Edinburgh
EH3 8EH
Scotland
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2023(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Correspondence Address | Exchange Tower, 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Mr Ben Hutton |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2021(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
19 June 2023 | Delivered on: 26 June 2023 Persons entitled: Soho Square Capital LLP as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 February 2022 | Delivered on: 8 February 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
6 December 2023 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 1 November 2023 (2 pages) |
---|---|
26 June 2023 | Registration of charge SC6869880002, created on 19 June 2023 (24 pages) |
29 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
25 October 2022 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
26 April 2022 | Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page) |
26 April 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
8 February 2022 | Registration of charge SC6869880001, created on 4 February 2022 (32 pages) |
13 October 2021 | Resolutions
|
13 October 2021 | Notification of Xd Holdings Limited as a person with significant control on 27 September 2021 (2 pages) |
13 October 2021 | Memorandum and Articles of Association (26 pages) |
12 October 2021 | Cessation of Euan Malcolm Andrews as a person with significant control on 27 September 2021 (1 page) |
12 October 2021 | Cessation of Ben Hutton as a person with significant control on 21 September 2021 (1 page) |
12 October 2021 | Termination of appointment of Ben Hutton as a director on 21 September 2021 (1 page) |
25 January 2021 | Incorporation Statement of capital on 2021-01-25
|