Newbridge
EH28 8PJ
Scotland
Director Name | Mrs Audrey Margiotta |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 1990(11 years after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Shop Administrator |
Country of Residence | Scotland |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Secretary Name | Mr Franco Margiotta |
---|---|
Nationality | Italian |
Status | Current |
Appointed | 22 June 1990(11 years after company formation) |
Appointment Duration | 33 years, 10 months |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Director Name | Mr David Keith Broadbent |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(38 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Director Name | Mr John Lewis Wells |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2018(38 years, 10 months after company formation) |
Appointment Duration | 6 years |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
Director Name | Mr Dario Margiotta |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1988(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1990) |
Role | Shopkeeper |
Country of Residence | Scotland |
Correspondence Address | 24 Hallhead Road Edinburgh Midlothian EH16 5QJ Scotland |
Secretary Name | Mr Dario Margiotta |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1988(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 June 1990) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Hallhead Road Edinburgh Midlothian EH16 5QJ Scotland |
Website | margiotta.co.uk |
---|
Registered Address | 1 Cliftonhall Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | 3 other UK companies use this postal address |
67.5k at £1 | Audrey Margiotta 50.00% Ordinary |
---|---|
67.5k at £1 | Mr Franco Margiotta 50.00% Ordinary |
1.3k at £0.0002 | Caterina Margiotta 0.00% Ordinary B |
1.3k at £0.0002 | Elena Margiotta 0.00% Ordinary B |
1.3k at £0.0002 | Joseph Margiotta 0.00% Ordinary B |
1.3k at £0.0002 | Luisia Margiota 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,056,414 |
Gross Profit | £2,087,854 |
Net Worth | £2,215,052 |
Cash | £28,320 |
Current Liabilities | £1,079,260 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
9 November 1995 | Delivered on: 16 November 1995 Satisfied on: 27 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises nos 71 and 75 northumberland street edinburgh. Fully Satisfied |
---|---|
12 September 1995 | Delivered on: 28 September 1995 Satisfied on: 21 May 1996 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
16 October 1992 | Delivered on: 26 October 1992 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 142-143 comiston road, edinburgh. Fully Satisfied |
16 October 1992 | Delivered on: 26 October 1992 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 bruntsfield place, edinburgh. Fully Satisfied |
16 October 1992 | Delivered on: 26 October 1992 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 spottiswoode street, edinburgh. Fully Satisfied |
12 October 1992 | Delivered on: 16 October 1992 Satisfied on: 20 February 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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 |
20 December 2007 | Delivered on: 4 January 2008 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 38 haymarket terrace, edinburgh. Fully Satisfied |
15 October 2003 | Delivered on: 3 November 2003 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 warrender park road, edinburgh. Fully Satisfied |
15 October 2003 | Delivered on: 3 November 2003 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 71-75 northumberland street, edinburgh. Fully Satisfied |
17 September 1991 | Delivered on: 1 October 1991 Satisfied on: 21 May 1996 Persons entitled: Nationwide Anglia Building Society 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 |
15 October 2003 | Delivered on: 3 November 2003 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 46/50 ashley terrace, edinburgh. Fully Satisfied |
15 October 2003 | Delivered on: 3 November 2003 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 bavelaw road, balerno MID43185. Fully Satisfied |
3 October 2003 | Delivered on: 8 October 2003 Satisfied on: 7 July 2014 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. Fully Satisfied |
13 June 2003 | Delivered on: 25 June 2003 Satisfied on: 26 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 122-124 dundas street, edinburgh (title number MID17431). Fully Satisfied |
10 May 1999 | Delivered on: 14 May 1999 Satisfied on: 27 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 46 & 48 ashley terrace, edinburgh. Fully Satisfied |
14 April 1997 | Delivered on: 23 April 1997 Satisfied on: 26 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 49,53 & 57 bavelaw road,balerno,midlothian. Fully Satisfied |
13 February 1997 | Delivered on: 21 February 1997 Satisfied on: 27 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 77 warrender park road,edinburgh. Fully Satisfied |
10 September 1996 | Delivered on: 19 September 1996 Satisfied on: 27 February 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 47,49 and 50 ashley terrace,edinburgh. Fully Satisfied |
30 October 1995 | Delivered on: 17 November 1995 Satisfied on: 13 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
7 November 1990 | Delivered on: 16 November 1990 Satisfied on: 21 May 1996 Persons entitled: Nationwide Anglia Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 bruntsfield place edinburgh 142 comiston road edinburgh 18 spottiswoode street edinburgh. Fully Satisfied |
3 November 1995 | Delivered on: 13 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 142/143 comiston road,18 spottiswoode street & 78 bruntsfield place,edinburgh. Outstanding |
2 June 2023 | Delivered on: 13 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 9 harrison gardens, edinburgh, EH11 1SJ, being the whole subjects registered in the land register of scotland under title number MID70188. Outstanding |
24 November 2021 | Delivered on: 2 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming unit 1/1A, newbridge industrial estate, newbridge, EH28 8PJ being the whole subjects registered in the land register of scotland under title number MID106884. Outstanding |
20 February 2017 | Delivered on: 24 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 9 bankhead crossway north, edinburgh. MID23554. Outstanding |
19 May 2015 | Delivered on: 28 May 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 1 polwarth gardens, edinburgh. Outstanding |
8 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 71-75 northumberland street edinburgh. Outstanding |
8 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 77 warrender park road edinburgh. Outstanding |
8 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 46-49 ashley terrace edinburgh. Outstanding |
8 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 57 bavelaw road edinburgh. Outstanding |
8 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 38 haymarket terrace edinburgh MID112099. Outstanding |
8 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 122-124 dundas street edinburgh MID17431. Outstanding |
24 February 2014 | Delivered on: 1 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 October 2003 | Delivered on: 3 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 142/143 comiston road, edinburgh. Outstanding |
19 February 1997 | Delivered on: 25 February 1997 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 spottiswoode street,edinburgh. Outstanding |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Registered office address changed from 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ Scotland to 1 Cliftonhall Industrial Estate Newbridge Industrial Estate Newbridge EH28 8PJ on 4 July 2023 (1 page) |
13 June 2023 | Registration of charge SC0682710034, created on 2 June 2023 (8 pages) |
10 May 2023 | Full accounts made up to 30 April 2022 (30 pages) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
3 May 2022 | Full accounts made up to 30 April 2021 (30 pages) |
11 January 2022 | Registered office address changed from 9 Bankhead Crossway North Edinburgh EH11 4BP Scotland to 1/1a Newbridge Industrial Estate Newbridge EH28 8PJ on 11 January 2022 (1 page) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 December 2021 | Registration of charge SC0682710033, created on 24 November 2021 (6 pages) |
26 April 2021 | Accounts for a small company made up to 30 April 2020 (13 pages) |
16 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 February 2020 | Accounts for a small company made up to 30 April 2019 (13 pages) |
1 February 2019 | Accounts for a small company made up to 30 April 2018 (14 pages) |
17 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mr John Lewis Wells as a director on 13 April 2018 (2 pages) |
16 April 2018 | Appointment of Mr David Keith Broadbent as a director on 13 April 2018 (2 pages) |
6 March 2018 | Accounts for a small company made up to 30 April 2017 (13 pages) |
15 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 September 2017 | Registered office address changed from Kirkbrae House 43 Lasswade Road Edinburgh EH16 6TD to 9 Bankhead Crossway North Edinburgh EH11 4BP on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Kirkbrae House 43 Lasswade Road Edinburgh EH16 6TD to 9 Bankhead Crossway North Edinburgh EH11 4BP on 1 September 2017 (1 page) |
24 February 2017 | Registration of charge SC0682710032, created on 20 February 2017 (8 pages) |
24 February 2017 | Registration of charge SC0682710032, created on 20 February 2017 (8 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
17 January 2017 | Full accounts made up to 30 April 2016 (23 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 January 2017 | Director's details changed for Audrey Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Franco Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Secretary's details changed for Mr Franco Margiotta on 1 January 2017 (1 page) |
12 January 2017 | Director's details changed for Audrey Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Director's details changed for Mr Franco Margiotta on 1 January 2017 (2 pages) |
12 January 2017 | Secretary's details changed for Mr Franco Margiotta on 1 January 2017 (1 page) |
14 January 2016 | Full accounts made up to 30 April 2015 (26 pages) |
14 January 2016 | Full accounts made up to 30 April 2015 (26 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
28 May 2015 | Registration of charge SC0682710031, created on 19 May 2015 (11 pages) |
28 May 2015 | Registration of charge SC0682710031, created on 19 May 2015 (11 pages) |
27 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
27 April 2015 | Statement of capital following an allotment of shares on 15 April 2015
|
26 February 2015 | Satisfaction of charge 16 in full (4 pages) |
26 February 2015 | Satisfaction of charge 16 in full (4 pages) |
26 February 2015 | Satisfaction of charge 14 in full (4 pages) |
26 February 2015 | Satisfaction of charge 23 in full (4 pages) |
26 February 2015 | Satisfaction of charge 21 in full (4 pages) |
26 February 2015 | Satisfaction of charge 21 in full (4 pages) |
26 February 2015 | Satisfaction of charge 18 in full (4 pages) |
26 February 2015 | Satisfaction of charge 18 in full (4 pages) |
26 February 2015 | Satisfaction of charge 22 in full (4 pages) |
26 February 2015 | Satisfaction of charge 19 in full (4 pages) |
26 February 2015 | Satisfaction of charge 23 in full (4 pages) |
26 February 2015 | Satisfaction of charge 22 in full (4 pages) |
26 February 2015 | Satisfaction of charge 14 in full (4 pages) |
26 February 2015 | Satisfaction of charge 19 in full (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
|
31 December 2014 | Full accounts made up to 30 April 2014 (25 pages) |
31 December 2014 | Full accounts made up to 30 April 2014 (25 pages) |
7 July 2014 | Satisfaction of charge 17 in full (1 page) |
7 July 2014 | Satisfaction of charge 17 in full (1 page) |
15 April 2014 | Registration of charge 0682710026 (19 pages) |
15 April 2014 | Registration of charge 0682710030 (18 pages) |
15 April 2014 | Registration of charge 0682710027 (19 pages) |
15 April 2014 | Registration of charge 0682710029 (18 pages) |
15 April 2014 | Registration of charge 0682710028 (18 pages) |
15 April 2014 | Registration of charge 0682710029 (18 pages) |
15 April 2014 | Registration of charge 0682710025 (18 pages) |
15 April 2014 | Registration of charge 0682710026 (19 pages) |
15 April 2014 | Registration of charge 0682710030 (18 pages) |
15 April 2014 | Registration of charge 0682710027 (19 pages) |
15 April 2014 | Registration of charge 0682710025 (18 pages) |
15 April 2014 | Registration of charge 0682710028 (18 pages) |
1 March 2014 | Registration of charge 0682710024 (22 pages) |
1 March 2014 | Registration of charge 0682710024 (22 pages) |
27 February 2014 | Satisfaction of charge 11 in full (4 pages) |
27 February 2014 | Satisfaction of charge 9 in full (4 pages) |
27 February 2014 | Satisfaction of charge 15 in full (4 pages) |
27 February 2014 | Satisfaction of charge 15 in full (4 pages) |
27 February 2014 | Satisfaction of charge 12 in full (4 pages) |
27 February 2014 | Satisfaction of charge 12 in full (4 pages) |
27 February 2014 | Satisfaction of charge 9 in full (4 pages) |
27 February 2014 | Satisfaction of charge 11 in full (4 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
6 January 2014 | Full accounts made up to 30 April 2013 (21 pages) |
6 January 2014 | Full accounts made up to 30 April 2013 (21 pages) |
30 January 2013 | Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 30 January 2013 (1 page) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 January 2013 | Registered office address changed from 26 Dunedin Street Edinburgh EH7 4JG on 30 January 2013 (1 page) |
30 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
15 January 2013 | Full accounts made up to 30 April 2012 (19 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Full accounts made up to 30 April 2011 (20 pages) |
22 December 2011 | Full accounts made up to 30 April 2011 (20 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (22 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
18 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (23 pages) |
2 March 2010 | Full accounts made up to 30 April 2009 (23 pages) |
26 February 2010 | Director's details changed for Audrey Margiotta on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Director's details changed for Mr Franco Margiotta on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Mr Franco Margiotta on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Audrey Margiotta on 26 February 2010 (2 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (23 pages) |
23 February 2009 | Full accounts made up to 30 April 2008 (23 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 31A dundas street edinburgh EH3 6QQ (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 31A dundas street edinburgh EH3 6QQ (1 page) |
11 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (24 pages) |
5 February 2008 | Full accounts made up to 30 April 2007 (24 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
4 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (24 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 31/12/05; full list of members (7 pages) |
23 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
23 November 2005 | Full accounts made up to 30 April 2005 (18 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (19 pages) |
18 November 2004 | Full accounts made up to 30 April 2004 (19 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (24 pages) |
3 December 2003 | Full accounts made up to 30 April 2003 (24 pages) |
3 November 2003 | Partic of mort/charge * (7 pages) |
3 November 2003 | Partic of mort/charge * (6 pages) |
3 November 2003 | Partic of mort/charge * (6 pages) |
3 November 2003 | Partic of mort/charge * (6 pages) |
3 November 2003 | Partic of mort/charge * (6 pages) |
3 November 2003 | Partic of mort/charge * (6 pages) |
3 November 2003 | Partic of mort/charge * (6 pages) |
3 November 2003 | Partic of mort/charge * (7 pages) |
3 November 2003 | Partic of mort/charge * (6 pages) |
3 November 2003 | Partic of mort/charge * (6 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
13 October 2003 | Dec mort/charge * (4 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
8 October 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Partic of mort/charge * (5 pages) |
11 June 2003 | Dec mort/charge release * (4 pages) |
11 June 2003 | Dec mort/charge release * (4 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 30 April 2002 (22 pages) |
15 October 2002 | Full accounts made up to 30 April 2002 (22 pages) |
10 April 2002 | Registered office changed on 10/04/02 from: 110B saint stephen street edinburgh EH3 5AQ (1 page) |
10 April 2002 | Registered office changed on 10/04/02 from: 110B saint stephen street edinburgh EH3 5AQ (1 page) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
31 August 2001 | Full accounts made up to 30 April 2001 (21 pages) |
31 August 2001 | Full accounts made up to 30 April 2001 (21 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
5 December 2000 | Registered office changed on 05/12/00 from: 31A dundas street edinburgh midlothian EH3 6QQ (1 page) |
5 December 2000 | Registered office changed on 05/12/00 from: 31A dundas street edinburgh midlothian EH3 6QQ (1 page) |
12 October 2000 | Full accounts made up to 30 April 2000 (22 pages) |
12 October 2000 | Full accounts made up to 30 April 2000 (22 pages) |
10 May 2000 | Registered office changed on 10/05/00 from: 77 warrender park road edinburgh EH9 1ES (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: 77 warrender park road edinburgh EH9 1ES (1 page) |
1 March 2000 | Ad 17/12/99--------- £ si 100000@1=100000 £ ic 35000/135000 (2 pages) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Resolutions
|
1 March 2000 | Ad 17/12/99--------- £ si 100000@1=100000 £ ic 35000/135000 (2 pages) |
1 March 2000 | Nc inc already adjusted 17/12/99 (1 page) |
1 March 2000 | Return made up to 31/12/99; full list of members
|
1 March 2000 | Nc inc already adjusted 17/12/99 (1 page) |
1 March 2000 | Resolutions
|
24 August 1999 | Full accounts made up to 30 April 1999 (27 pages) |
24 August 1999 | Full accounts made up to 30 April 1999 (27 pages) |
14 May 1999 | Partic of mort/charge * (5 pages) |
14 May 1999 | Partic of mort/charge * (5 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (21 pages) |
28 January 1999 | Full accounts made up to 30 April 1998 (21 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
16 November 1998 | Dec mort/charge release * (4 pages) |
16 November 1998 | Dec mort/charge release * (4 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
14 August 1997 | Accounts for a small company made up to 30 April 1997 (8 pages) |
23 April 1997 | Partic of mort/charge * (5 pages) |
23 April 1997 | Partic of mort/charge * (5 pages) |
25 February 1997 | Partic of mort/charge * (5 pages) |
25 February 1997 | Partic of mort/charge * (5 pages) |
21 February 1997 | Partic of mort/charge * (5 pages) |
21 February 1997 | Partic of mort/charge * (5 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
18 October 1996 | Accounts for a small company made up to 30 April 1996 (11 pages) |
19 September 1996 | Partic of mort/charge * (5 pages) |
19 September 1996 | Partic of mort/charge * (5 pages) |
21 May 1996 | Dec mort/charge * (6 pages) |
21 May 1996 | Dec mort/charge * (2 pages) |
21 May 1996 | Dec mort/charge * (6 pages) |
21 May 1996 | Dec mort/charge * (2 pages) |
20 February 1996 | Dec mort/charge * (4 pages) |
20 February 1996 | Dec mort/charge * (4 pages) |
20 February 1996 | Dec mort/charge * (4 pages) |
20 February 1996 | Dec mort/charge * (4 pages) |
20 February 1996 | Dec mort/charge * (4 pages) |
20 February 1996 | Dec mort/charge * (4 pages) |
20 February 1996 | Dec mort/charge * (4 pages) |
20 February 1996 | Dec mort/charge * (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 November 1995 | Partic of mort/charge * (3 pages) |
17 November 1995 | Partic of mort/charge * (3 pages) |
16 November 1995 | Partic of mort/charge * (3 pages) |
16 November 1995 | Partic of mort/charge * (3 pages) |
13 November 1995 | Partic of mort/charge * (3 pages) |
13 November 1995 | Partic of mort/charge * (3 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
9 October 1995 | Accounts for a small company made up to 30 April 1995 (9 pages) |
28 September 1995 | Partic of mort/charge * (3 pages) |
28 September 1995 | Partic of mort/charge * (3 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Nc inc already adjusted 01/05/94 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | Nc inc already adjusted 01/05/94 (1 page) |
15 February 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
15 February 1995 | Accounts for a small company made up to 30 April 1994 (9 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
17 February 1993 | Accounts for a small company made up to 30 April 1992 (8 pages) |
17 February 1993 | Accounts for a small company made up to 30 April 1992 (8 pages) |
17 July 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
17 July 1991 | Accounts for a small company made up to 31 August 1990 (5 pages) |
18 June 1990 | Memorandum and Articles of Association (11 pages) |
18 June 1990 | Memorandum and Articles of Association (11 pages) |
20 March 1989 | Full accounts made up to 31 December 1988 (3 pages) |
20 March 1989 | Full accounts made up to 31 December 1988 (3 pages) |
22 January 1988 | Full accounts made up to 31 December 1986 (3 pages) |
22 January 1988 | Full accounts made up to 31 December 1986 (3 pages) |
1 November 1985 | Accounts made up to 31 December 1984 (3 pages) |
1 November 1985 | Accounts made up to 31 December 1984 (3 pages) |
3 October 1983 | Accounts made up to 31 December 1980 (1 page) |
3 October 1983 | Accounts made up to 31 December 1980 (1 page) |
24 June 1983 | Accounts made up to 31 December 1982 (3 pages) |
24 June 1983 | Accounts made up to 31 December 1982 (3 pages) |
4 June 1979 | Certificate of incorporation (1 page) |
4 June 1979 | Certificate of incorporation (1 page) |