Penicuik
Midlothian
EH26 8DF
Scotland
Secretary Name | Mr Paul Grant |
---|---|
Status | Current |
Appointed | 03 April 2019(55 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Wordsworth Avenue Wheatley Hill Durham DH6 3RB |
Secretary Name | Thomas William Graeme Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1989(25 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 1989) |
Role | Company Director |
Correspondence Address | 31 Pentland Terrace Edinburgh Midlothian EH10 6HD Scotland |
Director Name | Gwen Falshawe Menzies |
---|---|
Date of Birth | April 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1989(25 years, 11 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 13 July 2006) |
Role | Housewife |
Correspondence Address | 4 Jordan Lane Edinburgh Midlothian EH10 4RB Scotland |
Secretary Name | Isobel Ruby Langlands Blue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1989(26 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 5-6 Stenhouse Avenue West Edinburgh Midlothian EH11 3ER Scotland |
Secretary Name | Mrs Rita Cumpstie Menzies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 12 January 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Buckstane Park Edinburgh EH10 6PA Scotland |
Director Name | Mrs Rita Cumpstie Menzies |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(42 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 January 2011) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 3 Buckstane Park Edinburgh EH10 6PA Scotland |
Secretary Name | Mr Leo Simon Wagner |
---|---|
Status | Resigned |
Appointed | 16 January 2011(47 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 10 June 2016) |
Role | Company Director |
Correspondence Address | 9 Hopetoun Drive Bridge Of Allan Stirling FK9 4QQ Scotland |
Secretary Name | Mr Leo Simon Wagner |
---|---|
Status | Resigned |
Appointed | 10 April 2018(54 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 03 April 2019) |
Role | Company Director |
Correspondence Address | 9 Hopetoun Drive Bridge Of Allan Stirling FK9 4QQ Scotland |
Telephone | 0131 2281700 |
---|---|
Telephone region | Edinburgh |
Registered Address | 239 Eskhill Penicuik Midlothian EH26 8DF Scotland |
---|---|
Constituency | Midlothian |
Ward | Penicuik |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £364,677 |
Cash | £3,763 |
Current Liabilities | £79,089 |
Latest Accounts | 31 December 2021 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 24 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2023 (3 months, 1 week from now) |
4 April 2011 | Delivered on: 20 April 2011 Satisfied on: 2 April 2013 Persons entitled: Mortgage Works (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwest most dwellinghouse on the second flat of the tenement 17 dean bank lane edinburgh MID57205. Fully Satisfied |
---|---|
1 April 1974 | Delivered on: 11 April 1974 Satisfied on: 18 March 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due. Particulars: Whole assets of company. Fully Satisfied |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
7 July 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
6 August 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
4 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr Paul Grant as a secretary on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of Leo Simon Wagner as a secretary on 3 April 2019 (1 page) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
10 April 2018 | Appointment of Mr Leo Simon Wagner as a secretary on 10 April 2018 (2 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
14 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Thomas William Graeme Menzies as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Thomas William Graeme Menzies as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
7 July 2017 | Notification of Thomas William Graeme Menzies as a person with significant control on 6 April 2016 (2 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 June 2016 | Termination of appointment of Leo Simon Wagner as a secretary on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 9 Hopetoun Drive Bridge of Allan Stirling FK9 4QQ to 239 Eskhill Penicuik Midlothian EH26 8DF on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 9 Hopetoun Drive Bridge of Allan Stirling FK9 4QQ to 239 Eskhill Penicuik Midlothian EH26 8DF on 10 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Leo Simon Wagner as a secretary on 10 June 2016 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
7 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
7 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 2 (3 pages) |
15 April 2013 | Statement of satisfaction in full or in part of a charge / full / charge no 2 (3 pages) |
8 November 2012 | Director's details changed for Mr Thomas William Graeme Menzies on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Thomas William Graeme Menzies on 1 November 2012 (2 pages) |
8 November 2012 | Director's details changed for Mr Thomas William Graeme Menzies on 1 November 2012 (2 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 September 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
18 September 2012 | Amended accounts made up to 31 December 2010 (7 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
6 September 2011 | Amended accounts made up to 30 November 2009 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 September 2011 | Amended accounts made up to 30 November 2009 (7 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
31 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
31 August 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
25 April 2011 | Director's details changed for Mr Thomas William Graeme Menzies on 17 April 2011 (2 pages) |
25 April 2011 | Registered office address changed from 3 Buckstane Park Edinburgh EH10 6PA on 25 April 2011 (1 page) |
25 April 2011 | Director's details changed for Mr Thomas William Graeme Menzies on 17 April 2011 (2 pages) |
25 April 2011 | Registered office address changed from 3 Buckstane Park Edinburgh EH10 6PA on 25 April 2011 (1 page) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 April 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 March 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 January 2011 | Termination of appointment of Rita Menzies as a director (1 page) |
17 January 2011 | Termination of appointment of Rita Menzies as a secretary (1 page) |
17 January 2011 | Appointment of Mr Leo Simon Wagner as a secretary (1 page) |
17 January 2011 | Termination of appointment of Rita Menzies as a director (1 page) |
17 January 2011 | Termination of appointment of Rita Menzies as a secretary (1 page) |
17 January 2011 | Appointment of Mr Leo Simon Wagner as a secretary (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
23 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 November 2007 | Amended accounts made up to 30 November 2006 (4 pages) |
29 November 2007 | Amended accounts made up to 30 November 2006 (4 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
23 August 2007 | Return made up to 14/07/07; full list of members (2 pages) |
20 October 2006 | New director appointed (1 page) |
20 October 2006 | New director appointed (1 page) |
18 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
19 July 2006 | Return made up to 14/07/06; full list of members (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 112 buckstone terrace edinburgh midlothian EH10 6QR (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
16 November 2005 | Location of debenture register (1 page) |
16 November 2005 | Location of register of members (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 112 buckstone terrace edinburgh midlothian EH10 6QR (1 page) |
16 November 2005 | Director's particulars changed (1 page) |
16 November 2005 | Secretary's particulars changed (1 page) |
25 July 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
25 July 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
22 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 26/10/04; full list of members (7 pages) |
27 July 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
27 July 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
19 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
8 September 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
8 September 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
9 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
9 December 2002 | Return made up to 26/10/02; full list of members (7 pages) |
3 July 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
3 July 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
24 September 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
24 September 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
9 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
9 November 2000 | Return made up to 26/10/00; full list of members (6 pages) |
11 September 2000 | Full accounts made up to 30 November 1999 (6 pages) |
11 September 2000 | Full accounts made up to 30 November 1999 (6 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 3 barclay place edinburgh EH10 4HW (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 3 barclay place edinburgh EH10 4HW (1 page) |
14 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
14 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
13 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
13 September 1999 | Full accounts made up to 30 November 1998 (6 pages) |
6 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 26/10/98; no change of members (4 pages) |
10 August 1998 | Full accounts made up to 30 November 1997 (6 pages) |
10 August 1998 | Full accounts made up to 30 November 1997 (6 pages) |
11 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (6 pages) |
18 April 1997 | Full accounts made up to 30 November 1996 (6 pages) |
2 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
2 December 1996 | Return made up to 26/10/96; full list of members (6 pages) |
9 November 1995 | Return made up to 26/10/95; no change of members
|
9 November 1995 | Return made up to 26/10/95; no change of members
|
21 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
21 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 November 1990 | Registered office changed on 21/11/90 from: 17/19 barclay place edinburgh EH10 4HW (1 page) |
21 November 1990 | Registered office changed on 21/11/90 from: 17/19 barclay place edinburgh EH10 4HW (1 page) |
31 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
14 February 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
14 February 1990 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
29 January 1986 | Full accounts made up to 30 November 1985 (9 pages) |
29 January 1986 | Full accounts made up to 30 November 1985 (9 pages) |
26 November 1963 | Incorporation (21 pages) |
26 November 1963 | Incorporation (21 pages) |