Dollar
FK14 7PN
Scotland
Secretary Name | Mr Steven Bernard Garry |
---|---|
Status | Current |
Appointed | 05 May 2022(same day as company formation) |
Role | Company Director |
Correspondence Address | Lawhill House Lawhill Dollar FK14 7PN Scotland |
Registered Address | Lawhill House Lawhill Dollar FK14 7PN Scotland |
---|---|
Constituency | Ochil and South Perthshire |
Ward | Clackmannanshire East |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 May 2023 (1 year ago) |
---|---|
Next Return Due | 18 May 2024 (1 week, 6 days from now) |
21 July 2022 | Delivered on: 26 July 2022 Persons entitled: Soho Am Limited David Ellis Classification: A registered charge Particulars: All and whole that area of ground lying to the northeast of hillside drive, galashiels being the subjects registered in the land register of scotland under title number SEL3921. Outstanding |
---|---|
19 July 2022 | Delivered on: 26 July 2022 Persons entitled: Soho Am Limited David Ellis Soho Am Limited David Ellis Classification: A registered charge Outstanding |
11 April 2024 | Change of details for Mr Steven Bernard Garry as a person with significant control on 8 April 2024 (2 pages) |
---|---|
11 April 2024 | Secretary's details changed for Mr Steven Bernard Garry on 8 April 2024 (1 page) |
11 April 2024 | Director's details changed for Mr Steven Bernard Garry on 8 April 2024 (2 pages) |
8 April 2024 | Registered office address changed from 5 South Gyle Crescent Lane Edinburgh EH12 9EG Scotland to Lawhill House Lawhill Dollar FK14 7PN on 8 April 2024 (1 page) |
5 February 2024 | Secretary's details changed for Mr Steven Bernard Garry on 1 February 2024 (1 page) |
5 February 2024 | Director's details changed for Mr Steven Bernard Garry on 1 February 2024 (2 pages) |
5 February 2024 | Change of details for Mr Steven Bernard Garry as a person with significant control on 1 February 2024 (2 pages) |
1 February 2024 | Registered office address changed from Johnston Smillie Ltd, 6 Redheughs Rigg Edinburgh Midlothian EH12 9DQ Scotland to 5 South Gyle Crescent Lane Edinburgh EH12 9EG on 1 February 2024 (1 page) |
31 January 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
2 November 2023 | Registration of charge SC7315500003, created on 1 November 2023 (8 pages) |
10 October 2023 | Satisfaction of charge SC7315500001 in full (1 page) |
10 October 2023 | Satisfaction of charge SC7315500002 in full (1 page) |
22 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
4 May 2023 | Secretary's details changed for Mr Steven Garry on 5 May 2022 (1 page) |
4 May 2023 | Director's details changed for Mr Steven Garry on 5 May 2022 (2 pages) |
4 May 2023 | Change of details for Steven Garry as a person with significant control on 5 May 2022 (2 pages) |
26 July 2022 | Registration of charge SC7315500001, created on 19 July 2022 (16 pages) |
26 July 2022 | Registration of charge SC7315500002, created on 21 July 2022 (7 pages) |
5 May 2022 | Incorporation Statement of capital on 2022-05-05
|