Galashiels
Selkirkshire
TD1 2SN
Scotland
Director Name | Mr Stewart Gunn Sheridan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Mr Bruce Calder Weir |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2019(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
Registered Address | Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Galashiels and District |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 17 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 31 January 2025 (8 months, 4 weeks from now) |
29 January 2020 | Delivered on: 5 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 January 2020 | Delivered on: 5 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 February 2020 | Delivered on: 5 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 600 gorgie road, edinburgh being the subjects registered in the land register of scotland under title number MID5552. Outstanding |
30 January 2024 | Confirmation statement made on 17 January 2024 with updates (4 pages) |
---|---|
14 November 2023 | Director's details changed for Mr Mark James Keane on 13 November 2023 (2 pages) |
14 November 2023 | Registered office address changed from 37 One George Street Edinburgh EH2 2HN Scotland to Torsonce Mains Stow Galashiels Selkirkshire TD1 2SN on 14 November 2023 (1 page) |
13 November 2023 | Director's details changed for Mr Bruce Calder Weir on 13 November 2023 (2 pages) |
13 November 2023 | Director's details changed for Mr Stewart Gunn Sheridan on 13 November 2023 (2 pages) |
13 November 2023 | Change of details for Bruce Weir Holdings Limited as a person with significant control on 13 November 2023 (2 pages) |
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (9 pages) |
31 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 30 November 2021 (9 pages) |
11 February 2022 | Confirmation statement made on 17 January 2022 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 30 November 2020 (9 pages) |
31 March 2021 | Confirmation statement made on 17 January 2021 with updates (4 pages) |
5 February 2020 | Registration of charge SC6484310003, created on 29 January 2020 (7 pages) |
5 February 2020 | Registration of charge SC6484310001, created on 3 February 2020 (6 pages) |
5 February 2020 | Registration of charge SC6484310002, created on 29 January 2020 (15 pages) |
17 January 2020 | Cessation of Kiltane Properties Limited as a person with significant control on 17 January 2020 (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with updates (4 pages) |
17 January 2020 | Notification of Kiltane Developments Limited as a person with significant control on 17 January 2020 (2 pages) |
29 November 2019 | Incorporation Statement of capital on 2019-11-29
|