Edinburgh
EH3 7PE
Scotland
Director Name | William Kenneth Stein |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 August 2004) |
Role | Surveyor |
Correspondence Address | 36-38 Hamilton Street Tillicoultry Clackmannanshire FK13 6EL Scotland |
Director Name | Mr Alexander Malcolm Gillies |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(7 years, 2 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 05 August 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Garleton House Haddington East Lothian EH41 3SJ Scotland |
Secretary Name | Mr Alexander Malcolm Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1989(7 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 17 August 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Garleton House Haddington East Lothian EH41 3SJ Scotland |
Secretary Name | Catherine Anne Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2004(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 08 August 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Garleton House Haddington East Lothian EH41 3SJ Scotland |
Director Name | Mr Donald John Gillies |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2006(23 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 05 August 2016) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Tranter Road Aberlady Longniddry East Lothian EH32 0UE Scotland |
Website | eskmills.com |
---|---|
Telephone | 0131 6654216 |
Telephone region | Edinburgh |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
36k at £1 | Isertal LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,671 |
Current Liabilities | £38,416 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 April 2000 | Delivered on: 20 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
---|---|
5 April 1985 | Delivered on: 12 April 1985 Satisfied on: 1 February 1988 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 |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2018 | Application to strike the company off the register (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
19 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
11 July 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
8 August 2016 | Appointment of Mr Oliver James Stephen as a director on 5 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Alexander Malcolm Gillies as a director on 5 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 7-11 Melville Street Edinburgh EH3 7PE on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to 7-11 Melville Street Edinburgh EH3 7PE on 8 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Donald John Gillies as a director on 5 August 2016 (1 page) |
8 August 2016 | Termination of appointment of Alexander Malcolm Gillies as a director on 5 August 2016 (1 page) |
8 August 2016 | Appointment of Mr Oliver James Stephen as a director on 5 August 2016 (2 pages) |
8 August 2016 | Termination of appointment of Donald John Gillies as a director on 5 August 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
5 January 2016 | Director's details changed for Donald John Gillies on 8 May 2015 (2 pages) |
5 January 2016 | Director's details changed for Donald John Gillies on 8 May 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
12 November 2014 | Previous accounting period extended from 27 August 2014 to 30 September 2014 (1 page) |
12 November 2014 | Previous accounting period extended from 27 August 2014 to 30 September 2014 (1 page) |
16 June 2014 | Total exemption small company accounts made up to 27 August 2013 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 27 August 2013 (6 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
29 May 2013 | Full accounts made up to 27 August 2012 (11 pages) |
29 May 2013 | Full accounts made up to 27 August 2012 (11 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Accounts for a small company made up to 27 August 2011 (8 pages) |
25 May 2012 | Accounts for a small company made up to 27 August 2011 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Accounts for a small company made up to 27 August 2010 (8 pages) |
1 June 2011 | Accounts for a small company made up to 27 August 2010 (8 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
27 August 2010 | Termination of appointment of Catherine Gillies as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Catherine Gillies as a secretary (2 pages) |
25 June 2010 | Accounts for a small company made up to 27 August 2009 (7 pages) |
25 June 2010 | Accounts for a small company made up to 27 August 2009 (7 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 June 2009 | Full accounts made up to 27 August 2008 (13 pages) |
26 June 2009 | Full accounts made up to 27 August 2008 (13 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 September 2008 | Director's change of particulars / donald gillies / 15/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / donald gillies / 15/08/2008 (1 page) |
11 June 2008 | Full accounts made up to 27 August 2007 (12 pages) |
11 June 2008 | Full accounts made up to 27 August 2007 (12 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 June 2007 | Full accounts made up to 27 August 2006 (13 pages) |
5 June 2007 | Full accounts made up to 27 August 2006 (13 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
12 March 2007 | Return made up to 31/12/06; full list of members (5 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
28 February 2006 | Full accounts made up to 27 August 2005 (11 pages) |
28 February 2006 | Full accounts made up to 27 August 2005 (11 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
9 February 2006 | Return made up to 31/12/05; full list of members (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 December 2004 | Full accounts made up to 27 August 2004 (12 pages) |
9 December 2004 | Full accounts made up to 27 August 2004 (12 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Secretary resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Director resigned (1 page) |
11 November 2004 | New secretary appointed (2 pages) |
11 November 2004 | Secretary resigned (1 page) |
27 August 2004 | Ad 18/08/04--------- £ si 15000@1=15000 £ ic 21000/36000 (2 pages) |
27 August 2004 | £ ic 36000/21000 18/08/04 £ sr 15000@1=15000 (1 page) |
27 August 2004 | Ad 18/08/04--------- £ si 15000@1=15000 £ ic 21000/36000 (2 pages) |
27 August 2004 | £ ic 36000/21000 18/08/04 £ sr 15000@1=15000 (1 page) |
12 June 2004 | Full accounts made up to 27 August 2003 (13 pages) |
12 June 2004 | Full accounts made up to 27 August 2003 (13 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 March 2003 | Full accounts made up to 27 August 2002 (13 pages) |
13 March 2003 | Full accounts made up to 27 August 2002 (13 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 December 2001 | Full accounts made up to 27 August 2001 (13 pages) |
21 December 2001 | Full accounts made up to 27 August 2001 (13 pages) |
27 June 2001 | Full accounts made up to 27 August 2000 (13 pages) |
27 June 2001 | Full accounts made up to 27 August 2000 (13 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
20 October 2000 | Full accounts made up to 27 August 1999 (13 pages) |
20 October 2000 | Full accounts made up to 27 August 1999 (13 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
20 April 2000 | Partic of mort/charge * (5 pages) |
1 March 2000 | Return made up to 31/12/99; no change of members (5 pages) |
1 March 2000 | Return made up to 31/12/99; no change of members (5 pages) |
24 June 1999 | Full accounts made up to 27 August 1998 (14 pages) |
24 June 1999 | Full accounts made up to 27 August 1998 (14 pages) |
24 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 December 1998 | Full accounts made up to 27 August 1997 (13 pages) |
4 December 1998 | Full accounts made up to 27 August 1997 (13 pages) |
19 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 May 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 April 1998 | Full accounts made up to 27 August 1996 (14 pages) |
17 April 1998 | Full accounts made up to 27 August 1996 (14 pages) |
3 March 1997 | Full accounts made up to 27 August 1995 (13 pages) |
3 March 1997 | Full accounts made up to 27 August 1995 (13 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 September 1995 | Full accounts made up to 27 August 1994 (12 pages) |
8 September 1995 | Full accounts made up to 27 August 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
12 June 1990 | Resolutions
|
12 June 1990 | Resolutions
|
11 August 1988 | PUC2 15000@£1 ord 290788 (2 pages) |
11 August 1988 | PUC2 15000@£1 ord 290788 (2 pages) |