Edinburgh
EH2 4HU
Scotland
LLP Designated Member Name | Mr Allan George Dawson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
LLP Designated Member Name | Mr Angus Alpin Forsyth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2016(12 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
LLP Designated Member Name | Mrs Nicola Susan Alexander |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Status | Resigned |
Appointed | 24 August 2015(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 St. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland |
LLP Designated Member Name | NMWS Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 2015(same day as company formation) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Registered Address | 21 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
20 June 2016 | Delivered on: 22 June 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The car park and surrounding areas situated at city quay retail village, victoria dock, dundee (title number ANG67315). Outstanding |
---|
25 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
10 July 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
8 September 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
4 August 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
24 August 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
24 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
23 July 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
22 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
25 April 2018 | Registered office address changed from C/O Robson Forth 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland to 21 Young Street Edinburgh EH2 4HU on 25 April 2018 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 July 2017 | Notification of Allan Dawson as a person with significant control on 1 August 2016 (2 pages) |
4 July 2017 | Notification of Angus Forsyth as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of David Alexander as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Allan Dawson as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Angus Forsyth as a person with significant control on 1 August 2016 (2 pages) |
4 July 2017 | Notification of David Alexander as a person with significant control on 1 August 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
19 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
25 August 2016 | Member's details changed for Mr David Turnbull Alexander on 1 June 2016 (2 pages) |
25 August 2016 | Member's details changed for Mr David Turnbull Alexander on 1 June 2016 (2 pages) |
25 August 2016 | Annual return made up to 17 June 2016 (3 pages) |
25 August 2016 | Annual return made up to 17 June 2016 (3 pages) |
22 June 2016 | Registration of charge SO3053880001, created on 20 June 2016 (8 pages) |
22 June 2016 | Registration of charge SO3053880001, created on 20 June 2016 (8 pages) |
14 June 2016 | Termination of appointment of Nicola Susan Alexander as a member on 14 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Allan George Dawson as a member on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Angus Alpin Forsyth as a member on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Angus Alpin Forsyth as a member on 14 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Allan George Dawson as a member on 14 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Nicola Susan Alexander as a member on 14 June 2016 (1 page) |
18 December 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to C/O Robson Forth 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH Scotland to C/O Robson Forth 3 st. Davids Drive, St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 18 December 2015 (1 page) |
24 August 2015 | Termination of appointment of Nmws Co Sec Limited as a member on 24 August 2015 (1 page) |
24 August 2015 | Termination of appointment of Nmws Co Sec Limited as a member on 24 August 2015 (1 page) |
24 August 2015 | Appointment of Mrs Nicola Susan Alexander as a member on 24 August 2015 (2 pages) |
24 August 2015 | Appointment of Mrs Nicola Susan Alexander as a member on 24 August 2015 (2 pages) |
17 June 2015 | Incorporation of a limited liability partnership (5 pages) |
17 June 2015 | Incorporation of a limited liability partnership (5 pages) |