Edinburgh
EH2 4PS
Scotland
Registered Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
29 June 2022 | Delivered on: 5 July 2022 Persons entitled: Ork Capital LP Classification: A registered charge Particulars: All and whole the lock up garage known as 6 william street lane north west, edinburgh being the subjects tinted blue on the plan annexed and executed as relative to mortgage instrument which subjects are part and portion of the subjects undergoing registration in the land register of scotland under title number MID231437; and which subjects are the subjects in the county of midlothian more particularly described in and disponed by disposition by thomas leslie usher in favour of john macaulay bowie dated 11 and recorded in the division of the general register of sasines for the county of midlothian on 16 both may 1928. Outstanding |
---|---|
4 May 2022 | Delivered on: 6 May 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Particulars: The subjects known as 19 walker street, edinburgh EH3 7HX as more particularly described in the document evidencing the charge accompanying this MR01. Outstanding |
22 April 2022 | Delivered on: 27 April 2022 Persons entitled: Lendinvest Security Trustees Limited Classification: A registered charge Outstanding |
21 December 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
14 December 2023 | Cessation of Barry James Scott as a person with significant control on 12 October 2022 (1 page) |
14 December 2023 | Notification of Dragon Developments Holdings Limited as a person with significant control on 12 October 2022 (2 pages) |
14 December 2023 | Confirmation statement made on 14 December 2023 with no updates (3 pages) |
12 September 2023 | Alterations to floating charge SC7176180001 (16 pages) |
12 September 2023 | Alterations to floating charge SC7176180004 (16 pages) |
30 August 2023 | Registration of charge SC7176180005, created on 25 August 2023 (9 pages) |
25 August 2023 | Satisfaction of charge SC7176180003 in full (1 page) |
25 August 2023 | Registration of charge SC7176180004, created on 24 August 2023 (7 pages) |
13 February 2023 | Previous accounting period shortened from 31 December 2022 to 30 September 2022 (1 page) |
20 December 2022 | Confirmation statement made on 14 December 2022 with updates (5 pages) |
5 July 2022 | Registration of charge SC7176180003, created on 29 June 2022 (13 pages) |
5 July 2022 | Part of the property or undertaking has been released from charge SC7176180001 (2 pages) |
10 June 2022 | Director's details changed for Barry James Scott on 8 June 2022 (2 pages) |
10 June 2022 | Change of details for Barry James Scott as a person with significant control on 8 June 2022 (2 pages) |
9 June 2022 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ Scotland to 21 Alva Street Edinburgh EH2 4PS on 9 June 2022 (1 page) |
6 May 2022 | Registration of charge SC7176180002, created on 4 May 2022 (23 pages) |
27 April 2022 | Registration of charge SC7176180001, created on 22 April 2022 (21 pages) |
14 December 2021 | Incorporation Statement of capital on 2021-12-14
|