Currie
Midlothian
EH14 5ER
Scotland
Director Name | Jacqueline Anne Minty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2005(21 years, 10 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carment Drive Glasgow G41 3PP Scotland |
Director Name | James Howard McErlean |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2006(23 years, 5 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lanark Road West Edinburgh Midlothian EH14 1TQ Scotland |
Director Name | James Murray McErlean |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1988(5 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 10 Lanark Road West Currie Midlothian EH14 5ER Scotland |
Registered Address | 20a Strathearn Road Edinburgh EH9 2AB Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Address Matches | 6 other UK companies use this postal address |
60 at £1 | Mr Shelagh Mary Mcerlean 6.00% Ordinary |
---|---|
470 at £1 | Jacqueline Anne Minty 47.00% Ordinary |
470 at £1 | James Howard Mcerlean 47.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,556,973 |
Cash | £384,998 |
Current Liabilities | £11,471 |
Latest Accounts | 1 July 2023 (10 months ago) |
---|---|
Next Accounts Due | 1 April 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 July |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
7 November 1989 | Delivered on: 28 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: Ground extending to one thousandth parts of an acre in the city of edinburgh bounded on or toward the north east by the public road from edinburgh to linlithgow. Outstanding |
---|---|
11 November 1988 | Delivered on: 24 November 1988 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 |
7 July 1983 | Delivered on: 20 July 1983 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Warehouse premises known as 126 salamander street, leith edinburgh. Outstanding |
6 December 1988 | Delivered on: 15 December 1988 Satisfied on: 4 March 1998 Persons entitled: Mohammed Aslam Classification: Standard security Secured details: £24,000. Particulars: Shop 59 nicolson street, edinburgh. Fully Satisfied |
31 March 2023 | Total exemption full accounts made up to 1 July 2022 (9 pages) |
---|---|
16 March 2023 | Secretary's details changed for Shelagh Mary Mcerlean on 16 March 2023 (1 page) |
16 March 2023 | Director's details changed for Jacqueline Anne Minty on 16 March 2023 (2 pages) |
16 March 2023 | Director's details changed for James Howard Mcerlean on 31 December 2009 (2 pages) |
3 February 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 1 July 2021 (9 pages) |
28 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
29 July 2021 | Total exemption full accounts made up to 1 July 2020 (10 pages) |
17 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
15 June 2020 | Satisfaction of charge 4 in full (1 page) |
15 June 2020 | Satisfaction of charge 2 in full (1 page) |
15 June 2020 | Satisfaction of charge 1 in full (1 page) |
31 March 2020 | Total exemption full accounts made up to 1 July 2019 (10 pages) |
11 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 1 July 2018 (5 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 March 2018 | Micro company accounts made up to 1 July 2017 (5 pages) |
17 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 1 July 2016 (7 pages) |
31 March 2017 | Total exemption small company accounts made up to 1 July 2016 (7 pages) |
9 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 1 July 2015 (7 pages) |
27 June 2016 | Total exemption small company accounts made up to 1 July 2015 (7 pages) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2016 | Registered office address changed from 9-11 Hill Street Edinburgh EH2 3JT to C/O Mccreath & Co, Chartered Accountants 20a Strathearn Road Edinburgh EH9 2AB on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from 9-11 Hill Street Edinburgh EH2 3JT to C/O Mccreath & Co, Chartered Accountants 20a Strathearn Road Edinburgh EH9 2AB on 1 June 2016 (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
1 September 2014 | Total exemption small company accounts made up to 1 July 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 1 July 2014 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 1 July 2014 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 1 July 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 1 July 2013 (7 pages) |
27 March 2014 | Total exemption small company accounts made up to 1 July 2013 (7 pages) |
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 February 2013 | Total exemption small company accounts made up to 1 July 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 1 July 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 1 July 2012 (6 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 1 July 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 1 July 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 1 July 2011 (6 pages) |
1 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 1 July 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 1 July 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 1 July 2010 (6 pages) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for James Howard Mcerlean on 1 October 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Director's details changed for James Howard Mcerlean on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for James Howard Mcerlean on 1 October 2009 (2 pages) |
4 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Total exemption small company accounts made up to 1 July 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 1 July 2009 (6 pages) |
7 December 2009 | Total exemption small company accounts made up to 1 July 2009 (6 pages) |
15 July 2009 | Return made up to 11/01/09; full list of members (4 pages) |
15 July 2009 | Return made up to 11/01/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 1 July 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 1 July 2008 (7 pages) |
4 April 2009 | Total exemption small company accounts made up to 1 July 2008 (7 pages) |
19 August 2008 | Ad 09/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
19 August 2008 | Ad 09/07/08\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
19 August 2008 | Particulars of contract relating to shares (2 pages) |
19 August 2008 | Particulars of contract relating to shares (2 pages) |
19 August 2008 | Resolutions
|
19 August 2008 | Nc inc already adjusted 09/07/08 (1 page) |
19 August 2008 | Nc inc already adjusted 09/07/08 (1 page) |
19 August 2008 | Resolutions
|
2 May 2008 | Total exemption small company accounts made up to 1 July 2007 (8 pages) |
2 May 2008 | Total exemption small company accounts made up to 1 July 2007 (8 pages) |
2 May 2008 | Total exemption small company accounts made up to 1 July 2007 (8 pages) |
2 May 2008 | Return made up to 11/01/08; no change of members
|
2 May 2008 | Return made up to 11/01/08; no change of members
|
3 July 2007 | Total exemption small company accounts made up to 1 July 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 1 July 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 1 July 2006 (7 pages) |
8 February 2007 | Return made up to 11/01/07; full list of members
|
8 February 2007 | Return made up to 11/01/07; full list of members
|
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | Director's particulars changed (1 page) |
28 November 2006 | New director appointed (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 1 July 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 1 July 2005 (6 pages) |
27 April 2006 | Total exemption small company accounts made up to 1 July 2005 (6 pages) |
4 April 2006 | Return made up to 11/01/06; full list of members
|
4 April 2006 | Return made up to 11/01/06; full list of members
|
28 June 2005 | Total exemption small company accounts made up to 1 July 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 1 July 2004 (5 pages) |
28 June 2005 | Total exemption small company accounts made up to 1 July 2004 (5 pages) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | New director appointed (2 pages) |
6 June 2005 | Director resigned (1 page) |
8 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
8 February 2005 | Return made up to 11/01/05; full list of members (6 pages) |
28 April 2004 | Total exemption small company accounts made up to 1 July 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 1 July 2003 (5 pages) |
28 April 2004 | Total exemption small company accounts made up to 1 July 2003 (5 pages) |
14 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
14 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
2 May 2003 | Total exemption full accounts made up to 1 July 2002 (8 pages) |
2 May 2003 | Total exemption full accounts made up to 1 July 2002 (8 pages) |
2 May 2003 | Total exemption full accounts made up to 1 July 2002 (8 pages) |
3 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
3 February 2003 | Return made up to 11/01/03; full list of members (6 pages) |
1 May 2002 | Total exemption full accounts made up to 1 July 2001 (8 pages) |
1 May 2002 | Total exemption full accounts made up to 1 July 2001 (8 pages) |
1 May 2002 | Total exemption full accounts made up to 1 July 2001 (8 pages) |
1 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 1 July 2000 (8 pages) |
24 April 2001 | Full accounts made up to 1 July 2000 (8 pages) |
24 April 2001 | Full accounts made up to 1 July 2000 (8 pages) |
5 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
5 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
28 June 2000 | Full accounts made up to 1 July 1999 (8 pages) |
28 June 2000 | Full accounts made up to 1 July 1999 (8 pages) |
28 June 2000 | Full accounts made up to 1 July 1999 (8 pages) |
8 February 2000 | Return made up to 11/01/00; full list of members
|
8 February 2000 | Return made up to 11/01/00; full list of members
|
19 May 1999 | Full accounts made up to 1 July 1998 (8 pages) |
19 May 1999 | Full accounts made up to 1 July 1998 (8 pages) |
19 May 1999 | Full accounts made up to 1 July 1998 (8 pages) |
19 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
19 February 1999 | Return made up to 11/01/99; full list of members (6 pages) |
1 May 1998 | Full accounts made up to 1 July 1997 (9 pages) |
1 May 1998 | Full accounts made up to 1 July 1997 (9 pages) |
1 May 1998 | Full accounts made up to 1 July 1997 (9 pages) |
4 March 1998 | Dec mort/charge * (5 pages) |
4 March 1998 | Dec mort/charge * (5 pages) |
9 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
9 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
2 May 1997 | Return made up to 11/01/97; no change of members
|
2 May 1997 | Full accounts made up to 1 July 1996 (9 pages) |
2 May 1997 | Full accounts made up to 1 July 1996 (9 pages) |
2 May 1997 | Full accounts made up to 1 July 1996 (9 pages) |
2 May 1997 | Return made up to 11/01/97; no change of members
|
28 May 1996 | Resolutions
|
28 May 1996 | Resolutions
|
29 April 1996 | Full accounts made up to 1 July 1995 (11 pages) |
29 April 1996 | Full accounts made up to 1 July 1995 (11 pages) |
29 April 1996 | Full accounts made up to 1 July 1995 (11 pages) |
8 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
8 February 1996 | Return made up to 11/01/96; full list of members (6 pages) |
7 May 1995 | Return made up to 11/01/95; no change of members (4 pages) |
7 May 1995 | Return made up to 11/01/95; no change of members (4 pages) |
22 June 1983 | Certificate of incorporation (1 page) |
22 June 1983 | Certificate of incorporation (1 page) |