Musselburgh
East Lothian
EH21 6QA
Scotland
Director Name | Janet Lee Adam |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2021(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Secretary Name | Mr Shivet Kapoor |
---|---|
Status | Current |
Appointed | 20 October 2021(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 108 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Mr Ian George Hutchison |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(38 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108 Market Street Musselburgh East Lothian EH21 6QA Scotland |
Director Name | Francis James Cornfield |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Tintock Old School Yard Skirling Biggar ML2 6HD Scotland |
Director Name | John Cornfield |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(4 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | West Third House Greenloaning Dunblane Perthshire FK15 0NA Scotland |
Secretary Name | John Cornfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1987(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | West Third House Greenloaning Dunblane Perthshire FK15 0NA Scotland |
Director Name | Euan McLean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1988(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1990) |
Role | Company Director |
Correspondence Address | 57 Northumberland Street Edinburgh Midlothian EH3 6JQ Scotland |
Director Name | John Cornfield |
---|---|
Date of Birth | February 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 1998) |
Role | Company Director |
Correspondence Address | 10 Marchmont Crescent Edinburgh EH9 1HN Scotland |
Director Name | Ewen Robert McLean |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(10 years after company formation) |
Appointment Duration | 28 years, 5 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Brunton Place Edinburgh EH7 5EG Scotland |
Director Name | Janet Lee Adam |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2002(19 years, 6 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bonnybridge Drive Edinburgh EH15 3FB Scotland |
Secretary Name | Janet Lee Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(20 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7/3 Clarendon Crescent Edinburgh EH4 1PT Scotland |
Website | www.eastern-info.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 6535700 |
Telephone region | Edinburgh |
Registered Address | 108 Market Street Musselburgh East Lothian EH21 6QA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | 2 other UK companies use this postal address |
22.2k at £1 | Ewen Robert Mclean 50.00% Ordinary |
---|---|
22.2k at £1 | Janet Lee Adam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £650,686 |
Cash | £198,073 |
Current Liabilities | £911,140 |
Latest Accounts | 31 October 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 November 2022 (4 months ago) |
---|---|
Next Return Due | 1 December 2023 (8 months, 2 weeks from now) |
24 February 2020 | Delivered on: 6 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
28 August 2019 | Delivered on: 28 August 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
20 August 2015 | Delivered on: 28 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 103 market street, musselburgh. MID100815. Outstanding |
28 July 2006 | Delivered on: 3 August 2006 Persons entitled: Rbs Invoice Finance Limited 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. Outstanding |
15 February 2006 | Delivered on: 22 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit at 108 market street, musselburgh. Outstanding |
17 July 1989 | Delivered on: 27 July 1989 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 |
6 March 2020 | Delivered on: 16 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects being the workshop unit situated on the west side of the building 108 market street, musselburgh, EH21 6QA, and being the whole subjects registered in the land register of scotland under title number MID86952. Outstanding |
18 June 1993 | Delivered on: 28 June 1993 Satisfied on: 2 March 2007 Persons entitled: Royscot Factors Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All or any debts owing or accruing to the company. Fully Satisfied |
27 November 1986 | Delivered on: 4 December 1986 Satisfied on: 29 January 1990 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. Fully Satisfied |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (4 pages) |
---|---|
2 November 2021 | Appointment of Mr Shivet Kapoor as a secretary on 20 October 2021 (2 pages) |
2 November 2021 | Appointment of Mr Ian George Hutchison as a director on 1 November 2021 (2 pages) |
21 October 2021 | Notification of Eastern Exhibition & Display Holdings Limited as a person with significant control on 20 October 2021 (2 pages) |
21 October 2021 | Appointment of Janet Lee Adam as a director on 20 October 2021 (2 pages) |
20 October 2021 | Termination of appointment of Ewen Robert Mclean as a director on 20 October 2021 (1 page) |
20 October 2021 | Termination of appointment of Janet Lee Adam as a director on 20 October 2021 (1 page) |
20 October 2021 | Termination of appointment of Janet Lee Adam as a secretary on 20 October 2021 (1 page) |
20 October 2021 | Cessation of Ewen Robert Mclean as a person with significant control on 20 October 2021 (1 page) |
20 October 2021 | Cessation of Janet Lee Adam as a person with significant control on 20 October 2021 (1 page) |
6 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
10 August 2021 | Change of details for Janet Lee Adam as a person with significant control on 10 August 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 October 2020 (17 pages) |
1 December 2020 | Director's details changed for Ewen Robert Mclean on 1 December 2020 (2 pages) |
12 October 2020 | Appointment of Mr Shivet Kapoor as a director on 12 October 2020 (2 pages) |
30 September 2020 | Director's details changed for Ewen Robert Mclean on 30 September 2020 (2 pages) |
30 September 2020 | Change of details for Janet Lee Adam as a person with significant control on 30 September 2020 (2 pages) |
24 August 2020 | Resolutions
|
24 August 2020 | Confirmation statement made on 24 August 2020 with updates (3 pages) |
24 August 2020 | Director's details changed for Janet Lee Adam on 21 August 2020 (2 pages) |
16 March 2020 | Registration of charge SC0829880010, created on 6 March 2020 (6 pages) |
14 March 2020 | Alterations to floating charge SC0829880008 (12 pages) |
12 March 2020 | Satisfaction of charge 6 in full (1 page) |
12 March 2020 | Satisfaction of charge 5 in full (1 page) |
12 March 2020 | Satisfaction of charge SC0829880007 in full (1 page) |
7 March 2020 | Alterations to floating charge SC0829880009 (16 pages) |
6 March 2020 | Registration of charge SC0829880009, created on 24 February 2020 (15 pages) |
6 March 2020 | Satisfaction of charge 2 in full (1 page) |
5 February 2020 | Total exemption full accounts made up to 31 October 2019 (16 pages) |
23 December 2019 | Director's details changed for Ewen Robert Mclean on 20 December 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
28 August 2019 | Registration of charge SC0829880008, created on 28 August 2019 (8 pages) |
24 April 2019 | Total exemption full accounts made up to 31 October 2018 (16 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with updates (4 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
12 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
12 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
15 November 2016 | Confirmation statement made on 10 November 2016 with updates (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 10 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
13 November 2015 | Director's details changed for Janet Lee Adam on 13 November 2015 (2 pages) |
13 November 2015 | Secretary's details changed for Janet Lee Adam on 13 November 2015 (1 page) |
13 November 2015 | Director's details changed for Janet Lee Adam on 13 November 2015 (2 pages) |
13 November 2015 | Secretary's details changed for Janet Lee Adam on 13 November 2015 (1 page) |
28 August 2015 | Registration of charge SC0829880007, created on 20 August 2015 (7 pages) |
28 August 2015 | Registration of charge SC0829880007, created on 20 August 2015 (7 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
3 December 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-12-03
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
15 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (14 pages) |
15 January 2013 | Annual return made up to 10 November 2012 with a full list of shareholders (14 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (14 pages) |
8 December 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (14 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
8 December 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (14 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
17 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
17 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (14 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
11 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
11 December 2008 | Director and secretary's change of particulars / janet adam / 15/11/2008 (1 page) |
11 December 2008 | Return made up to 10/11/08; full list of members (5 pages) |
11 December 2008 | Director and secretary's change of particulars / janet adam / 15/11/2008 (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 November 2007 | Return made up to 10/11/07; full list of members (5 pages) |
21 November 2007 | Return made up to 10/11/07; full list of members (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
2 March 2007 | Dec mort/charge * (2 pages) |
16 January 2007 | Return made up to 10/11/06; full list of members (5 pages) |
16 January 2007 | Return made up to 10/11/06; full list of members (5 pages) |
6 January 2007 | Director's particulars changed (1 page) |
6 January 2007 | Director's particulars changed (1 page) |
22 December 2006 | Alterations to a floating charge (5 pages) |
22 December 2006 | Alterations to a floating charge (5 pages) |
19 December 2006 | Alterations to a floating charge (5 pages) |
19 December 2006 | Alterations to a floating charge (5 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
29 August 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
3 August 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Partic of mort/charge * (3 pages) |
15 November 2005 | Return made up to 10/11/05; full list of members (5 pages) |
15 November 2005 | Return made up to 10/11/05; full list of members (5 pages) |
6 April 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
6 April 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
23 November 2004 | Return made up to 10/11/04; full list of members (5 pages) |
23 November 2004 | Return made up to 10/11/04; full list of members (5 pages) |
10 November 2004 | £ ic 74411/44411 30/04/04 £ sr [email protected]=30000 (2 pages) |
10 November 2004 | £ ic 74411/44411 30/04/04 £ sr [email protected]=30000 (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | £ nc 88822/100000 23/04/04 (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
31 August 2004 | £ nc 88822/100000 23/04/04 (1 page) |
23 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
23 March 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
22 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
18 October 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
26 September 2003 | Secretary resigned;director resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned;director resigned (1 page) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 December 2002 | New director appointed (1 page) |
4 December 2002 | New director appointed (1 page) |
1 November 2002 | Full accounts made up to 31 October 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 October 2001 (12 pages) |
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) |
13 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
13 September 2001 | Full accounts made up to 31 October 2000 (11 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: 14/16 union street edinburgh EH1 3LR (1 page) |
30 January 2001 | Registered office changed on 30/01/01 from: 14/16 union street edinburgh EH1 3LR (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (9 pages) |
22 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 May 2000 | Return made up to 31/12/99; full list of members (6 pages) |
7 January 2000 | Full accounts made up to 31 October 1998 (10 pages) |
7 January 2000 | Full accounts made up to 31 October 1998 (10 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
22 February 1999 | New director appointed (2 pages) |
22 February 1999 | New director appointed (2 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 August 1998 | Full accounts made up to 31 October 1997 (11 pages) |
4 July 1998 | Director resigned (1 page) |
4 July 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
17 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
17 July 1997 | Full accounts made up to 31 October 1996 (15 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
23 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
18 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |
27 December 1995 | Full accounts made up to 31 October 1995 (6 pages) |
27 December 1995 | Full accounts made up to 31 October 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
21 January 1994 | Resolutions
|
21 January 1994 | Resolutions
|
28 June 1993 | Partic of mort/charge * (3 pages) |
28 June 1993 | Partic of mort/charge * (3 pages) |
12 April 1988 | Articles of association (36 pages) |
12 April 1988 | Resolutions
|
12 April 1988 | Memorandum and Articles of Association (28 pages) |
12 April 1988 | Articles of association (36 pages) |
12 April 1988 | Memorandum and Articles of Association (28 pages) |
12 April 1988 | Resolutions
|
5 May 1983 | Incorporation (20 pages) |
5 May 1983 | Incorporation (20 pages) |