Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director Name | Mr Matthew Danby Gill |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40/14 Hardengreen Business Park Dalhousie Road Eskbank EH22 3NU Scotland |
Registered Address | Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
9 February 2023 | Delivered on: 13 February 2023 Persons entitled: Deij Capital Limited Classification: A registered charge Particulars: 46 balcarres street, edinburgh, EH10 5JQ. Outstanding |
---|---|
3 November 2022 | Delivered on: 7 November 2022 Persons entitled: Shawbrook Bank Limited Classification: A registered charge Particulars: 258-259 dalry road, edinburgh, EH11 2JQ registered under title number MID120398. Outstanding |
22 April 2022 | Delivered on: 28 April 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
23 December 2021 | Delivered on: 29 December 2021 Persons entitled: Deij Capital Limited (Company Number: 08802438) Classification: A registered charge Particulars: All and whole subjects 43 assembly street, edinburgh EH6 7BQ being the subjects registered in the land register of scotland under title number MID14344. Outstanding |
21 June 2021 | Delivered on: 1 July 2021 Persons entitled: Deij Capital Limited (Company Number: 08802438) Classification: A registered charge Particulars: All and whole subjects 258-259, dalry road, edinburgh, EH11 2JQ being the subjects registered in the land register of scotland under title number MID120398. Outstanding |
17 May 2021 | Delivered on: 18 May 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the property known as and forming the south back house on the ground flat entering by the common passage and stair number five smithfield street (otherwise known as five/two smithfield street) in the city of edinburgh and county of midlothian, together with the whole rights joint, common, mutual, sole and otherwise effeiring thereto and forming the subjects more particularly described in and disponed by the said disposition by mrs margaret edmond mcouat or ferguson or ross in favour of brian forbes and mrs sylvia rose valentine forbes dated and recorded as aforesaid; together with (one) the whole other rights, joint, common, mutual, sole and otherwise effeiring thereto; (two) the heritable fittings and fixtures therein and thereon; (three) the parts, privileges and pertinents; and (four) the borrowers whole right, title and interest present and future in and to the property hereby secured. Outstanding |
19 April 2021 | Delivered on: 30 April 2021 Persons entitled: Deij Capital Limited Classification: A registered charge Particulars: All and whole 42-44 buccleuch street, edinburgh, EH8 9LP being the subjects registered in the land register of scotland under title number MID190670. Outstanding |
23 April 2021 | Delivered on: 29 April 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All and whole the subjects known as 12/11 wardlaw street, edinburgh, EH11 1TR registered in the land register of scotland under title number MID66509. Outstanding |
13 February 2023 | Registration of charge SC6667480008, created on 9 February 2023 (6 pages) |
---|---|
30 January 2023 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
25 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
7 November 2022 | Registration of charge SC6667480007, created on 3 November 2022 (4 pages) |
9 June 2022 | Notification of Matthew Gill as a person with significant control on 8 July 2020 (2 pages) |
20 May 2022 | Change of details for Mr Tim Jan-Willem Visser as a person with significant control on 8 July 2020 (2 pages) |
20 May 2022 | Director's details changed for Mr Tim Jan-Willem Visser on 8 July 2020 (2 pages) |
28 April 2022 | Registration of charge SC6667480006, created on 22 April 2022 (13 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
25 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
29 December 2021 | Registration of charge SC6667480005, created on 23 December 2021 (4 pages) |
1 July 2021 | Registration of charge SC6667480004, created on 21 June 2021 (4 pages) |
18 May 2021 | Registration of charge SC6667480003, created on 17 May 2021 (5 pages) |
30 April 2021 | Registration of charge SC6667480002, created on 19 April 2021 (5 pages) |
29 April 2021 | Registration of charge SC6667480001, created on 23 April 2021 (4 pages) |
17 February 2021 | Registered office address changed from 40/14 Hardengreen Business Park Dalhousie Road Eskbank EH22 3NU Scotland to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX on 17 February 2021 (1 page) |
17 February 2021 | Change of details for Mr Tim Jan-Willem Visser as a person with significant control on 17 February 2021 (2 pages) |
17 February 2021 | Director's details changed for Mr Tim Jan-Willem Visser on 17 February 2021 (2 pages) |
20 January 2021 | Change of details for Mr Tim Jan-Willem Visser as a person with significant control on 9 July 2020 (2 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with updates (4 pages) |
29 July 2020 | Confirmation statement made on 29 July 2020 with updates (4 pages) |
29 July 2020 | Change of details for Mr Tim Jan-Willem Visser as a person with significant control on 8 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Matthew Danby Gill as a director on 8 July 2020 (1 page) |
22 July 2020 | Cessation of Matthew Danby Gill as a person with significant control on 8 July 2020 (1 page) |
8 July 2020 | Incorporation Statement of capital on 2020-07-08
|