This company is commonly known as J D Holdings (edinburgh) Ltd. The company was founded 7 years ago and was given the registration number SC539826. The firm's registered office is in EDINBURGH. You can find them at 101 Rose Street South Lane, , Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | J D HOLDINGS (EDINBURGH) LTD |
---|---|---|
Company Number | : | SC539826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 2016 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 101 Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN | Director | 08 June 2020 | Active |
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 07 December 2017 | Active |
102, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 08 July 2016 | Active |
101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 15 July 2019 | Active |
102, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG | Director | 08 July 2016 | Active |
Mrs Joyce Alison Nicol | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
Nature of control | : |
|
Mr Brandon Craig Allan Wright | ||
Notified on | : | 08 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1988 |
Nationality | : | Canadian |
Country of residence | : | Scotland |
Address | : | 5, South Charlotte Street, Edinburgh, Scotland, EH2 4AN |
Nature of control | : |
|
Mrs Joyce Alison Nicol | ||
Notified on | : | 15 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
Nature of control | : |
|
Ms Dionne Bain | ||
Notified on | : | 07 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 101, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
Nature of control | : |
|
Mr Joe Foster | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1988 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 102, Rose Street South Lane, Edinburgh, Scotland, EH2 3JG |
Nature of control | : |
|
Mrs Joyce Alison Nicol | ||
Notified on | : | 08 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1946 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 437 Gilmerton Road, Edinburgh, Scotland, EH17 7JJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Address | Change registered office address company with date old address new address. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-28 | Accounts | Change account reference date company current extended. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-24 | Persons with significant control | Change to a person with significant control without name date. | Download |
2020-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-08 | Officers | Appoint person director company with name date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.