Moniaive
Thornhill
Dumfriesshire
DG3 4ER
Scotland
Director Name | Mr Ian George Burrows |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 1989(29 years, 9 months after company formation) |
Appointment Duration | 33 years, 11 months |
Role | Real Estate Manager |
Country of Residence | Scotland |
Correspondence Address | Craigmuie Moniaive Thornhill Dumfriesshire DG3 4ER Scotland |
Director Name | Dawn Burrows |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 1992(33 years after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Craigmuie Moniaive Thornhill Dumfriesshire DG3 4ER Scotland |
Secretary Name | Mr Ian George Burrows |
---|---|
Status | Current |
Appointed | 16 April 2018(58 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Craigmuie Moniaive Thornhill Dumfriesshire DG3 4ER Scotland |
Director Name | Mrs Elizabeth Margaret Burrows |
---|---|
Date of Birth | September 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(29 years, 9 months after company formation) |
Appointment Duration | 32 years, 3 months (resigned 13 August 2021) |
Role | Property Mangeress |
Country of Residence | Scotland |
Correspondence Address | Craigmuie Moniaive Thornhill Dumfriesshire DG3 4ER Scotland |
Secretary Name | Mr Ian George Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1989(29 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 April 1996) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 30 Essex Road Edinburgh Midlothian EH4 6LJ Scotland |
Secretary Name | Mrs Elizabeth Margaret Burrows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(36 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Craigmuie Moniaive Thornhill Dumfriesshire DG3 4ER Scotland |
Telephone | 0131 5544135 |
---|---|
Telephone region | Edinburgh |
Registered Address | Craigmuie Moniaive Thornhill Dumfriesshire DG3 4ER Scotland |
---|---|
Constituency | Dumfries and Galloway |
Ward | Castle Douglas and Glenkens |
6k at £1 | I.g. Burrows 50.01% Ordinary |
---|---|
4k at £1 | Trustee Of G.w. Burrow's Trust 33.33% Ordinary |
300 at £1 | Dawn Burrows 2.50% Ordinary |
1.7k at £1 | Mrs E.m. Burrows 14.16% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,784,291 |
Cash | £220,330 |
Current Liabilities | £29,260 |
Latest Accounts | 30 September 2021 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 13 April 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 April 2023 (3 weeks, 5 days from now) |
28 August 1964 | Delivered on: 1 September 1964 Satisfied on: 19 January 2000 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond & disposition in security Secured details: £1500. Particulars: 2 shops 183 and 185 gorgie road edinburgh. Fully Satisfied |
---|---|
28 August 1964 | Delivered on: 1 September 1964 Satisfied on: 29 January 2010 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond & disposition in security Secured details: £700. Particulars: Shop at 21 raeburn place, edinburgh. Fully Satisfied |
28 August 1964 | Delivered on: 1 September 1964 Satisfied on: 29 January 2010 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond & disposition in security Secured details: £700. Particulars: 2 shops at 167/169 high street portobello. Fully Satisfied |
28 August 1964 | Delivered on: 1 August 1964 Satisfied on: 29 January 2010 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond & disposition in security Secured details: £700. Particulars: Shop at 30 niddrie mains road, edinburgh. Fully Satisfied |
28 August 1964 | Delivered on: 1 September 1964 Satisfied on: 29 January 2010 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond & disposition in security Secured details: £900. Particulars: Shop at 82A dalry road, edinburgh. Fully Satisfied |
28 August 1964 | Delivered on: 1 September 1964 Satisfied on: 29 January 2010 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond and disposition in security Secured details: £900. Particulars: Shop 80 dalry road, edinburgh. Fully Satisfied |
28 August 1966 | Delivered on: 1 September 1964 Satisfied on: 29 January 2010 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond and disposition in security Secured details: £500. Particulars: Shop 93, high street, edinburgh. Fully Satisfied |
28 August 1964 | Delivered on: 1 September 1964 Satisfied on: 29 January 2010 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond and disposition in security Secured details: £1,300. Particulars: Shop at 136/138 nicholson street edinburgh. Fully Satisfied |
10 October 1964 | Delivered on: 15 October 1964 Satisfied on: 29 January 2010 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond & disposition in security Secured details: £100. Particulars: Shop at 80C dalry road, edinburgh. Fully Satisfied |
28 August 1964 | Delivered on: 1 September 1964 Satisfied on: 29 January 2010 Persons entitled: The Heritable Securities and Mortgage Investment Association LTD Classification: Bond & disposition in security Secured details: £500. Particulars: Shops at 95, high street, edinburgh. Fully Satisfied |
9 June 1962 | Delivered on: 26 June 1962 Satisfied on: 29 January 2010 Persons entitled: Mackinlay & Thomson Limited, 6 Bennyden Road, Aberdeen Classification: Bond and disposition in security Secured details: £3000. Particulars: 132, 134 and 134B north high street, musselburgh. Fully Satisfied |
14 January 2022 | Termination of appointment of Elizabeth Margaret Burrows as a director on 13 August 2021 (1 page) |
---|---|
7 May 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
19 April 2021 | Confirmation statement made on 13 April 2021 with updates (4 pages) |
17 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
14 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
24 April 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
23 April 2019 | Confirmation statement made on 13 April 2019 with updates (4 pages) |
20 April 2019 | Change of details for Mr Ian George Burrows as a person with significant control on 26 April 2018 (2 pages) |
20 April 2019 | Notification of Elizabeth Margaret Burrows as a person with significant control on 26 April 2018 (2 pages) |
1 May 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
19 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 April 2018 | Termination of appointment of Elizabeth Margaret Burrows as a secretary on 16 April 2018 (1 page) |
19 April 2018 | Appointment of Mr Ian George Burrows as a secretary on 16 April 2018 (2 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ian George Burrows on 13 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Elizabeth Margaret Burrows on 13 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Dawn Burrows on 13 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Elizabeth Margaret Burrows on 13 April 2010 (1 page) |
16 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Director's details changed for Ian George Burrows on 13 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Elizabeth Margaret Burrows on 13 April 2010 (2 pages) |
16 April 2010 | Director's details changed for Dawn Burrows on 13 April 2010 (2 pages) |
16 April 2010 | Secretary's details changed for Elizabeth Margaret Burrows on 13 April 2010 (1 page) |
2 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
2 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
1 February 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
20 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
19 April 2007 | Return made up to 13/04/07; no change of members (7 pages) |
19 April 2007 | Return made up to 13/04/07; no change of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (8 pages) |
19 April 2006 | Return made up to 13/04/06; full list of members (8 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
18 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
18 April 2005 | Return made up to 13/04/05; full list of members (8 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
30 April 2004 | Return made up to 18/04/04; full list of members
|
30 April 2004 | Return made up to 18/04/04; full list of members
|
23 October 2003 | Registered office changed on 23/10/03 from: 167 great junction street edinburgh EH6 5LG (1 page) |
23 October 2003 | Registered office changed on 23/10/03 from: 167 great junction street edinburgh EH6 5LG (1 page) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
26 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
26 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 June 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 18/04/02; full list of members (7 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
23 April 2001 | Return made up to 21/04/01; full list of members
|
23 April 2001 | Return made up to 21/04/01; full list of members
|
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
19 January 2000 | Dec mort/charge * (5 pages) |
19 January 2000 | Dec mort/charge * (5 pages) |
6 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
6 May 1999 | Return made up to 21/04/99; full list of members (6 pages) |
25 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
25 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 26/04/98; no change of members (4 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
1 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
1 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
27 June 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
22 April 1996 | Return made up to 26/04/96; full list of members
|
22 April 1996 | Return made up to 26/04/96; full list of members
|
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | New secretary appointed (2 pages) |
16 April 1996 | Secretary resigned (1 page) |
31 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
31 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
31 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (26 pages) |