5 Mill Farm
Aberdour
Fife
KY3 0RG
Scotland
Director Name | Nigel Keith Wilson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1991(19 years, 6 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kipling Place St Neots Huntingdon Cambridgeshire PE19 3RG |
Director Name | Mrs Lesley Kay Bowie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2020(49 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Mill Lade House 5 Mill Farm Aberdour Fife KY38 0RG Scotland |
Secretary Name | Queensferry Square Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 January 2007(35 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months |
Correspondence Address | 9 Haymarket Square Edinburgh EH3 8FY Scotland |
Director Name | Janet Balfour Allan |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 May 1999) |
Role | Retired School Teacher |
Correspondence Address | Benrinnes The Glebe Aberdour KY3 0UN Scotland |
Director Name | William Reid Allan |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 June 2001) |
Role | Timber Agent |
Correspondence Address | Benrinnes The Glebe Aberdour KY3 0UN Scotland |
Director Name | George Archibald Henry |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 November 1996) |
Role | Solicitor |
Correspondence Address | 6 Midmar Drive Edinburgh Midlothian EH10 6BT Scotland |
Director Name | John Hogg Litster |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 April 1998) |
Role | Timber Agent |
Correspondence Address | 31 Boswall Road Edinburgh EH5 3RP Scotland |
Secretary Name | George Archibald Henry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(17 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 May 1999) |
Role | Company Director |
Correspondence Address | 6 Midmar Drive Edinburgh Midlothian EH10 6BT Scotland |
Director Name | Andrew Newton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(20 years, 11 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 September 2020) |
Role | Timber Agent |
Country of Residence | Scotland |
Correspondence Address | 73 Boness Road Grangemouth Stirlingshire FK3 9BJ Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1999(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 22 January 2007) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HG Scotland |
Website | www.earlydaysnursery.org.uk |
---|---|
Telephone | 0131 2266184 |
Telephone region | Edinburgh |
Registered Address | C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £269,906 |
Cash | £163,563 |
Current Liabilities | £281,226 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 February 2011 | Delivered on: 5 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat 36 palmerston place edinburgh. Outstanding |
---|---|
24 June 1974 | Delivered on: 24 June 1974 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
4 January 2024 | Secretary's details changed for Queensferry Square Limited on 5 May 2023 (1 page) |
---|---|
4 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
26 May 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
1 May 2023 | Registered office address changed from 1 Exchange Crescent Conference Square Edinburgh EH3 8UL to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 1 May 2023 (1 page) |
4 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 June 2022 | Second filing of Confirmation Statement dated 31 December 2020 (3 pages) |
30 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates
|
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
2 November 2020 | Appointment of Mrs Lesley Kay Bowie as a director on 1 November 2020 (2 pages) |
30 September 2020 | Termination of appointment of Andrew Newton as a director on 30 September 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 May 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Secretary's details changed for Queensferry Square Limited on 22 December 2014 (1 page) |
13 January 2016 | Secretary's details changed for Queensferry Square Limited on 22 December 2014 (1 page) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG to 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 29 December 2014 (2 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
16 January 2013 | Secretary's details changed for Queensferry Square Limited on 1 February 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Queensferry Square Limited on 1 February 2012 (2 pages) |
16 January 2013 | Secretary's details changed for Queensferry Square Limited on 1 February 2012 (2 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 3 February 2012 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Nigel Keith Wilson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert Barclay Bowie on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Andrew Newton on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Andrew Newton on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Queensferry Square Limited on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Nigel Keith Wilson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robert Barclay Bowie on 27 January 2010 (2 pages) |
27 January 2010 | Secretary's details changed for Queensferry Square Limited on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
11 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 January 2007 | Secretary resigned (2 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Secretary resigned (2 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 April 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 March 2006 | Registered office changed on 02/03/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
2 March 2006 | Registered office changed on 02/03/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
6 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 July 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
17 January 2002 | Return made up to 31/12/01; change of members (8 pages) |
17 January 2002 | Return made up to 31/12/01; change of members (8 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Director resigned (1 page) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
18 May 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 November 1999 | Ad 14/10/99--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages) |
8 November 1999 | Ad 14/10/99--------- £ si 25000@1=25000 £ ic 250000/275000 (2 pages) |
7 October 1999 | Resolutions
|
7 October 1999 | Resolutions
|
7 October 1999 | Ad 30/09/99--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
7 October 1999 | Ad 30/09/99--------- £ si 50000@1=50000 £ ic 200000/250000 (2 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Auditor's resignation (1 page) |
9 June 1999 | Auditor's resignation (1 page) |
9 June 1999 | Resolutions
|
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Director resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed (2 pages) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Director resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
15 May 1997 | Accounts for a small company made up to 31 December 1996 (10 pages) |
29 January 1997 | Return made up to 31/12/96; change of members (7 pages) |
29 January 1997 | Return made up to 31/12/96; change of members (7 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
23 May 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
19 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
8 July 1974 | Particulars of property mortgage/charge (3 pages) |
8 July 1974 | Particulars of property mortgage/charge (3 pages) |