Duns
TD11 3NF
Scotland
Director Name | Mr Shea Grimsdale |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Eaglescliffe Drive Newcastle NE7 7RT |
Registered Address | Mountfair Farm Whitsome Duns Berwickshire TD11 3NF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | East Berwickshire |
Address Matches | 2 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 | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
26 March 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
19 March 2024 | Cessation of Mountfair Homes Ltd as a person with significant control on 6 March 2019 (1 page) |
14 March 2024 | Notification of Shea Grimsdale as a person with significant control on 6 March 2019 (2 pages) |
27 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
29 March 2023 | Confirmation statement made on 22 March 2023 with updates (4 pages) |
9 May 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 March 2022 | Confirmation statement made on 22 March 2022 with updates (4 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
5 April 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
12 June 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
31 March 2020 | Confirmation statement made on 22 March 2020 with updates (4 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
5 March 2019 | Notification of Jorin Grimsdale as a person with significant control on 1 January 2019 (2 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
5 March 2019 | Cessation of Jlg Property Ltd as a person with significant control on 1 January 2019 (1 page) |
11 January 2019 | Registered office address changed from 47-49 the Square Kelso TD5 7HW United Kingdom to Mountfair Farm Whitsome Duns Berwickshire TD11 3NF on 11 January 2019 (1 page) |
17 December 2018 | Incorporation Statement of capital on 2018-12-17
|