Edinburgh
EH2 4PS
Scotland
Registered Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 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 | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
25 May 2023 | Delivered on: 29 May 2023 Persons entitled: Fiduciam Nominees Limited as Security Agent and Trustee Classification: A registered charge Particulars: All and whole (first) the property known as 8 albyn place, edinburgh EH2 4NG being. The subjects registered in the land register of scotland under title number MID86779 and (second) the property known as 9 albyn place, edinburgh EH2 4NG being the subjects registered in the land. Register of scotland under title number MID82242;. Outstanding |
---|---|
19 May 2023 | Delivered on: 23 May 2023 Persons entitled: Fiduciam Nominees Limited as Security Agent and Trustee Classification: A registered charge Outstanding |
22 November 2019 | Delivered on: 28 November 2019 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: (First) the subjects known as 8 albyn place, edinburgh registered under title number MID86779 and (second) the subjects known as 9 albyn place, edinburgh registered under title number MID82242. Outstanding |
21 December 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
---|---|
2 October 2023 | Confirmation statement made on 19 September 2023 with updates (4 pages) |
29 May 2023 | Registration of charge SC6407340003, created on 25 May 2023 (24 pages) |
26 May 2023 | Satisfaction of charge SC6407340001 in full (1 page) |
23 May 2023 | Registration of charge SC6407340002, created on 19 May 2023 (35 pages) |
30 September 2022 | Confirmation statement made on 19 September 2022 with updates (5 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
10 June 2022 | Director's details changed for Barry James Scott on 8 June 2022 (2 pages) |
10 June 2022 | Change of details for Barry James Scott as a person with significant control on 8 June 2022 (2 pages) |
9 June 2022 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 21 Alva Street Edinburgh EH2 4PS on 9 June 2022 (1 page) |
8 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
7 May 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
29 September 2020 | Confirmation statement made on 19 September 2020 with updates (3 pages) |
28 November 2019 | Registration of charge SC6407340001, created on 22 November 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
5 September 2019 | Incorporation Statement of capital on 2019-09-05
|