Edinburgh
EH12 9LB
Scotland
Secretary Name | Christopher Henderson |
---|---|
Status | Current |
Appointed | 04 May 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Flassches Yard Clocktower Estate Edinburgh EH12 9LB Scotland |
Secretary Name | Gary Dalgetty |
---|---|
Status | Resigned |
Appointed | 04 May 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 2 Flassches Yard Clocktower Estate Edinburgh EH12 9LB Scotland |
Registered Address | 20 Scott Road Lauder TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (3 weeks, 5 days from now) |
4 May 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 May 2022 (5 pages) |
4 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
8 February 2022 | Registered office address changed from Unit 2 Flassches Yard Clocktower Estate Edinburgh EH12 9LB Scotland to 20 Scott Road Lauder TD2 6QH on 8 February 2022 (1 page) |
8 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
23 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
4 August 2020 | Cessation of Gary Dalgetty as a person with significant control on 1 August 2020 (1 page) |
4 August 2020 | Termination of appointment of Gary Dalgetty as a secretary on 1 August 2020 (1 page) |
4 May 2020 | Incorporation Statement of capital on 2020-05-04
|