226 Queensferry Road, Edinburgh
Edinburgh
Midlothian
EH4 2BP
Scotland
Director Name | Mr Nicholas Eric Milne |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Neil Nisbet & Co, Chartered Accountants 2nd Floor 226 Queensferry Road, Edinburgh Edinburgh Midlothian EH4 2BP Scotland |
Director Name | Mr Eric George Milne |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2019(same day as company formation) |
Role | Entrepreneur |
Country of Residence | Philippines |
Correspondence Address | 24-10 C/O Making Scents Pte Ltd Shaw Centre #24-10 Singapore 228208 |
Registered Address | Neil Nisbet & Co, Chartered Accountants 2nd Floor Thain House 226 Queensferry Road, Edinburgh Edinburgh Midlothian EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
12 April 2023 | Delivered on: 19 April 2023 Persons entitled: Eric George Milne Classification: A registered charge Particulars: All and whole 3/5 ambassador court, musselburgh registered in the land register of scotland under title number MID28637. Outstanding |
---|
22 August 2023 | Total exemption full accounts made up to 30 November 2022 (6 pages) |
---|---|
18 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
19 April 2023 | Registration of charge SC6471730001, created on 12 April 2023 (6 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (6 pages) |
14 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
14 August 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
8 July 2021 | Confirmation statement made on 8 July 2021 with updates (3 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
15 June 2021 | Cessation of Eric George Milne as a person with significant control on 1 June 2021 (1 page) |
14 June 2021 | Appointment of Mr Nicholas Eric Milne as a director on 1 June 2021 (2 pages) |
14 June 2021 | Appointment of Mr Michael Eric Milne as a director on 1 June 2021 (2 pages) |
14 June 2021 | Notification of Nicholas Eric Milne as a person with significant control on 1 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Eric George Milne as a director on 1 June 2021 (1 page) |
14 June 2021 | Notification of Michael Eric Milne as a person with significant control on 1 June 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
26 January 2021 | Registered office address changed from 1/6 Panmure Place Edinburgh EH3 9HP Scotland to Neil Nisbet & Co, Chartered Accountants 2nd Floor Thain House 226 Queensferry Road, Edinburgh Edinburgh Midlothian EH4 2BP on 26 January 2021 (1 page) |
14 November 2019 | Incorporation Statement of capital on 2019-11-14
|