Edinburgh
EH3 8BP
Scotland
Secretary Name | Mr Simon Kerr Barr |
---|---|
Status | Current |
Appointed | 09 September 2019(6 days after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2019(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
16 July 2020 | Delivered on: 20 July 2020 Persons entitled: Barclays Security Trustee Limited as Security Trustee Classification: A registered charge Particulars: All and whole the property known as 14 belford road, edinburgh, EH4 3BL, being the subjects registered in the land register of scotland under title number MID6675. Outstanding |
---|---|
17 June 2020 | Delivered on: 7 July 2020 Persons entitled: Barclays Security Trustee Limited as Security Trustee Classification: A registered charge Outstanding |
14 February 2020 | Delivered on: 21 February 2020 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: Flat 2F1, 4 upper bow, edinburgh being the subjects more particularly described in the instrument. Outstanding |
20 October 2020 | Change of details for Mr Simon Kerr Barr as a person with significant control on 20 October 2020 (2 pages) |
---|---|
20 October 2020 | Confirmation statement made on 2 September 2020 with updates (6 pages) |
20 October 2020 | Director's details changed for Mr Simon Kerr Barr on 20 October 2020 (2 pages) |
20 October 2020 | Change of details for Mrs Selena Barr as a person with significant control on 20 October 2020 (2 pages) |
16 October 2020 | Change of details for Mr Simon Kerr Barr as a person with significant control on 31 July 2020 (2 pages) |
16 October 2020 | Notification of Selena Barr as a person with significant control on 31 July 2020 (2 pages) |
16 October 2020 | Change of details for Mrs Wendy Barr as a person with significant control on 25 August 2020 (2 pages) |
16 October 2020 | Notification of Wendy Barr as a person with significant control on 31 July 2020 (2 pages) |
9 October 2020 | Change of share class name or designation (2 pages) |
9 October 2020 | Resolutions
|
9 October 2020 | Memorandum and Articles of Association (32 pages) |
8 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
8 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
8 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
8 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
8 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
8 October 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
20 July 2020 | Registration of charge SC6406010003, created on 16 July 2020 (27 pages) |
7 July 2020 | Registration of charge SC6406010002, created on 17 June 2020 (28 pages) |
21 February 2020 | Registration of charge SC6406010001, created on 14 February 2020 (7 pages) |
9 September 2019 | Termination of appointment of as Company Services Limited as a secretary on 9 September 2019 (1 page) |
9 September 2019 | Appointment of Mr Simon Kerr Barr as a secretary on 9 September 2019 (2 pages) |
3 September 2019 | Incorporation Statement of capital on 2019-09-03
|