Edinburgh
EH9 2HN
Scotland
Director Name | Anne Kinnear Constable Bathgate |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years after company formation) |
Appointment Duration | 28 years (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 26 Mortonhall Road Edinburgh EH9 2HN Scotland |
Secretary Name | Anne Kinnear Constable Bathgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(29 years after company formation) |
Appointment Duration | 27 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Mortonhall Road Edinburgh EH9 2HN Scotland |
Registered Address | 3 Bonaly Drive Edinburgh EH13 0EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
Address Matches | 2 other UK companies use this postal address |
16k at £1 | Douglas Russell Bathgate 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£88,156 |
Current Liabilities | £65,416 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 5 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 2 December 2022 (10 months ago) |
---|---|
Next Return Due | 16 December 2023 (2 months, 1 week from now) |
16 August 1977 | Delivered on: 19 August 1977 Satisfied on: 28 September 1992 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
1 December 1967 | Delivered on: 6 December 1967 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition & explanatory letter Secured details: For further securing the sum stated above. Particulars: 24 rutland street, edinburgh. Outstanding |
1 December 1967 | Delivered on: 6 December 1967 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Disposition & explanatory letter Secured details: All sums due or to become due by the company to the chargee. Particulars: 12 mayfield gardens, edinburgh. Outstanding |
2 September 1965 | Delivered on: 10 September 1965 Persons entitled: The Century Insurance Company LTD Edinburgh Classification: Bond & disposition in security Secured details: £10,000. Particulars: Heritable property no. 24 rutland street edinburgh. Outstanding |
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
---|---|
11 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
29 December 2021 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
24 September 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
3 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
10 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
22 November 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
29 December 2017 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Termination of appointment of Anne Kinnear Constable Bathgate as a director on 31 December 2016 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Termination of appointment of Anne Kinnear Constable Bathgate as a director on 31 December 2016 (1 page) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Termination of appointment of Anne Kinnear Constable Bathgate as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Termination of appointment of Anne Kinnear Constable Bathgate as a secretary on 31 December 2015 (1 page) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
16 October 2012 | Total exemption full accounts made up to 31 January 2012 (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
25 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
25 July 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
8 October 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
14 January 2010 | Director's details changed for Anne Kinnear Constable Bathgate on 31 December 2009 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Anne Kinnear Constable Bathgate on 31 December 2009 (2 pages) |
27 May 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
27 May 2009 | Total exemption full accounts made up to 31 January 2009 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 21 lansdowne crescent edinburgh EH12 5EH (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 21 lansdowne crescent edinburgh EH12 5EH (1 page) |
18 July 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
18 July 2008 | Total exemption full accounts made up to 31 January 2008 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (7 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
25 July 2007 | Total exemption full accounts made up to 31 January 2007 (5 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
26 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
8 July 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
8 July 2005 | Total exemption full accounts made up to 31 January 2005 (5 pages) |
23 January 2005 | Return made up to 31/12/04; full list of members
|
23 January 2005 | Return made up to 31/12/04; full list of members
|
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
3 December 2004 | Total exemption full accounts made up to 31 January 2004 (5 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members
|
4 February 2004 | Return made up to 31/12/03; full list of members
|
16 October 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
16 October 2003 | Total exemption full accounts made up to 31 January 2003 (5 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: wilson terris & co solicitors and estate agents 2 alcorn rig edinburgh EH14 3BF (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: wilson terris & co solicitors and estate agents 2 alcorn rig edinburgh EH14 3BF (1 page) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 November 2002 | Registered office changed on 19/11/02 from: 39 gillespie road edinburgh EH13 0NW (1 page) |
19 November 2002 | Registered office changed on 19/11/02 from: 39 gillespie road edinburgh EH13 0NW (1 page) |
30 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
30 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
28 November 2001 | Total exemption full accounts made up to 31 January 2001 (5 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
9 November 2000 | Full accounts made up to 31 January 2000 (5 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (5 pages) |
19 November 1999 | Full accounts made up to 31 January 1999 (5 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
9 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
9 November 1998 | Full accounts made up to 31 January 1998 (5 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
5 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (5 pages) |
22 November 1996 | Full accounts made up to 31 January 1996 (5 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
25 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
27 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
7 November 1995 | Registered office changed on 07/11/95 from: c/o ernst & young 17 abercromby place edinburgh EH3 6LT (1 page) |
7 November 1995 | Registered office changed on 07/11/95 from: c/o ernst & young 17 abercromby place edinburgh EH3 6LT (1 page) |
12 July 1995 | Compulsory strike-off action has been discontinued (1 page) |
12 July 1995 | Compulsory strike-off action has been discontinued (1 page) |
6 July 1995 | Return made up to 31/12/94; no change of members (4 pages) |
6 July 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
16 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
29 November 1993 | Full accounts made up to 31 January 1993 (6 pages) |
29 November 1993 | Full accounts made up to 31 January 1993 (6 pages) |
30 November 1992 | Full accounts made up to 31 January 1992 (6 pages) |
30 November 1992 | Full accounts made up to 31 January 1992 (6 pages) |
10 April 1991 | Full accounts made up to 31 January 1991 (6 pages) |
10 April 1991 | Full accounts made up to 31 January 1991 (6 pages) |
21 March 1990 | Full accounts made up to 31 January 1990 (6 pages) |
21 March 1990 | Full accounts made up to 31 January 1990 (6 pages) |
18 September 1989 | Full accounts made up to 31 January 1989 (6 pages) |
18 September 1989 | Full accounts made up to 31 January 1989 (6 pages) |
12 November 1987 | Full accounts made up to 31 January 1986 (6 pages) |
12 November 1987 | Full accounts made up to 31 January 1986 (6 pages) |
4 February 1986 | Full accounts made up to 31 January 1985 (3 pages) |
4 February 1986 | Full accounts made up to 31 January 1985 (3 pages) |
8 January 1960 | Incorporation (12 pages) |
8 January 1960 | Incorporation (12 pages) |