Edinburgh
EH12 9EG
Scotland
Director Name | Mr Dick Ken Tak Li |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
Registered Address | 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
1 March 2022 | Delivered on: 8 March 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: 26/4 orwell terrace, edinburgh. Outstanding |
---|---|
14 February 2022 | Delivered on: 15 February 2022 Persons entitled: The Mortgage Works (UK) PLC Classification: A registered charge Particulars: All and whole those subjects known as and forming 7/3 west pilton drive, edinburgh being the subjects registered in the land register of scotland under title number MID64537. Outstanding |
2 November 2023 | Registration of charge SC7167820003, created on 31 October 2023 (4 pages) |
---|---|
20 September 2023 | Confirmation statement made on 8 September 2023 with updates (5 pages) |
19 September 2023 | Director's details changed for Mr Dick Ken Tak Li on 19 September 2023 (2 pages) |
30 August 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
8 September 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
8 September 2022 | Change of details for Susan Joan Rogers as a person with significant control on 7 September 2022 (2 pages) |
8 September 2022 | Change of details for Mr Dick Ken Tak Li as a person with significant control on 7 September 2022 (2 pages) |
26 July 2022 | Appointment of Mr Dick Ken Tak Li as a director on 26 July 2022 (2 pages) |
26 July 2022 | Notification of Dick Ken Tak Li as a person with significant control on 26 July 2022 (2 pages) |
8 March 2022 | Registration of charge SC7167820002, created on 1 March 2022 (6 pages) |
15 February 2022 | Registration of charge SC7167820001, created on 14 February 2022 (7 pages) |
3 December 2021 | Incorporation Statement of capital on 2021-12-03
|