UKBizDB.co.uk

THE ESTANTIA GROUP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Estantia Group Ltd. The company was founded 16 years ago and was given the registration number SC330807. The firm's registered office is in DUNFERMLINE. You can find them at 2 George Square, Castle Brae, Dunfermline, Fife. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE ESTANTIA GROUP LTD
Company Number:SC330807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 George Square, Castle Brae, Dunfermline, Fife, KY11 8QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, George Square, Castle Brae, Dunfermline, KY11 8QF

Director14 January 2016Active
14 Charles Logan Place, Rosyth, KY11 2QP

Director12 September 2007Active
10 Back Faulds Place, Kelty, KY4 0LY

Secretary12 September 2007Active
14 Charles Logan Place, Rosyth, KY11 2QP

Director12 September 2007Active
Holmlea, Holm Road, Newton Of Falkland, KY15 7QY

Director12 September 2007Active
Holm Lea, Holm Road, Newton Of Falkland, KY15 7QY

Director12 September 2007Active

People with Significant Control

Mr Ewan Cameron
Notified on:01 August 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:2, George Square, Dunfermline, KY11 8QF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Amber Cameron
Notified on:01 August 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:2, George Square, Dunfermline, KY11 8QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Accounts

Accounts with accounts type micro entity.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type micro entity.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Officers

Change person director company with change date.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-26Officers

Change person director company with change date.

Download
2018-02-09Mortgage

Mortgage satisfy charge full.

Download
2017-09-14Confirmation statement

Confirmation statement with no updates.

Download
2017-05-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-27Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Capital

Capital return purchase own shares.

Download
2016-01-20Officers

Appoint person director company with name date.

Download
2016-01-20Officers

Termination director company with name termination date.

Download
2016-01-13Capital

Capital cancellation shares.

Download
2015-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.