Mc98000
Monaco
Secretary Name | Thelma Watson Swan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 2004(58 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Administrator |
Correspondence Address | 10 Links Road Longniddry East Lothian EH32 0NH Scotland |
Director Name | John Cresser Forsyth |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(42 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 5 Ravelston Place Edinburgh Midlothian EH4 3DT Scotland |
Secretary Name | Alastair George Mackay Ranken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(48 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 62 Silverknowes Road East Edinburgh EH4 5NY Scotland |
Secretary Name | Bird Semple Fyfe Ireland (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1988(42 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 October 1991) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Midlothian EH4 2HG Scotland |
Secretary Name | Maclachlan & Mackenzie (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1991(45 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 December 1994) |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Telephone | 0131 6646666 |
---|---|
Telephone region | Edinburgh |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 50 other UK companies use this postal address |
20k at £1 | Ian Prentice Rodger Dewar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 December 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2024 (3 months, 1 week from now) |
19 October 1992 | Delivered on: 30 October 1992 Satisfied on: 7 February 1994 Persons entitled: Nws Trust Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
8 October 1986 | Delivered on: 14 October 1986 Satisfied on: 26 August 1988 Persons entitled: Lloyds Bowmaker LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects inter alia comprising cameron toll garage, old dalkeith rd, edinburgh. Fully Satisfied |
20 May 1986 | Delivered on: 9 June 1986 Satisfied on: 26 August 1988 Persons entitled: Lloyds Bowmaker LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Inter alia the subjects comprising cameron toll garage, old dalkeith road, edinburgh. Fully Satisfied |
28 November 1985 | Delivered on: 11 December 1985 Satisfied on: 26 August 1988 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects and others known as cameron toll garage, old dalkeith road, edinburgh. Fully Satisfied |
13 June 1977 | Delivered on: 16 June 1977 Persons entitled: Shell UK LTD Classification: Aquisition of property Secured details: £27,000. Particulars: Cameron toll garage old dalkeith rd edinburgh. Outstanding |
2 May 1977 | Delivered on: 10 May 1977 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
21 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
---|---|
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
18 January 2017 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
6 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 January 2011 | Director's details changed for Mr Iain Prentice Rodger Dewar on 1 March 2010 (2 pages) |
14 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
14 January 2011 | Director's details changed for Mr Iain Prentice Rodger Dewar on 1 March 2010 (2 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Iain Prentice Rodger Dewar on 1 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Iain Prentice Rodger Dewar on 1 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
5 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (2 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
5 January 2007 | Return made up to 20/12/06; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
31 May 2006 | Return made up to 20/12/05; full list of members
|
19 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
12 March 2005 | Return made up to 20/12/04; full list of members (6 pages) |
16 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | Secretary resigned (1 page) |
17 April 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
29 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
5 June 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
31 December 2002 | Return made up to 20/12/02; full list of members (6 pages) |
3 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 May 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members
|
29 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
21 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
3 November 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
27 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
7 June 1996 | Full accounts made up to 31 December 1995 (11 pages) |
24 April 1996 | Director resigned (1 page) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
27 October 1994 | Full accounts made up to 31 December 1993 (12 pages) |
31 October 1993 | Full accounts made up to 31 December 1992 (12 pages) |
31 January 1993 | Full accounts made up to 31 March 1992 (12 pages) |
5 February 1992 | Full accounts made up to 31 March 1991 (13 pages) |
11 April 1991 | Full accounts made up to 31 March 1990 (19 pages) |
31 August 1990 | Full accounts made up to 31 March 1989 (18 pages) |
23 August 1989 | Full accounts made up to 31 March 1988 (18 pages) |
5 May 1988 | Full accounts made up to 31 March 1986 (10 pages) |
16 March 1988 | Accounts made up to 31 March 1987 (11 pages) |
28 November 1986 | Full accounts made up to 31 March 1984 (12 pages) |
7 May 1985 | Accounts made up to 31 March 1983 (16 pages) |
16 December 1983 | Accounts made up to 31 March 1981 (10 pages) |
1 February 1983 | Accounts made up to 31 March 1982 (10 pages) |
21 January 1981 | Accounts made up to 31 March 1980 (8 pages) |
24 April 1980 | Accounts made up to 31 March 1979 (7 pages) |
4 May 1979 | Accounts made up to 31 March 1978 (7 pages) |
17 May 1978 | Accounts made up to 31 March 1977 (7 pages) |
28 March 1977 | Accounts made up to 31 March 1976 (5 pages) |
19 March 1946 | Incorporation (28 pages) |