Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary Name | Mr Samuel David Crabb |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2009(27 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mr James Anthony Rennie |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | General Manager Of Chalets |
Country of Residence | Scotland |
Correspondence Address | Brae Lodge 2 Barnton Brae Edinburgh EH4 6DG Scotland |
Director Name | Mr Maurice Leslie Rennie |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2013(31 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | La Colombe Rte De Mauvoisin 112 Versegeres 1947 Switzerland |
Director Name | Mr Ross Michael Rennie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(36 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mrs Marie-Therese Rennie |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 23 November 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mrs Penelope Joan Rennie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 16 September 2013) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Secretary Name | Mrs Marie-Therese Rennie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(7 years, 2 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22/9 Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Website | lechardonvaleeisere.com |
---|
Registered Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Meribel (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,844,962 |
Cash | £13,873 |
Current Liabilities | £4,317,968 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 17 December 2023 (4 months ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 2 weeks from now) |
9 June 1988 | Delivered on: 23 June 1988 Satisfied on: 7 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Kinellan house murrayfield road edinburgh. Fully Satisfied |
---|---|
18 April 1988 | Delivered on: 22 April 1988 Satisfied on: 24 November 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Merchiston church and halls, at slateford rd edinburgh 9 laugh street edinburgh cadells row, cramond, edinburgh. Fully Satisfied |
21 March 1988 | Delivered on: 29 March 1985 Satisfied on: 7 January 1991 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 caledonian crescent edinburgh. Fully Satisfied |
12 March 1987 | Delivered on: 20 March 1987 Satisfied on: 10 June 1988 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 grassmarket and 2 king's stable road edinburgh. Fully Satisfied |
14 January 1986 | Delivered on: 27 January 1986 Satisfied on: 3 April 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 eglinton crescent edinburgh. Fully Satisfied |
10 August 2004 | Delivered on: 20 August 2004 Satisfied on: 14 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 7 barnton avenue west, edinburgh (title number MID11494). Fully Satisfied |
5 April 2004 | Delivered on: 13 April 2004 Satisfied on: 14 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 35A station road, edinburgh. Fully Satisfied |
30 October 1997 | Delivered on: 10 November 1997 Satisfied on: 25 October 1999 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at kinellan house, 33 murrayfield road, edinburgh. Fully Satisfied |
31 December 1996 | Delivered on: 13 January 1997 Satisfied on: 24 March 1998 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Kinellan house,murrayfield road,edinburgh. Fully Satisfied |
13 May 1996 | Delivered on: 23 May 1996 Satisfied on: 25 November 2013 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 |
19 December 1990 | Delivered on: 31 December 1990 Satisfied on: 28 May 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Lodges 1 & 2 at kinnellan house 33 murrayfield road edinburgh. Fully Satisfied |
19 December 1990 | Delivered on: 28 December 1990 Satisfied on: 8 January 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Workshop, office, shed known as old boatyard east shore rd anstruther. Fully Satisfied |
20 August 1982 | Delivered on: 1 September 1982 Satisfied on: 4 July 1986 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 52 manor place edinburgh. Fully Satisfied |
2 March 2015 | Delivered on: 10 March 2015 Persons entitled: Trustees of the Mlr Pension Fund Classification: A registered charge Particulars: 51% of subjects at station road, corstorphine, edinburgh registered in the land register of scotland under title number MID16419. Outstanding |
19 December 2023 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
23 December 2022 | Confirmation statement made on 17 December 2022 with no updates (3 pages) |
23 December 2022 | Director's details changed for Mr James Anthony Rennie on 1 February 2020 (2 pages) |
23 December 2022 | Director's details changed for Mr James Anthony Rennie on 1 February 2020 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
7 January 2022 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
27 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
29 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
3 February 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
11 July 2018 | Appointment of Mr Ross Michael Rennie as a director on 2 July 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
10 March 2015 | Registration of charge SC0763830019, created on 2 March 2015 (6 pages) |
10 March 2015 | Registration of charge SC0763830019, created on 2 March 2015 (6 pages) |
10 March 2015 | Registration of charge SC0763830019, created on 2 March 2015 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
8 April 2014 | Appointment of Mr Maurice Leslie Rennie as a director (2 pages) |
8 April 2014 | Appointment of Mr Maurice Leslie Rennie as a director (2 pages) |
7 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Penelope Rennie as a director (1 page) |
7 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Termination of appointment of Penelope Rennie as a director (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 November 2013 | Satisfaction of charge 14 in full (4 pages) |
25 November 2013 | Satisfaction of charge 14 in full (4 pages) |
15 October 2013 | Appointment of James Anthony Rennie as a director (3 pages) |
15 October 2013 | Appointment of James Anthony Rennie as a director (3 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Termination of appointment of Marie-Therese Rennie as a director (1 page) |
7 December 2012 | Termination of appointment of Marie-Therese Rennie as a director (1 page) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
1 August 2012 | Company name changed the edinburgh restoration and development company LIMITED\certificate issued on 01/08/12
|
1 August 2012 | Company name changed the edinburgh restoration and development company LIMITED\certificate issued on 01/08/12
|
24 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
24 April 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
6 July 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
7 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
12 May 2010 | Accounts for a small company made up to 31 July 2009 (7 pages) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
11 February 2010 | Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Samuel David Crabb on 1 October 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page) |
11 February 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 October 2009 (1 page) |
11 February 2010 | Director's details changed for Penelope Joan Rennie on 1 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Marie-Therese Rennie on 1 October 2009 (2 pages) |
31 October 2009 | Amended accounts made up to 29 February 2008 (7 pages) |
31 October 2009 | Amended accounts made up to 29 February 2008 (7 pages) |
25 October 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
25 October 2009 | Accounts for a small company made up to 29 February 2008 (7 pages) |
31 July 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
31 July 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from, 1 rutland court, edinburgh, EH3 8EY (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from, 1 rutland court, edinburgh, EH3 8EY (1 page) |
21 May 2009 | Appointment terminated secretary marie-therese rennie (1 page) |
21 May 2009 | Secretary appointed samuel david crabb (1 page) |
21 May 2009 | Secretary appointed samuel david crabb (1 page) |
21 May 2009 | Appointment terminated secretary marie-therese rennie (1 page) |
9 April 2009 | Return made up to 29/12/08; full list of members (4 pages) |
9 April 2009 | Return made up to 29/12/08; full list of members (4 pages) |
8 April 2009 | Location of register of members (1 page) |
8 April 2009 | Location of register of members (1 page) |
6 June 2008 | Accounts for a small company made up to 28 February 2007 (8 pages) |
6 June 2008 | Accounts for a small company made up to 28 February 2007 (8 pages) |
27 March 2008 | Return made up to 29/12/07; full list of members (7 pages) |
27 March 2008 | Return made up to 29/12/07; full list of members (7 pages) |
6 August 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
6 August 2007 | Accounts for a small company made up to 28 February 2006 (8 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
14 February 2007 | Return made up to 29/12/06; full list of members (7 pages) |
14 April 2006 | Dec mort/charge * (2 pages) |
14 April 2006 | Dec mort/charge * (2 pages) |
14 April 2006 | Dec mort/charge * (2 pages) |
14 April 2006 | Dec mort/charge * (2 pages) |
30 March 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
30 March 2006 | Accounts for a small company made up to 28 February 2005 (8 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: bruntsfield house, 6 bruntsfield terrace, edinburgh, EH10 4EX (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: bruntsfield house, 6 bruntsfield terrace, edinburgh, EH10 4EX (1 page) |
25 January 2006 | Return made up to 29/12/05; full list of members
|
25 January 2006 | Return made up to 29/12/05; full list of members
|
24 May 2005 | Full accounts made up to 29 February 2004 (15 pages) |
24 May 2005 | Full accounts made up to 29 February 2004 (15 pages) |
23 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
23 January 2005 | Return made up to 29/12/04; full list of members (7 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
20 August 2004 | Partic of mort/charge * (5 pages) |
1 June 2004 | Full accounts made up to 28 February 2003 (14 pages) |
1 June 2004 | Full accounts made up to 28 February 2003 (14 pages) |
13 April 2004 | Partic of mort/charge * (5 pages) |
13 April 2004 | Partic of mort/charge * (5 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
20 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
13 June 2003 | Full accounts made up to 28 February 2002 (12 pages) |
13 June 2003 | Full accounts made up to 28 February 2002 (12 pages) |
7 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 29/12/02; full list of members (7 pages) |
5 April 2002 | Full accounts made up to 28 February 2001 (11 pages) |
5 April 2002 | Full accounts made up to 28 February 2001 (11 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
6 March 2001 | Full accounts made up to 29 February 2000 (11 pages) |
6 March 2001 | Full accounts made up to 29 February 2000 (11 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
15 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
29 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
29 March 2000 | Full accounts made up to 28 February 1999 (11 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
21 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
25 October 1999 | Dec mort/charge * (4 pages) |
25 October 1999 | Dec mort/charge * (4 pages) |
15 April 1999 | Full accounts made up to 28 February 1998 (10 pages) |
15 April 1999 | Full accounts made up to 28 February 1998 (10 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (7 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 May 1998 | Full accounts made up to 31 March 1997 (10 pages) |
1 April 1998 | Registered office changed on 01/04/98 from: 3 albyn place, edinburgh, EH2 4NQ (1 page) |
1 April 1998 | Registered office changed on 01/04/98 from: 3 albyn place, edinburgh, EH2 4NQ (1 page) |
24 March 1998 | Dec mort/charge * (4 pages) |
24 March 1998 | Dec mort/charge * (4 pages) |
6 February 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
6 February 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
19 January 1998 | Return made up to 29/12/97; no change of members
|
19 January 1998 | Return made up to 29/12/97; no change of members
|
10 November 1997 | Partic of mort/charge * (5 pages) |
10 November 1997 | Partic of mort/charge * (5 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
1 May 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | Return made up to 29/12/96; no change of members
|
28 January 1997 | Return made up to 29/12/96; no change of members
|
13 January 1997 | Partic of mort/charge * (3 pages) |
13 January 1997 | Partic of mort/charge * (3 pages) |
23 May 1996 | Partic of mort/charge * (3 pages) |
23 May 1996 | Partic of mort/charge * (3 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
1 February 1996 | Return made up to 29/12/95; full list of members
|
1 February 1996 | Return made up to 29/12/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (50 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
7 July 1989 | Resolutions
|
7 July 1989 | Resolutions
|
14 April 1986 | Company name changed\certificate issued on 14/04/86 (2 pages) |
14 April 1986 | Company name changed\certificate issued on 14/04/86 (2 pages) |
26 October 1981 | Certificate of incorporation (1 page) |
26 October 1981 | Certificate of incorporation (1 page) |