Edinburgh
EH2 3ES
Scotland
Director Name | Martha Martindale |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(same day as company formation) |
Role | Mortgage Adviser |
Country of Residence | Scotland |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 99 Muir Road Bathgate EH48 2QQ Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bathgate |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (6 months from now) |
16 October 2023 | Confirmation statement made on 14 October 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
4 January 2023 | Director's details changed for Shonagh Margaret Livingstone on 3 January 2023 (2 pages) |
4 January 2023 | Registered office address changed from 18-22 Melville Street Edinburgh EH3 7NS Scotland to 99 Muir Road Bathgate EH48 2QQ on 4 January 2023 (1 page) |
4 January 2023 | Director's details changed for Martha Martindale on 3 January 2023 (2 pages) |
4 January 2023 | Change of details for Shonagh Margaret Livingstone as a person with significant control on 3 January 2023 (2 pages) |
4 January 2023 | Change of details for Martha Martindale as a person with significant control on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Martha Martindale on 3 January 2023 (2 pages) |
3 January 2023 | Registered office address changed from 93 George Street Edinburgh EH2 3ES Scotland to 18-22 Melville Street Edinburgh EH3 7NS on 3 January 2023 (1 page) |
3 January 2023 | Change of details for Martha Martindale as a person with significant control on 3 January 2023 (2 pages) |
3 January 2023 | Change of details for Shonagh Margaret Livingstone as a person with significant control on 3 January 2023 (2 pages) |
3 January 2023 | Director's details changed for Shonagh Margaret Livingstone on 3 January 2023 (2 pages) |
18 November 2022 | Confirmation statement made on 14 October 2022 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
23 November 2021 | Confirmation statement made on 14 October 2021 with no updates (3 pages) |
4 October 2021 | Change of details for Shonagh Margaret Livingstone as a person with significant control on 1 October 2021 (2 pages) |
4 October 2021 | Director's details changed for Martha Martindale on 1 October 2021 (2 pages) |
4 October 2021 | Change of details for Martha Martindale as a person with significant control on 1 October 2021 (2 pages) |
4 October 2021 | Registered office address changed from 18-22 Melville Street Edinburgh EH3 7NS Scotland to 93 George Street Edinburgh EH2 3ES on 4 October 2021 (1 page) |
4 October 2021 | Director's details changed for Shonagh Margaret Livingstone on 1 October 2021 (2 pages) |
4 October 2021 | Change of details for Martha Martindale as a person with significant control on 1 October 2021 (2 pages) |
8 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
26 November 2020 | Change of details for Shonagh Margaret Livingstone as a person with significant control on 26 November 2020 (2 pages) |
26 November 2020 | Director's details changed for Shonagh Margaret Livingstone on 26 November 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 14 October 2020 with no updates (3 pages) |
9 April 2020 | Current accounting period extended from 31 October 2020 to 31 January 2021 (1 page) |
20 February 2020 | Resolutions
|
20 February 2020 | Company name changed pw & partners holding LTD\certificate issued on 20/02/20
|
13 February 2020 | Resolutions
|
11 February 2020 | Change of share class name or designation (2 pages) |
23 January 2020 | Registered office address changed from 7 Brown Crescent Bathgate West Lothian EH48 2XF Scotland to 18-22 Melville Street Edinburgh EH3 7NS on 23 January 2020 (1 page) |
15 October 2019 | Incorporation Statement of capital on 2019-10-15
|