Broxburn
West Lothian
EH52 6QA
Scotland
Director Name | Lorna Marion Nicholsby |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 1988(26 years, 5 months after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duntarvie Castle Winchburgh Broxburn West Lothian EH52 6QA Scotland |
Secretary Name | Geoffrey Nicholsby |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 November 1988(26 years, 5 months after company formation) |
Appointment Duration | 35 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duntarvie Castle Winchburgh Broxburn West Lothian EH52 6QA Scotland |
Director Name | Mr Neil Wm Manderson |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(26 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 March 1995) |
Role | Retail Manager |
Country of Residence | Scotland |
Correspondence Address | 32 Mountcastle Drive South Edinburgh Midlothian EH15 1PZ Scotland |
Director Name | Mr Kwok Leung Tsui |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1990(27 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 03 November 1998) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 West Caiystane Road Edinburgh Midlothian EH10 6RS Scotland |
Website | geoffreykilts.co.uk |
---|---|
Telephone | 01506 892930 |
Telephone region | Bathgate |
Registered Address | C/O Middlebrooks Business Recovery & Advice Ltd 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
23.5k at £1 | Geoffrey Nicholsby 50.00% Ordinary |
---|---|
23.5k at £1 | Lorna Nicholsby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £929,914 |
Cash | £13,305 |
Current Liabilities | £792,665 |
Latest Accounts | 31 March 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2022 (1 year ago) |
---|---|
Next Return Due | 15 December 2023 (1 week, 1 day from now) |
17 April 1991 | Delivered on: 24 April 1991 Satisfied on: 25 November 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 57/59 high st, edinburgh 1ST floor flat 53 high st, edinburgh 2ND or top floor flat 53 high st. Edinburgh ground at 61 high st, edinburgh. Fully Satisfied |
---|---|
15 March 1991 | Delivered on: 26 March 1991 Satisfied on: 21 June 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
15 December 1989 | Delivered on: 27 December 1989 Satisfied on: 10 June 1991 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Classification: Standard security Secured details: All sums due or to become due. Particulars: 57/59 high st edinburgh. Fully Satisfied |
21 July 1988 | Delivered on: 3 August 1988 Satisfied on: 6 November 1989 Persons entitled: Adam & Company PLC Classification: 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 |
15 April 1988 | Delivered on: 21 April 1988 Satisfied on: 27 November 1990 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop at 57/59 high street, edinburgh, first and 2ND floor flat at 53 high street, edinburgh and ground at 61 high street edinburgh. Fully Satisfied |
31 January 2012 | Delivered on: 9 February 2012 Satisfied on: 27 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
28 January 2009 | Delivered on: 3 February 2009 Satisfied on: 27 August 2014 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
11 October 2005 | Delivered on: 20 October 2005 Satisfied on: 31 May 2014 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: The whole assets of the company. Fully Satisfied |
3 March 2003 | Delivered on: 11 March 2003 Satisfied on: 12 October 2005 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57/59 high street, edinburgh. Fully Satisfied |
27 February 2003 | Delivered on: 3 March 2003 Satisfied on: 12 October 2005 Persons entitled: Northern Rock 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. Fully Satisfied |
8 June 1999 | Delivered on: 21 June 1999 Satisfied on: 12 March 2003 Persons entitled: National Westminster Bank PLC Classification: 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 |
14 June 1999 | Delivered on: 21 June 1999 Satisfied on: 12 March 2003 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57/59 high street, edinburgh, 53 high street, edinburgh and 61 high street, edinburgh. Fully Satisfied |
6 June 1991 | Delivered on: 19 June 1991 Satisfied on: 21 June 1999 Persons entitled: 3 I PLC Classification: 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 April 1982 | Delivered on: 7 April 1982 Satisfied on: 12 August 1994 Persons entitled: I C F C LTD Classification: Standard security Secured details: £120,000. Particulars: Subjects at 53/55/57/59/61, high street, edinburgh midlothian. Fully Satisfied |
18 May 2015 | Delivered on: 23 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
18 May 2015 | Delivered on: 23 May 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: 309, 311 and 313 suachiehall street, glasgow. Outstanding |
9 October 2014 | Delivered on: 14 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
9 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
26 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 September 2017 | Satisfaction of charge SC0377210020 in full (4 pages) |
1 September 2017 | Satisfaction of charge SC0377210021 in full (4 pages) |
1 September 2017 | Satisfaction of charge SC0377210021 in full (4 pages) |
1 September 2017 | Satisfaction of charge SC0377210020 in full (4 pages) |
12 April 2017 | Registered office address changed from 57-59 High St Edinburgh EH1 1SR to Duntarvie Castle Winchburgh Broxburn West Lothian EH52 6QA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 57-59 High St Edinburgh EH1 1SR to Duntarvie Castle Winchburgh Broxburn West Lothian EH52 6QA on 12 April 2017 (1 page) |
6 March 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 May 2015 | Registration of charge SC0377210020, created on 18 May 2015 (7 pages) |
23 May 2015 | Registration of charge SC0377210020, created on 18 May 2015 (7 pages) |
23 May 2015 | Registration of charge SC0377210021, created on 18 May 2015 (5 pages) |
23 May 2015 | Registration of charge SC0377210021, created on 18 May 2015 (5 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 March 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
14 October 2014 | Registration of charge SC0377210019, created on 9 October 2014 (5 pages) |
14 October 2014 | Registration of charge SC0377210019, created on 9 October 2014 (5 pages) |
14 October 2014 | Registration of charge SC0377210019, created on 9 October 2014 (5 pages) |
27 August 2014 | Satisfaction of charge 18 in full (4 pages) |
27 August 2014 | Satisfaction of charge 18 in full (4 pages) |
27 August 2014 | Satisfaction of charge 17 in full (4 pages) |
27 August 2014 | Satisfaction of charge 17 in full (4 pages) |
31 May 2014 | Satisfaction of charge 16 in full (4 pages) |
31 May 2014 | Satisfaction of charge 16 in full (4 pages) |
2 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
9 February 2012 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
29 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Director's details changed for Lorna Marion Nicholsby on 18 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Geoffrey Nicholsby on 18 December 2009 (1 page) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Geoffrey Nicholsby on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Secretary's details changed for Geoffrey Nicholsby on 18 December 2009 (1 page) |
18 December 2009 | Director's details changed for Lorna Marion Nicholsby on 18 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Geoffrey Nicholsby on 18 December 2009 (2 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
15 December 2008 | Return made up to 08/12/07; no change of members (2 pages) |
15 December 2008 | Director and secretary's change of particulars / geoffrey nicholsby / 09/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / lorna nicholsby / 09/12/2008 (1 page) |
15 December 2008 | Return made up to 08/12/08; no change of members (4 pages) |
15 December 2008 | Director and secretary's change of particulars / geoffrey nicholsby / 09/12/2008 (1 page) |
15 December 2008 | Return made up to 08/12/07; no change of members (2 pages) |
15 December 2008 | Director's change of particulars / lorna nicholsby / 09/12/2008 (1 page) |
15 December 2008 | Return made up to 08/12/08; no change of members (4 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
18 December 2006 | Return made up to 08/12/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
12 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
20 October 2005 | Partic of mort/charge * (5 pages) |
20 October 2005 | Partic of mort/charge * (5 pages) |
12 October 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Dec mort/charge * (2 pages) |
12 October 2005 | Dec mort/charge * (2 pages) |
12 December 2004 | Return made up to 08/12/04; full list of members
|
12 December 2004 | Return made up to 08/12/04; full list of members
|
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
28 September 2004 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
18 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
18 December 2003 | Return made up to 08/12/03; full list of members (7 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 March 2003 | Dec mort/charge * (4 pages) |
12 March 2003 | Dec mort/charge * (4 pages) |
12 March 2003 | Dec mort/charge * (4 pages) |
12 March 2003 | Dec mort/charge * (4 pages) |
11 March 2003 | Partic of mort/charge * (6 pages) |
11 March 2003 | Partic of mort/charge * (6 pages) |
3 March 2003 | Partic of mort/charge * (5 pages) |
3 March 2003 | Partic of mort/charge * (5 pages) |
17 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
17 December 2002 | Auditor's resignation (1 page) |
17 December 2002 | Auditor's resignation (1 page) |
17 December 2002 | Return made up to 08/12/02; full list of members (7 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 August 2002 | Full accounts made up to 31 March 2002 (16 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
13 June 2002 | Auditor's resignation (2 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
11 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 08/12/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (16 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
4 April 2000 | Full accounts made up to 31 March 1999 (16 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 08/12/99; full list of members (6 pages) |
25 November 1999 | Dec mort/charge * (4 pages) |
25 November 1999 | Dec mort/charge * (4 pages) |
21 June 1999 | Dec mort/charge * (5 pages) |
21 June 1999 | Dec mort/charge * (5 pages) |
21 June 1999 | Dec mort/charge * (5 pages) |
21 June 1999 | Partic of mort/charge * (5 pages) |
21 June 1999 | Partic of mort/charge * (5 pages) |
21 June 1999 | Partic of mort/charge * (5 pages) |
21 June 1999 | Partic of mort/charge * (5 pages) |
21 June 1999 | Dec mort/charge * (5 pages) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Director resigned (1 page) |
11 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
11 December 1998 | Return made up to 08/12/98; full list of members (6 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
23 November 1998 | Full accounts made up to 31 March 1998 (29 pages) |
23 November 1998 | Full accounts made up to 31 March 1998 (29 pages) |
9 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
9 July 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
28 January 1998 | Return made up to 08/12/97; no change of members (4 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 August 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
13 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
13 December 1996 | Return made up to 08/12/96; no change of members (4 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
5 December 1995 | Return made up to 08/12/95; full list of members (6 pages) |
29 March 1988 | G123 inc cap by £20000 - 280388 (1 page) |
29 March 1988 | Resolutions
|
29 March 1988 | G123 inc cap by £20000 - 280388 (1 page) |
15 June 1962 | Incorporation (16 pages) |
15 June 1962 | Incorporation (16 pages) |