Gurnard
Cowes
Isle Of Wight
PO31 8NT
Director Name | Mrs Carolyn Jean Duckworth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2008(42 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 08 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Rew Street Gurnard Cowes Isle Of Wight PO31 8NT |
Secretary Name | Roger Ian Duckworth |
---|---|
Status | Closed |
Appointed | 27 April 2009(43 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 08 December 2020) |
Role | Company Director |
Correspondence Address | Hillside Rew Street Gurnard Cowes Isle Of Wight PO31 8NT |
Director Name | Mr Samuel Kenneth Anderson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 April 2008) |
Role | Chartered Secretary |
Correspondence Address | 23 Brooklands Crescent Whitehead Carrick Fergus BT38 9SW Northern Ireland |
Director Name | Mr Charles Gavin Collett |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 April 2008) |
Role | Chartered Surveyor |
Correspondence Address | Latchwood Cottage Combe Lane Chiddingfold Godalming Surrey GU8 4XL |
Director Name | Mr Frederick David Tughan |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 April 2008) |
Role | Solicitor |
Country of Residence | Northern Ireland |
Correspondence Address | Portavo House 176 Warren Road Donaghadee Co Down BT21 0PJ Northern Ireland |
Secretary Name | Mr Samuel Kenneth Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1989(23 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 15 April 2008) |
Role | Company Director |
Correspondence Address | 23 Brooklands Crescent Whitehead Carrick Fergus BT38 9SW Northern Ireland |
Secretary Name | Miss Jill Louise Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2008(42 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 2009) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 81 Old Gansha Road Bangor Down BT19 7HA Northern Ireland |
Website | vine-house.co.uk |
---|
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
270k at £1 | Seacliffe Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,178,598 |
Cash | £317 |
Current Liabilities | £15,005 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 May 1988 | Delivered on: 13 June 1988 Satisfied on: 19 January 2012 Persons entitled: Lombard & Ulster LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 82 high street, dumbarton. Fully Satisfied |
---|---|
27 May 1988 | Delivered on: 13 June 1988 Satisfied on: 19 January 2012 Persons entitled: Lombard & Ulster LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 537 duke st, glasgow. Fully Satisfied |
27 May 1988 | Delivered on: 13 June 1988 Satisfied on: 19 January 2012 Persons entitled: Lombard & Ulster LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 port street, stirling. Fully Satisfied |
11 December 2009 | Delivered on: 22 December 2009 Satisfied on: 19 January 2012 Persons entitled: Ulster Bank Limited Classification: Charge Secured details: All sums due or to become due. Particulars: Legal mortgage over vine house, 11 balfour mews, london NGL286259 NGL761629 NGL314215 and other charges-see form for further details. Fully Satisfied |
18 October 2000 | Delivered on: 3 November 2000 Satisfied on: 8 August 2002 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at camperdown road, dundee. Fully Satisfied |
18 October 2000 | Delivered on: 30 October 2000 Satisfied on: 19 January 2012 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 537 duke street, glasgow. Fully Satisfied |
19 October 2000 | Delivered on: 30 October 2000 Satisfied on: 8 August 2002 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects on the south east side of bank street, coatbridge. Fully Satisfied |
18 October 2000 | Delivered on: 30 October 2000 Satisfied on: 15 August 2003 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 high street, dumbarton. Fully Satisfied |
18 October 2000 | Delivered on: 30 October 2000 Satisfied on: 22 July 2003 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 94/104 high street, dumbarton. Fully Satisfied |
2 October 2000 | Delivered on: 9 October 2000 Satisfied on: 19 January 2012 Persons entitled: Ulster Bank Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over property (vine house, 11 balfour mews, london); flkoating charge over assets. Fully Satisfied |
14 September 2000 | Delivered on: 3 October 2000 Satisfied on: 19 January 2012 Persons entitled: Ulster Bank Limited 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 |
28 July 1999 | Delivered on: 12 August 1999 Satisfied on: 19 January 2012 Persons entitled: Lombard and Ulster Limited and Ulster Bank Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 39/43 bank street, bradford and 2/14 queensgate, bradford, west yorkshire. Fully Satisfied |
18 June 1998 | Delivered on: 24 June 1998 Satisfied on: 15 August 2003 Persons entitled: Lombard & Ulster Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 high street,dumbarton. Fully Satisfied |
29 April 1998 | Delivered on: 8 May 1998 Satisfied on: 19 January 2012 Persons entitled: Lombard and Ulster Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 2 & 4/6 victoria parade,leicester. Fully Satisfied |
6 June 1997 | Delivered on: 9 June 1997 Satisfied on: 19 January 2012 Persons entitled: Lombard & Ulster Limited Classification: Legal charge Secured details: All sums due or to become due. Particulars: 23/24 high street,winchester. Fully Satisfied |
13 February 1997 | Delivered on: 21 February 1997 Satisfied on: 22 July 2003 Persons entitled: Lombard & Ulster Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 94-102 high street,dumbarton. Fully Satisfied |
26 July 1996 | Delivered on: 6 August 1996 Satisfied on: 19 January 2012 Persons entitled: Lombard and Ulster Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 125 market street,st andrews,fife. Fully Satisfied |
18 May 1995 | Delivered on: 31 May 1995 Satisfied on: 8 August 2002 Persons entitled: Lombard & Ulster Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: South-east side of bank street,coatbrisge. Fully Satisfied |
27 May 1994 | Delivered on: 7 June 1994 Satisfied on: 9 August 1996 Persons entitled: Lombard & Ulster Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 125 market street, st andrews. Fully Satisfied |
8 September 1993 | Delivered on: 16 September 1993 Satisfied on: 8 August 2002 Persons entitled: Lombard & Ulster Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 90 camperdown road, dundee. Fully Satisfied |
27 May 1988 | Delivered on: 14 June 1988 Satisfied on: 23 June 1992 Persons entitled: Lombard & Ulster LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 lynedoch crescent glasgow. Fully Satisfied |
27 May 1988 | Delivered on: 14 June 1988 Satisfied on: 19 January 2012 Persons entitled: Lombard & Ulster LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Double shop 43 kilmarnock rd shawlands glasgow. Fully Satisfied |
27 May 1988 | Delivered on: 14 June 1988 Satisfied on: 8 February 1989 Persons entitled: Lombard & Ulster LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop 48 causeyside st paisley. Fully Satisfied |
27 May 1988 | Delivered on: 14 June 1988 Satisfied on: 19 January 2012 Persons entitled: Lombard & Ulster LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 96 quarry st hamilton. Fully Satisfied |
27 May 1988 | Delivered on: 13 June 1988 Satisfied on: 2 August 1989 Persons entitled: Lombard & Ulster LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 roman road, bearsden. Fully Satisfied |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
15 August 2017 | Secretary's details changed for Roger Ian Duckworth on 1 May 2014 (1 page) |
9 August 2017 | Director's details changed for Mr Roger Ian Duckworth on 1 May 2014 (2 pages) |
9 August 2017 | Director's details changed for Mr Roger Ian Duckworth on 1 May 2014 (2 pages) |
9 August 2017 | Director's details changed for Mrs Carolyn Jean Duckworth on 1 May 2014 (2 pages) |
9 August 2017 | Director's details changed for Mrs Carolyn Jean Duckworth on 1 May 2014 (2 pages) |
18 July 2017 | Confirmation statement made on 18 July 2017 with updates (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (4 pages) |
10 November 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4-5 Mitchell Street Edinburgh EH6 7BD on 10 November 2015 (1 page) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 July 2015 | Annual return made up to 18 July 2015 Statement of capital on 2015-07-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
2 October 2013 | Director's details changed for Mrs Carolyn Jean Duckworth on 2 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Roger Ian Duckworth on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Roger Ian Duckworth on 2 October 2013 (2 pages) |
2 October 2013 | Secretary's details changed for Roger Ian Duckworth on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr Roger Ian Duckworth on 2 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mrs Carolyn Jean Duckworth on 2 October 2013 (2 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 28 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 19 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 27 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 32 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 26 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 21 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 13 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 24 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 34 (3 pages) |
20 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages) |
7 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
27 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (5 pages) |
22 December 2009 | Particulars of a mortgage or charge / charge no: 34 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from pacific house 70 wellington street glasgow G2 6SB (1 page) |
17 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 May 2009 | Secretary appointed roger ian duckworth (1 page) |
26 May 2009 | Appointment terminated secretary jill robinson (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
4 September 2008 | Return made up to 18/07/08; full list of members (4 pages) |
2 May 2008 | Memorandum and Articles of Association (16 pages) |
30 April 2008 | Resolutions
|
28 April 2008 | Appointment terminated director and secretary samuel anderson (1 page) |
28 April 2008 | Appointment terminated director charles collett (1 page) |
28 April 2008 | Appointment terminated director frederick tughan (1 page) |
28 April 2008 | Secretary appointed jill louise robinson (1 page) |
28 April 2008 | Director appointed carolyn jean duckworth (2 pages) |
7 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
7 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
8 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
8 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
24 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
15 August 2003 | Dec mort/charge release * (4 pages) |
15 August 2003 | Dec mort/charge * (4 pages) |
15 August 2003 | Dec mort/charge release * (4 pages) |
15 August 2003 | Dec mort/charge * (4 pages) |
12 August 2003 | Return made up to 18/07/03; full list of members (8 pages) |
22 July 2003 | Dec mort/charge release * (4 pages) |
22 July 2003 | Dec mort/charge * (4 pages) |
22 July 2003 | Dec mort/charge * (4 pages) |
22 July 2003 | Dec mort/charge release * (4 pages) |
22 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
8 August 2002 | Dec mort/charge * (4 pages) |
7 August 2002 | Return made up to 18/07/02; full list of members (8 pages) |
23 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
9 August 2001 | Return made up to 18/07/01; full list of members (7 pages) |
3 November 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
30 October 2000 | Partic of mort/charge * (5 pages) |
9 October 2000 | Partic of mort/charge * (5 pages) |
3 October 2000 | Partic of mort/charge * (5 pages) |
23 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 September 2000 | Return made up to 18/07/00; full list of members (7 pages) |
27 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
12 August 1999 | Partic of mort/charge * (6 pages) |
28 July 1999 | Return made up to 18/07/99; full list of members (10 pages) |
20 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 August 1998 | Return made up to 18/07/98; no change of members (5 pages) |
24 June 1998 | Partic of mort/charge * (5 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
11 September 1997 | Return made up to 18/07/97; no change of members (5 pages) |
9 June 1997 | Partic of mort/charge * (5 pages) |
21 February 1997 | Partic of mort/charge * (5 pages) |
7 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
20 August 1996 | Return made up to 18/07/96; full list of members
|
9 August 1996 | Dec mort/charge * (4 pages) |
6 August 1996 | Partic of mort/charge * (5 pages) |
17 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
11 August 1995 | Return made up to 18/07/95; no change of members (6 pages) |
31 May 1995 | Partic of mort/charge * (3 pages) |
7 June 1994 | Partic of mort/charge * (4 pages) |
13 October 1993 | Dec mort/charge * (3 pages) |
16 September 1993 | Partic of mort/charge * (3 pages) |
23 June 1992 | Dec mort/charge * (2 pages) |
26 March 1991 | Dec mort/charge 3559 (2 pages) |
8 February 1990 | Dec mort/charge 1449 (2 pages) |
2 August 1989 | Dec mort/charge 8795 (2 pages) |
28 January 1966 | Incorporation (12 pages) |