Kirkcaldy
KY1 1JT
Scotland
Director Name | Mr Surinder Singh |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2004(40 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Wholesaler/Retailer |
Country of Residence | Scotland |
Correspondence Address | 234-242 High Street Kirkcaldy KY1 1JT Scotland |
Secretary Name | Mary Roberta Leslie |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(40 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Correspondence Address | 37 Hayfield Road Kirkcaldy Fife KY1 2JP Scotland |
Director Name | Mr Dildar Singh |
---|---|
Date of Birth | October 1982 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2010(46 years, 1 month after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Hilaray Cynthia Berry |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1990(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 May 2004) |
Role | Outfitters |
Correspondence Address | 59 Ayr Road Whitecraigs Glasgow G46 6SR Scotland |
Director Name | Richard Berry |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1990(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 May 2004) |
Role | Outfitters |
Correspondence Address | 59 Ayr Road Giffnock Glasgow G46 6SR Scotland |
Director Name | Lucinda Green |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1990(25 years, 11 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 19 May 2004) |
Role | Florist |
Correspondence Address | 59 Ayr Road Giffnock Glasgow G46 6SR Scotland |
Secretary Name | Shelagh Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1990(25 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 52 Manor Place Edinburgh Midlothian EH3 7EH Scotland |
Secretary Name | Lucinda Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 May 2004) |
Role | Company Director |
Correspondence Address | 59 Ayr Road Giffnock Glasgow G46 6SR Scotland |
Website | www.edinburgh-cashmere.com |
---|---|
Telephone | 0131 5563096 |
Telephone region | Edinburgh |
Registered Address | C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 6 other UK companies use this postal address |
20k at £1 | Trustees Of Firm Of Gold Brothers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,475,825 |
Cash | £51,335 |
Current Liabilities | £162,996 |
Latest Accounts | 31 March 2021 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 January 2023 (2 months ago) |
---|---|
Next Return Due | 11 February 2024 (10 months, 2 weeks from now) |
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: Hsbc UK Bank PLC (As Security Trustee) Classification: A registered charge Particulars: All and whole (one) all and whole that shop known as and forming number four hundred and fifty nine lawnmarket, high street, edinburgh in the county of midlothian with the two cellars underneath and which subjects form part of the tenement of shops and houses forming numbers four hundred and fifty three to four hundred and seventy seven (with the exception of number four hundred and seventy five) lawnmarket, aforesaid more particularly described in disposition by the town and gown association limited in favour of henry beveridge dated fourteenth and recorded in the register of sasines etc within the burgh kept for the city of edinburgh (now the register for the county of midlothian) on eighteenth, both days of may, nineteen hundred together with (first) a right in common with the other proprietors of the said tenement to the solum on which the said tenement is erected; (second) a right of access by the common passage and stair in said tenement to the roof and chimney tops of said tenement through the hatchway leading to the same for the purpose of cleaning vents and for all other necessary purposes; and (third) a right in common with the said other proprietors to the drains and soil and other pipes of said tenement and of access thereto when required;. And (two) all and whole the shop premises forming numbers four hundred and sixty one and four hundred and sixty three lawnmarket in the city of edinburgh and county of midlothian formerly consisting of two separate shops but now consisting of one shop and being (first) all and whole that shop number four hundred and sixty one lawnmarket in the said city and county with a basement consisting of two rooms, with a joint right along with the proprietors of the remainder of the tenement of which the said subjects form part to the solum on which the said tenement is erected, which subjects form part of the subjects described in the said disposition by the town and gown association limited in favour of henry beveridge dated and recorded as aforesaid; together with a right in common with the other proprietors of the said tenement of access by the common passage and stair in the said tenement to the roof and chimney tops of said tenement through the hatchway leading to the same for the purpose of cleaning the vents and all other necessary purposes and a right in common with the said other proprietors to the drains and soil and other pipes in the said tenement and have access thereto when required; and (second) all and whole that shop number four hundred and sixty three lawnmarket, high street, edinburgh in the said city and county consisting of the front and back shop with a basement or cellar underneath the same being the westmost shop of that tenement of shops and houses forming numbers four hundred and fifty three to four hundred and seventy seven (under exception of number four hundred and seventy five) lawnmarket, edinburgh described in said disposition granted by the town and gown association limited in favour of henry beveridge dated and recorded as aforesaid; together with in each case the whole rights common and mutual to the proprietors of the said tenement and the whole parts, privileges and pertinents thereof. And which is currently undergoing first registration in the land register of scotland. Outstanding |
---|---|
30 January 2020 | Delivered on: 7 February 2020 Persons entitled: Hsbc UK Bank PLC (As Security Trustee) Classification: A registered charge Outstanding |
28 September 2016 | Delivered on: 5 October 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
4 March 2015 | Delivered on: 7 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Shop premises, 459, 461 and 463 lawnmarket, high street, edinburgh. Outstanding |
15 July 1994 | Delivered on: 26 July 1994 Satisfied on: 5 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 459 lawnmarket, high street, edinburgh & 479 lawnmarket, edinburgh. Fully Satisfied |
4 December 1974 | Delivered on: 18 December 1974 Satisfied on: 5 February 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: For securing all sums due or to become due. Particulars: Shop premises at 461 & 463 lawnmarket, edinburgh. Fully Satisfied |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
2 February 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
2 September 2020 | Registered office address changed from 234-242 High Street Kirkcaldy Fife KY1 1JT to C/O Morton Fraser Llp 5th Floor Quartermile Two, 2 Lister Square Edinburgh EH3 9GL on 2 September 2020 (1 page) |
4 March 2020 | Registration of charge SC0399870006, created on 28 February 2020 (10 pages) |
12 February 2020 | Satisfaction of charge SC0399870003 in full (4 pages) |
7 February 2020 | Registration of charge SC0399870005, created on 30 January 2020 (15 pages) |
7 February 2020 | Satisfaction of charge SC0399870004 in full (1 page) |
5 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
18 December 2019 | Director's details changed for Mr Surinder Singh on 6 December 2019 (2 pages) |
18 December 2019 | Director's details changed for Mr Galab Singh on 6 December 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 March 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 28 January 2017 with updates (7 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 October 2016 | Registration of charge SC0399870004, created on 28 September 2016 (8 pages) |
5 October 2016 | Registration of charge SC0399870004, created on 28 September 2016 (8 pages) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 March 2015 | Registration of charge SC0399870003, created on 4 March 2015 (6 pages) |
7 March 2015 | Registration of charge SC0399870003, created on 4 March 2015 (6 pages) |
7 March 2015 | Registration of charge SC0399870003, created on 4 March 2015 (6 pages) |
3 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page) |
26 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Register inspection address has been changed from 2 Fitzroy Place Glasgow G3 7RH United Kingdom (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 April 2012 | Appointment of Mr Dildar Singh as a director (2 pages) |
18 April 2012 | Appointment of Mr Dildar Singh as a director (2 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 August 2011 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
11 August 2011 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Director's details changed for Galab Singh on 25 February 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Surinder Singh on 25 February 2010 (2 pages) |
12 April 2010 | Director's details changed for Galab Singh on 25 February 2010 (2 pages) |
12 April 2010 | Register inspection address has been changed (1 page) |
12 April 2010 | Director's details changed for Surinder Singh on 25 February 2010 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
7 July 2009 | Return made up to 28/01/09; full list of members (3 pages) |
7 July 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
8 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
28 February 2006 | Return made up to 28/01/06; full list of members (7 pages) |
27 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
27 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
9 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: c/o william lockhart & co 21 west nile street glasgow G1 2PS (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: c/o william lockhart & co 21 west nile street glasgow G1 2PS (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | New director appointed (2 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
11 February 2004 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
5 February 2004 | Dec mort/charge * (4 pages) |
2 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
6 September 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
30 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
19 August 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
1 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
1 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
1 October 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (7 pages) |
31 January 2001 | Return made up to 28/01/01; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
30 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 28/01/00; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Secretary resigned (1 page) |
26 October 1999 | New secretary appointed (2 pages) |
3 February 1999 | Return made up to 28/01/99; no change of members
|
3 February 1999 | Return made up to 28/01/99; no change of members
|
2 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
2 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
11 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
11 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
6 March 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
6 March 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
3 April 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
3 April 1996 | Accounts for a small company made up to 30 November 1995 (10 pages) |
30 January 1996 | Return made up to 28/01/96; no change of members
|
30 January 1996 | Return made up to 28/01/96; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
2 March 1964 | Incorporation (13 pages) |
2 March 1964 | Incorporation (13 pages) |