonard Fyffe as a person with significant control on 19 June 2019 (2 pages) |
28 September 2020 | Withdrawal of a person with significant control statement on 28 September 2020 (2 pages) |
25 June 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
8 January 2020 | Registration of charge SC6338220001, created on 24 December 2019 (6 pages) |
19 June 2019 | Incorporation Statement of capital on 2019-06-19
|