Westcott
Dorking
Surrey
RH4 3QQ
Director Name | Mr David Kemlo Laing |
---|---|
Date of Birth | June 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 1994(22 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Cathrine Diana Lewis |
---|---|
Date of Birth | June 1947 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2014(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scavaig 4 Broomfield Park Westcott Dorking Surrey RH4 3QQ |
Director Name | Mr Elliot Andrew Fyfe Lewis |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Surveyor |
Country of Residence | Ireland |
Correspondence Address | C/O Ledingham Chalmers Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Elliot Andrew Fyfe Lewis |
---|---|
Date of Birth | June 1973 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(43 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Surveyor |
Country of Residence | Ireland |
Correspondence Address | C/O Ledingham Chalmers Llp Johnstone House 52 - 54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 April 2006(33 years, 8 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1990(18 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 03 April 2006) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Telephone | 01224 790060 |
---|---|
Telephone region | Aberdeen |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,453,206 |
Cash | £422,214 |
Current Liabilities | £62,733 |
Latest Accounts | 31 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2023 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 16 September 2022 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2023 (6 months from now) |
28 September 2016 | Delivered on: 28 September 2016 Persons entitled: Cathrine Diana Lewis Andrew Douglas Fyfe Lewis Classification: A registered charge Particulars: 64 barons keep, gliddon road, fulham. Outstanding |
---|---|
1 May 1995 | Delivered on: 19 May 1995 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 64 barons keep, glidon road, fulham, london and garages 14 & 32. Outstanding |
1 June 1990 | Delivered on: 18 June 1990 Satisfied on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eight flatted dwelling houses a & b of housing 53-67 whitehall road, aberdeen. Fully Satisfied |
30 November 1979 | Delivered on: 7 December 1979 Satisfied on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop and tenement of dwellinghouses, number 9 chapel street, aberdeen. Fully Satisfied |
20 March 1978 | Delivered on: 27 March 1978 Satisfied on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Grs aberdeen standard security Secured details: All sums due or to become due. Particulars: Tenement dwelling house on six floors numbered 46 marischal street aberdeen. Fully Satisfied |
18 August 1977 | Delivered on: 23 August 1977 Satisfied on: 22 January 1999 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1, 3, 5, forest ave, aberdeen 336 great western rd, aberdeen. Fully Satisfied |
2 May 1973 | Delivered on: 10 May 1973 Satisfied on: 16 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: See doc 16 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 |
12 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
---|---|
16 September 2021 | Confirmation statement made on 16 September 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 30 March 2020 (10 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
16 September 2020 | Director's details changed for Mr Elliot Andrew Fyfe Lewis on 16 September 2020 (2 pages) |
16 September 2020 | Change of details for Mr Elliot Andrew Fyfe Lewis as a person with significant control on 16 September 2020 (2 pages) |
24 December 2019 | Total exemption full accounts made up to 30 March 2019 (10 pages) |
17 September 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 30 March 2018 (10 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with updates (4 pages) |
24 August 2018 | Satisfaction of charge 7 in full (1 page) |
20 March 2018 | Total exemption full accounts made up to 30 March 2017 (12 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Registration of charge SC0512020008, created on 28 September 2016 (5 pages) |
28 September 2016 | Registration of charge SC0512020008, created on 28 September 2016 (5 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
19 September 2016 | Confirmation statement made on 15 September 2016 with updates (8 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
5 August 2016 | Appointment of Mr Elliot Andrew Fyfe Lewis as a director on 1 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Elliot Andrew Fyfe Lewis as a director on 1 July 2016 (2 pages) |
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 November 2014 | Appointment of Mrs Cathrine Diana Lewis as a director on 21 November 2014 (2 pages) |
27 November 2014 | Appointment of Mrs Cathrine Diana Lewis as a director on 21 November 2014 (2 pages) |
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
16 May 2014 | Satisfaction of charge 6 in full (1 page) |
16 May 2014 | Satisfaction of charge 5 in full (1 page) |
16 May 2014 | Satisfaction of charge 3 in full (1 page) |
16 May 2014 | Satisfaction of charge 1 in full (1 page) |
16 May 2014 | Satisfaction of charge 6 in full (1 page) |
16 May 2014 | Satisfaction of charge 5 in full (1 page) |
16 May 2014 | Satisfaction of charge 3 in full (1 page) |
16 May 2014 | Satisfaction of charge 1 in full (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Director's details changed for Andrew Douglas Fyfe Lewis on 1 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Andrew Douglas Fyfe Lewis on 1 September 2012 (2 pages) |
16 October 2012 | Director's details changed for Andrew Douglas Fyfe Lewis on 1 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
21 December 2009 | Director's details changed for David Kemlo Laing on 1 October 2009 (2 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
15 June 2009 | Director's change of particulars / david laing / 15/06/2009 (1 page) |
8 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
8 October 2008 | Return made up to 15/09/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
27 September 2007 | Return made up to 15/09/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
28 September 2006 | Return made up to 15/09/06; full list of members (3 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
7 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
27 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 15/09/05; full list of members (3 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
30 September 2004 | Return made up to 15/09/04; full list of members (6 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
8 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
27 September 2003 | Return made up to 15/09/03; full list of members (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 May 2003 | Director's particulars changed (1 page) |
29 May 2003 | Director's particulars changed (1 page) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
21 October 2002 | Return made up to 15/09/02; full list of members (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
27 September 2001 | Return made up to 15/09/01; full list of members (6 pages) |
6 June 2001 | Director's particulars changed (1 page) |
6 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 18 golden square aberdeen AB1 1RH (1 page) |
4 June 2001 | Secretary's particulars changed (1 page) |
4 June 2001 | Registered office changed on 04/06/01 from: 18 golden square aberdeen AB1 1RH (1 page) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 15/09/00; full list of members (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
27 September 1999 | Return made up to 15/09/99; full list of members (6 pages) |
22 January 1999 | Dec mort/charge * (4 pages) |
22 January 1999 | Dec mort/charge * (4 pages) |
1 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
1 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
30 September 1997 | Return made up to 15/09/97; full list of members (7 pages) |
30 September 1997 | Return made up to 15/09/97; full list of members (7 pages) |
23 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
23 January 1997 | Full group accounts made up to 31 March 1996 (16 pages) |
20 September 1996 | Return made up to 15/09/96; full list of members (7 pages) |
20 September 1996 | Return made up to 15/09/96; full list of members (7 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
11 January 1996 | Full group accounts made up to 31 March 1995 (17 pages) |
28 September 1995 | Return made up to 15/09/95; full list of members (12 pages) |
28 September 1995 | Return made up to 15/09/95; full list of members (12 pages) |
30 August 1995 | Company name changed goldcrest investment company lim ited\certificate issued on 31/08/95 (4 pages) |
30 August 1995 | Company name changed goldcrest investment company lim ited\certificate issued on 31/08/95 (4 pages) |
19 May 1995 | Partic of mort/charge * (3 pages) |
19 May 1995 | Partic of mort/charge * (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |