Dollar
FK14 7PN
Scotland
Secretary Name | Mr Steven Bernard Garry |
---|---|
Status | Current |
Appointed | 14 April 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Lawhill House Lawhill Dollar FK14 7PN Scotland |
Registered Address | Lawhill House Lawhill Dollar FK14 7PN Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
10 November 2021 | Delivered on: 25 November 2021 Persons entitled: Soho Wealth PCC LIMITED/Cell T Classification: A registered charge Particulars: Standard security over the area of ground delineated. In red on the plan annexed and signed as relative to the. Standard security which subjects form part and portion. Of all and whole the subjects netherburn farm, larkhall. Registered in the land register of scotland under title. Number LAN196717. Outstanding |
---|---|
10 September 2021 | Delivered on: 27 September 2021 Persons entitled: Soho Wealth PCC LIMITED/Cell T Classification: A registered charge Particulars: Standard security over the area of ground delineated in red on the plan annexed and signed as relative to the standard security which subjects form part and portion of all and whole the subjects netherburn farm, larkhall registered in the land register of scotland under title number LAN196717. Outstanding |
28 April 2021 | Delivered on: 29 April 2021 Persons entitled: Windy Investments Limited Classification: A registered charge Outstanding |
12 March 2021 | Delivered on: 26 March 2021 Persons entitled: Soho Am Limited Classification: A registered charge Outstanding |
11 April 2024 | Change of details for Steven Bernard Garry as a person with significant control on 8 April 2024 (2 pages) |
---|---|
11 April 2024 | Director's details changed for Mr Steven Bernard Garry on 8 April 2024 (2 pages) |
11 April 2024 | Secretary's details changed for Mr Steven Bernard Garry on 8 April 2024 (1 page) |
8 April 2024 | Registered office address changed from 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Lawhill House Lawhill Dollar FK14 7PN on 8 April 2024 (1 page) |
5 February 2024 | Change of details for Steven Bernard Garry as a person with significant control on 1 February 2024 (2 pages) |
5 February 2024 | Director's details changed for Mr Steven Bernard Garry on 1 February 2024 (2 pages) |
5 February 2024 | Secretary's details changed for Mr Steven Bernard Garry on 1 February 2024 (1 page) |
1 February 2024 | Registered office address changed from C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (7 pages) |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2023 | Confirmation statement made on 13 April 2023 with updates (5 pages) |
29 August 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
2 August 2022 | Confirmation statement made on 13 April 2022 with updates (5 pages) |
17 February 2022 | Secretary's details changed for Mr Steven Garry on 17 February 2022 (1 page) |
17 February 2022 | Registered office address changed from Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh Midlothian EH12 9DQ Scotland to C/O Johnston Smillie Ltd 6 Redheughs Rigg Edinburgh EH12 9DQ on 17 February 2022 (1 page) |
17 February 2022 | Secretary's details changed for Mr Steven Garry on 17 February 2022 (1 page) |
17 February 2022 | Change of details for Steven Garry as a person with significant control on 17 February 2022 (2 pages) |
17 February 2022 | Director's details changed for Mr Steven Garry on 17 February 2022 (2 pages) |
17 February 2022 | Director's details changed for Mr Steven Garry on 17 February 2022 (2 pages) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
25 November 2021 | Registration of charge SC6590890004, created on 10 November 2021 (5 pages) |
27 September 2021 | Registration of charge SC6590890003, created on 10 September 2021 (5 pages) |
31 August 2021 | Satisfaction of charge SC6590890002 in full (1 page) |
12 May 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
29 April 2021 | Satisfaction of charge SC6590890001 in full (1 page) |
29 April 2021 | Registration of charge SC6590890002, created on 28 April 2021 (12 pages) |
26 March 2021 | Registration of charge SC6590890001, created on 12 March 2021 (12 pages) |
9 March 2021 | Resolutions
|
14 April 2020 | Incorporation Statement of capital on 2020-04-14
|