Edinburgh
EH3 7TH
Scotland
Director Name | Mr Gordon Scott Rasmusen |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Secretary Name | Fiona Rosemary Rasmusen |
---|---|
Status | Current |
Appointed | 12 June 2020(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Ms Lindsay Margaret Maclean |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Director Name | Nadine Martin |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(2 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
Registered Address | 6 Randolph Crescent Edinburgh EH3 7TH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
22 September 2020 | Delivered on: 24 September 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|
13 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
---|---|
16 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
14 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 July 2022 | Memorandum and Articles of Association (28 pages) |
5 July 2022 | Resolutions
|
5 July 2022 | Appointment of Nadine Martin as a director on 1 July 2022 (2 pages) |
5 July 2022 | Statement of capital following an allotment of shares on 1 July 2022
|
13 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 January 2022 | Registered office address changed from 46 India Street Edinburgh EH3 6HJ Scotland to 6 Randolph Crescent Edinburgh EH3 7th on 14 January 2022 (1 page) |
23 June 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
10 November 2020 | Statement of capital following an allotment of shares on 2 November 2020
|
10 November 2020 | Statement of capital following an allotment of shares on 31 October 2020
|
6 November 2020 | Resolutions
|
3 November 2020 | Memorandum and Articles of Association (31 pages) |
2 November 2020 | Appointment of Ms Lindsay Margaret Maclean as a director on 2 November 2020 (2 pages) |
24 September 2020 | Registration of charge SC6640500001, created on 22 September 2020 (17 pages) |
12 June 2020 | Incorporation Statement of capital on 2020-06-12
|