Kinross
KY13 8AT
Scotland
Director Name | Mr Neil Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2019(same day as company formation) |
Role | Financial Adviser |
Country of Residence | Scotland |
Correspondence Address | 6 Loch Road Edinburgh EH4 3PW Scotland |
Registered Address | 1f2 48 India Street Edinburgh EH3 6HD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 16 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (4 months, 3 weeks from now) |
10 January 2022 | Delivered on: 18 January 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 20 blantyre terrace, edinburgh EH10 5AE, being the subjects registered in the land register of scotland under title number MID217549. Outstanding |
---|---|
22 December 2021 | Delivered on: 10 January 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: All the undertaking and all the property (including uncalled capital) and assets of the chargor. Outstanding |
28 August 2020 | Delivered on: 2 September 2020 Persons entitled: Spf Bridging LTD Classification: A registered charge Particulars: All and whole the subjects known as 20 blantyre terrace, edinburgh, EH10 5AE, being the subjects more particularly described in disposition by donald john macsween in favour of harold william mills dated 5 and recorded in the division of the general register of sasines applicable to the county of midlothian on 15 both days of december 1952, as the subjects hereby secured are shown delineated in red on the plan annexed and executed as relative to the standard security. Outstanding |
21 August 2020 | Delivered on: 24 August 2020 Persons entitled: Spf Bridging LTD Classification: A registered charge Outstanding |
15 November 2023 | Current accounting period extended from 30 September 2023 to 28 February 2024 (1 page) |
---|---|
19 October 2023 | Confirmation statement made on 16 September 2023 with no updates (3 pages) |
6 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 September 2023 | Registered office address changed from 22 Muirpark Road Kinross KY13 8AT Scotland to 1F2 48 India Street Edinburgh EH3 6HD on 3 September 2023 (1 page) |
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2023 | Appointment of Mr James Lawrie Jarvis as a director on 14 July 2023 (2 pages) |
26 July 2023 | Termination of appointment of Alan David Hamilton Jones as a director on 14 July 2023 (1 page) |
17 October 2022 | Confirmation statement made on 16 September 2022 with no updates (3 pages) |
17 October 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
18 January 2022 | Satisfaction of charge SC6419090001 in full (4 pages) |
18 January 2022 | Registration of charge SC6419090004, created on 10 January 2022 (5 pages) |
10 January 2022 | Registration of charge SC6419090003, created on 22 December 2021 (3 pages) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2021 | Confirmation statement made on 16 September 2021 with no updates (3 pages) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2021 | Registered office address changed from 6 Loch Road Edinburgh EH4 3PW Scotland to 22 Muirpark Road Kinross KY13 8AT on 25 June 2021 (1 page) |
25 June 2021 | Termination of appointment of Neil Mitchell as a director on 24 June 2021 (1 page) |
25 June 2021 | Appointment of Mr Alan David Hamilton Jones as a director on 24 June 2021 (2 pages) |
25 June 2021 | Change of details for Kerloch Limited as a person with significant control on 24 June 2021 (2 pages) |
26 April 2021 | Registered office address changed from 110 Craigcrook Road Edinburgh EH4 3PN United Kingdom to 6 Loch Road Edinburgh EH4 3PW on 26 April 2021 (1 page) |
27 January 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
17 November 2020 | Confirmation statement made on 16 September 2020 with no updates (3 pages) |
2 September 2020 | Registration of charge SC6419090002, created on 28 August 2020 (12 pages) |
24 August 2020 | Registration of charge SC6419090001, created on 21 August 2020 (26 pages) |
17 September 2019 | Incorporation Statement of capital on 2019-09-17
|