Edinburgh
EH2 4HQ
Scotland
Secretary Name | Mr David Francis Bain |
---|---|
Status | Current |
Appointed | 18 May 2023(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Company Director |
Correspondence Address | The Byre Snodland Road Birling ME19 5JF |
Director Name | Mr David Francis Bain |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2022(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 18 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Byre Snodland Road Birling ME19 5JF |
Registered Address | Douglas Home & Co 41 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 28 September 2024 (5 months, 1 week from now) |
23 November 2022 | Delivered on: 30 November 2022 Persons entitled: Lendinvest Btl Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming rowantree cottage, arrochar, G83 7AA being the subjects registered in the land register of scotland under title number DMB13139. Outstanding |
---|
24 May 2023 | Termination of appointment of David Francis Bain as a director on 18 May 2023 (1 page) |
---|---|
24 May 2023 | Appointment of Mr David Francis Bain as a secretary on 18 May 2023 (2 pages) |
16 January 2023 | Appointment of Mr David Francis Bain as a director on 24 November 2022 (2 pages) |
16 January 2023 | Statement of capital following an allotment of shares on 17 October 2022
|
16 January 2023 | Statement of capital following an allotment of shares on 24 November 2022
|
13 December 2022 | Resolutions
|
13 December 2022 | Memorandum and Articles of Association (16 pages) |
30 November 2022 | Registration of charge SC6572710001, created on 23 November 2022 (5 pages) |
18 November 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with updates (3 pages) |
13 May 2022 | Registered office address changed from 36 C/O Waddell & Mackintosh 36 West Portland Street Troon South Ayrshire KA10 6AB Scotland to Douglas Home & Co 41 Charlotte Square Edinburgh EH2 4HQ on 13 May 2022 (1 page) |
25 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 11 March 2021 with no updates (3 pages) |
6 February 2021 | Registered office address changed from 133 Bentinck Drive Troon Ayrshire KA10 6JB Scotland to 36 C/O Waddell & Mackintosh 36 West Portland Street Troon South Ayrshire KA10 6AB on 6 February 2021 (1 page) |
12 March 2020 | Incorporation Statement of capital on 2020-03-12
|