Edinburgh
EH3 8BP
Scotland
Director Name | Mr Moray Ross Neilson Kerr |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2021(same day as company formation) |
Role | Close Protection Operative |
Country of Residence | Scotland |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Director Name | Mr Struan James Prior Kerr |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2021(same day as company formation) |
Role | Firefighter |
Country of Residence | England |
Correspondence Address | 46 Salisbury Road Bromley BR2 9PU |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP 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, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (9 months, 2 weeks from now) |
2 November 2022 | Delivered on: 16 November 2022 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: The subjects at 19 (1F2) dean park street, edinburgh. Outstanding |
---|---|
18 November 2022 | Delivered on: 18 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 50H esslemont avenue, aberdeen, AB25 1SQ and being the subjects registered in the land register of scotland under title number ABN99282. Outstanding |
31 October 2022 | Delivered on: 18 November 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Outstanding |
24 May 2022 | Delivered on: 27 May 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole the northmost dwellinghouse on the attic or top floor of the tenement of dwellinghouses entering by the common passage and stair number one hundred and seventy-eight crown street, aberdeen, outlined in red on the plan annexed and subscribed as relative hereto ("the plan") together with the coal cellar pertaining thereto shown coloured mauve on the plan, being the subjects more particularly described in and disponed by the disposition by elizabeth isabella lessel and others in favour of mrs. Margaret mabel woods dated 06TH march 1969 and recorded in the division of the general register of sasines applicable to the county of aberdeen on 4TH february 1972, which subjects are delineated in red and coloured pink, yellow, green and blue on the plan annexed and subscribed as relative to the security. Outstanding |
4 January 2024 | Confirmation statement made on 30 December 2023 with updates (4 pages) |
---|---|
12 December 2023 | Director's details changed for Mr Moray Ross Neilson Kerr on 11 December 2023 (2 pages) |
12 December 2023 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page) |
12 December 2023 | Change of details for Mr Moray Ross Neilson Kerr as a person with significant control on 11 December 2023 (2 pages) |
12 December 2023 | Director's details changed for Mrs Adrienne Clare Prior Kerr on 11 December 2023 (2 pages) |
12 December 2023 | Change of details for Mrs Adrienne Clare Prior Kerr as a person with significant control on 11 December 2023 (2 pages) |
22 August 2023 | Registration of charge SC7016640005, created on 18 August 2023 (4 pages) |
21 August 2023 | Satisfaction of charge SC7016640001 in full (1 page) |
23 February 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
24 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
13 January 2023 | Registered office address changed from 158 Glasgow Road Edinburgh EH12 8LS Scotland to 1 Rutland Court Edinburgh EH3 8EY on 13 January 2023 (1 page) |
18 November 2022 | Registration of charge SC7016640002, created on 31 October 2022 (14 pages) |
18 November 2022 | Registration of charge SC7016640003, created on 18 November 2022 (6 pages) |
16 November 2022 | Registration of charge SC7016640004, created on 2 November 2022 (6 pages) |
27 May 2022 | Registration of charge SC7016640001, created on 24 May 2022 (7 pages) |
30 December 2021 | Confirmation statement made on 30 December 2021 with updates (4 pages) |
21 December 2021 | Notification of Adrienne Clare Prior Kerr as a person with significant control on 21 December 2021 (2 pages) |
6 July 2021 | Termination of appointment of Struan James Prior Kerr as a director on 6 July 2021 (1 page) |
15 June 2021 | Incorporation Statement of capital on 2021-06-15
|