Quarry Brae, Brightons
Falkirk
Stirlingshire
FK2 0SX
Scotland
Secretary Name | Mr Ian Murtagh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 1989(6 years, 1 month after company formation) |
Appointment Duration | 31 years, 7 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willow Bank Quarry Brae, Brightons Falkirk Stirlingshire FK2 0SX Scotland |
Director Name | Mrs Marilyn Murtagh |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2005(22 years, 1 month after company formation) |
Appointment Duration | 15 years, 7 months (closed 10 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Willowbank Quarry Brae, Brightons Falkirk Stirlingshire FK2 0SX Scotland |
Director Name | Mary Murtagh |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1989(6 years, 1 month after company formation) |
Appointment Duration | 16 years (resigned 21 March 2005) |
Role | Housewife |
Correspondence Address | 45 Dumgoyne Drive Bearsden Glasgow Lanarkshire G61 3AW Scotland |
Registered Address | 14 Rutland Square Edinburgh EH1 2DB Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
5.7k at £1 | Ian Murtagh 50.00% Ordinary |
---|---|
5.7k at £1 | Marilyn Murtagh 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,633 |
Cash | £15,833 |
Current Liabilities | £129,791 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 October 2008 | Delivered on: 16 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 194/195 carronshore road, carron, falkirk STG56862. Outstanding |
---|---|
1 December 2003 | Delivered on: 5 December 2003 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 |
16 January 2004 | Delivered on: 30 January 2004 Satisfied on: 20 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The cambo arms hotel, 5 main street, kingsbarns, fife FFE64670. Fully Satisfied |
20 March 2000 | Delivered on: 23 March 2000 Satisfied on: 15 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 whitburn road, bathgate. Fully Satisfied |
17 February 1999 | Delivered on: 8 March 1999 Satisfied on: 27 February 2001 Persons entitled: Scottish & Newcastle PLC 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 |
28 April 1994 | Delivered on: 10 May 1994 Satisfied on: 8 January 2003 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 |
15 August 1991 | Delivered on: 21 August 1991 Satisfied on: 24 September 1998 Persons entitled: Tsb Bank Scotland PLC 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 |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Ian Murtagh on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Marilyn Murtagh on 5 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Marilyn Murtagh on 5 April 2010 (2 pages) |
6 May 2010 | Director's details changed for Ian Murtagh on 5 April 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 April 2007 | Registered office changed on 23/04/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
23 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
23 April 2007 | Location of register of members (1 page) |
23 April 2007 | Location of debenture register (1 page) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 May 2006 | Dec mort/charge * (2 pages) |
5 May 2006 | Return made up to 05/04/06; full list of members (2 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
2 April 2005 | Director resigned (1 page) |
2 April 2005 | New director appointed (2 pages) |
2 April 2005 | Return made up to 05/04/05; full list of members
|
29 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 July 2004 | Return made up to 05/04/04; full list of members (7 pages) |
30 January 2004 | Partic of mort/charge * (5 pages) |
5 December 2003 | Partic of mort/charge * (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
8 January 2003 | Dec mort/charge * (4 pages) |
21 August 2002 | Dec mort/charge release * (4 pages) |
15 August 2002 | Dec mort/charge * (4 pages) |
28 June 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
24 May 2002 | Return made up to 05/04/02; full list of members (6 pages) |
3 October 2001 | Total exemption full accounts made up to 31 December 2000 (10 pages) |
11 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
27 February 2001 | Dec mort/charge * (4 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 May 2000 | Return made up to 05/04/00; full list of members
|
23 March 2000 | Partic of mort/charge * (5 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
13 April 1999 | Return made up to 05/04/99; no change of members (4 pages) |
8 March 1999 | Partic of mort/charge * (5 pages) |
1 February 1999 | Full accounts made up to 31 December 1997 (10 pages) |
24 September 1998 | Dec mort/charge * (4 pages) |
8 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
29 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
10 April 1997 | Return made up to 05/04/97; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (10 pages) |
26 March 1996 | Return made up to 05/04/96; no change of members (4 pages) |
2 February 1983 | Incorporation (19 pages) |