Edinburgh
EH7 5GW
Scotland
Director Name | Dr Kevin Scott Dow |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31/11 Brunswick Road Edinburgh EH7 5GW Scotland |
Registered Address | Cornerstone House Station Road Selkirk TD7 5DJ Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 November 2024 (7 months from now) |
27 April 2022 | Delivered on: 28 April 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 12B hillside street, stevenson, KA20 3HZ being the whole subjects registered in the land register of scotland under title number AYR127646. Outstanding |
---|---|
21 December 2020 | Delivered on: 22 December 2020 Persons entitled: Charter Court Financial Services Limited, Trading as Precise Mortgages Classification: A registered charge Particulars: All and whole the subjects known as and forming 61 culzean place, kilwinning, KA13 6TN and being the subjects registered under title number AYR1197. Outstanding |
6 February 2020 | Delivered on: 19 February 2020 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as 61 culzean place, kilwinning, KA13 6TN and being the subjects registered in the land register of scotland under title number AYR1197. Outstanding |
24 August 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
---|---|
16 November 2022 | Confirmation statement made on 16 November 2022 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
28 April 2022 | Registration of charge SC6466450003, created on 27 April 2022 (4 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (4 pages) |
11 November 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
14 October 2021 | Registered office address changed from Chlodan House Priory Park Selkirk TD7 5EH Scotland to Cornerstone House Station Road Selkirk TD7 5DJ on 14 October 2021 (1 page) |
22 December 2020 | Registration of charge SC6466450002, created on 21 December 2020 (4 pages) |
16 November 2020 | Director's details changed for Dr Jasmine Amit Dow on 24 August 2020 (2 pages) |
16 November 2020 | Director's details changed for Dr Kevin Scott Dow on 24 August 2020 (2 pages) |
16 November 2020 | Confirmation statement made on 16 November 2020 with updates (4 pages) |
19 February 2020 | Registration of charge SC6466450001, created on 6 February 2020 (6 pages) |
18 November 2019 | Confirmation statement made on 18 November 2019 with updates (4 pages) |
11 November 2019 | Incorporation Statement of capital on 2019-11-11
|