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 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months 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 (overdue) |
28 October 2021 | Delivered on: 4 November 2021 Persons entitled: Soho Am Limited Classification: A registered charge Outstanding |
---|
11 April 2024 | Secretary's details changed for Mr Steven Bernard Garry on 8 April 2024 (1 page) |
---|---|
11 April 2024 | Director's details changed for Mr Steven Bernard Garry on 8 April 2024 (2 pages) |
11 April 2024 | Change of details for Steven Garry as a person with significant control on 8 April 2024 (2 pages) |
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 | Secretary's details changed for Mr Steven Bernard Garry on 1 February 2024 (1 page) |
5 February 2024 | Director's details changed for Mr Steven Bernard Garry on 1 February 2024 (2 pages) |
5 February 2024 | Change of details for Steven Garry as a person with significant control on 1 February 2024 (2 pages) |
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) |
23 February 2022 | Change of details for Steven Garry as a person with significant control on 14 April 2020 (2 pages) |
18 February 2022 | Change of details for Steven Garry as a person with significant control on 17 February 2022 (2 pages) |
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) |
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) |
14 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
4 November 2021 | Registration of charge SC6591010001, created on 28 October 2021 (13 pages) |
12 May 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
14 April 2020 | Incorporation Statement of capital on 2020-04-14
|