Founded in 2003, Duddingston House Renfield Street Ltd are based in Edinburgh, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The companies director is listed as Mcadam, Mary Anne in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCADAM, Mary Anne | 22 November 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AA - Annual Accounts | 05 November 2019 | |
CS01 - N/A | 15 July 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 13 July 2018 | |
AA - Annual Accounts | 05 January 2018 | |
CS01 - N/A | 13 July 2017 | |
CS01 - N/A | 25 August 2016 | |
AA - Annual Accounts | 18 August 2016 | |
MR04 - N/A | 14 October 2015 | |
MR04 - N/A | 12 October 2015 | |
MR04 - N/A | 12 October 2015 | |
AA - Annual Accounts | 09 September 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AR01 - Annual Return | 11 August 2014 | |
AA - Annual Accounts | 07 July 2014 | |
466(Scot) - N/A | 23 April 2014 | |
466(Scot) - N/A | 23 April 2014 | |
MR01 - N/A | 10 April 2014 | |
MR01 - N/A | 10 April 2014 | |
AD01 - Change of registered office address | 25 November 2013 | |
AP03 - Appointment of secretary | 25 November 2013 | |
AA - Annual Accounts | 13 November 2013 | |
MR04 - N/A | 31 October 2013 | |
MR04 - N/A | 31 October 2013 | |
MR04 - N/A | 31 October 2013 | |
MR04 - N/A | 31 October 2013 | |
AR01 - Annual Return | 01 July 2013 | |
AR01 - Annual Return | 02 May 2013 | |
CH01 - Change of particulars for director | 02 May 2013 | |
AA01 - Change of accounting reference date | 01 May 2013 | |
RESOLUTIONS - N/A | 08 April 2013 | |
TM02 - Termination of appointment of secretary | 12 December 2012 | |
AD01 - Change of registered office address | 28 November 2012 | |
AA - Annual Accounts | 04 September 2012 | |
AR01 - Annual Return | 07 March 2012 | |
AA - Annual Accounts | 05 September 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 April 2011 | |
MG01s - Particulars of a charge created by a company registered in Scotland | 27 April 2011 | |
466(Scot) - N/A | 21 April 2011 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 02 September 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH04 - Change of particulars for corporate secretary | 26 March 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 26 March 2009 | |
288b - Notice of resignation of directors or secretaries | 05 December 2008 | |
288b - Notice of resignation of directors or secretaries | 03 November 2008 | |
288a - Notice of appointment of directors or secretaries | 28 October 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 28 February 2008 | |
AA - Annual Accounts | 30 August 2007 | |
363a - Annual Return | 08 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2007 | |
AA - Annual Accounts | 11 July 2006 | |
363a - Annual Return | 27 February 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 08 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 January 2005 | |
287 - Change in situation or address of Registered Office | 17 January 2005 | |
AA - Annual Accounts | 01 October 2004 | |
363s - Annual Return | 27 February 2004 | |
225 - Change of Accounting Reference Date | 23 February 2004 | |
410(Scot) - N/A | 23 May 2003 | |
410(Scot) - N/A | 23 May 2003 | |
RESOLUTIONS - N/A | 08 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2003 | |
410(Scot) - N/A | 07 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
288a - Notice of appointment of directors or secretaries | 01 May 2003 | |
NEWINC - New incorporation documents | 10 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 April 2014 | Fully Satisfied |
N/A |
A registered charge | 24 March 2014 | Fully Satisfied |
N/A |
Standard security | 20 April 2011 | Fully Satisfied |
N/A |
Standard security | 20 April 2011 | Fully Satisfied |
N/A |
Standard security | 14 May 2003 | Fully Satisfied |
N/A |
Standard security | 13 May 2003 | Fully Satisfied |
N/A |
Bond & floating charge | 30 April 2003 | Fully Satisfied |
N/A |