Kelty
KY4 0JR
Scotland
Director Name | Aart Bijl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1989) |
Role | Company Director |
Correspondence Address | 9 East Fettes Avenue Edinburgh Midlothian EH4 1DN Scotland |
Director Name | James Henry Nash |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 3 Braidburn Crescent Edinburgh Midlothian EH10 6EL Scotland |
Director Name | Mr Roger Charles Rushworth |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 6 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 15 May 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16/2 Timber Bush Edinburgh EH6 6QH Scotland |
Secretary Name | Valerie Bijl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 1989) |
Role | Company Director |
Correspondence Address | 9 East Fettes Avenue Edinburgh Midlothian EH4 1DN Scotland |
Secretary Name | Moyra Rushworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1989(5 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 08 April 2015) |
Role | Company Director |
Correspondence Address | 32 Lygon Road Edinburgh Midlothian EH16 5QA Scotland |
Director Name | David Stewart Wilson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 March 1996) |
Role | Technical Director |
Correspondence Address | 6 Dalrymple Crescent Edinburgh EH9 2NU Scotland |
Secretary Name | Mr Michael Robert Rushworth |
---|---|
Status | Resigned |
Appointed | 08 April 2015(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 16/2 Timber Bush Edinburgh EH6 6QH Scotland |
Website | decal.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5533159 |
Telephone region | Edinburgh |
Registered Address | 16/2 Timber Bush Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1.5k at £0.1 | Roger C. Rushworth 52.63% Ordinary A |
---|---|
1.4k at £0.1 | Roger C. Rushworth 47.37% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £95,019 |
Cash | £175,811 |
Current Liabilities | £198,018 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 10 September 2020 (3 years, 7 months ago) |
---|---|
Next Return Due | 24 September 2021 (overdue) |
31 December 2020 | Delivered on: 12 January 2021 Persons entitled: Growth Lending 2020 Limited Classification: A registered charge Outstanding |
---|---|
19 May 2020 | Delivered on: 20 May 2020 Persons entitled: Roger Charles Rushworth Classification: A registered charge Particulars: All and whole (first) that office unit forming and known as unit 16/2, timber bush, leith, edinburgh in the county of midlothian being the subjects (first) more particularly described in and disponed by and shown delineated red on the plan annexed and executed as relative to disposition by portsudden limited in favour of roger rushworth and james nash dated 13 december 1990 and recorded in the division of the general register of sasines for the county of midlothian on 11 january 1991 and (second) those two car parking spaces pertaining to the said unit being the subjects (second) more particularly described in and disponed by the said disposition and shown delineated blue and marked "11" and "17" respectively on the said plan, which subjects (first) and (second) are shown coloured pink on the plan. Outstanding |
15 May 2020 | Delivered on: 18 May 2020 Persons entitled: Roger Charles Rushworth Classification: A registered charge Outstanding |
12 April 1999 | Delivered on: 29 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 16/2 timber bush, leith, edinburgh. Outstanding |
18 April 1991 | Delivered on: 19 April 1991 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 |
12 January 2021 | Registration of charge SC0836470005, created on 31 December 2020 (22 pages) |
---|---|
5 January 2021 | Satisfaction of charge SC0836470004 in full (1 page) |
5 January 2021 | Satisfaction of charge SC0836470003 in full (1 page) |
10 September 2020 | Confirmation statement made on 10 September 2020 with updates (4 pages) |
20 May 2020 | Registration of charge SC0836470004, created on 19 May 2020 (28 pages) |
18 May 2020 | Registration of charge SC0836470003, created on 15 May 2020 (29 pages) |
17 May 2020 | Cessation of Roger Charles Rushworth as a person with significant control on 15 May 2020 (1 page) |
17 May 2020 | Appointment of Mr Ian Maclellan as a director on 15 May 2020 (2 pages) |
17 May 2020 | Termination of appointment of Roger Charles Rushworth as a director on 15 May 2020 (1 page) |
17 May 2020 | Termination of appointment of Michael Robert Rushworth as a secretary on 15 May 2020 (1 page) |
17 May 2020 | Notification of Ian Maclellan as a person with significant control on 15 May 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 May 2019 | Satisfaction of charge 2 in full (1 page) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 December 2018 | Satisfaction of charge 1 in full (1 page) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
16 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
16 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 May 2015 | Appointment of Mr Michael Robert Rushworth as a secretary on 8 April 2015 (2 pages) |
22 May 2015 | Termination of appointment of Moyra Rushworth as a secretary on 8 April 2015 (1 page) |
22 May 2015 | Termination of appointment of Moyra Rushworth as a secretary on 8 April 2015 (1 page) |
22 May 2015 | Appointment of Mr Michael Robert Rushworth as a secretary on 8 April 2015 (2 pages) |
22 May 2015 | Termination of appointment of Moyra Rushworth as a secretary on 8 April 2015 (1 page) |
22 May 2015 | Appointment of Mr Michael Robert Rushworth as a secretary on 8 April 2015 (2 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
11 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 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) |
28 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Amended accounts made up to 31 March 2012 (7 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 January 2010 | Director's details changed for Roger Charles Rushworth on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Roger Charles Rushworth on 27 January 2010 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
25 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
10 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
20 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members
|
25 January 2002 | Return made up to 31/12/01; full list of members
|
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: 16/2 timber bush leith edinburgh midlothian EH6 6QH (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: 16/2 timber bush leith edinburgh midlothian EH6 6QH (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 74 northumberland street edinburgh EH3 6JG (1 page) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 November 2000 | (5 pages) |
16 November 2000 | (5 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 October 1999 | (6 pages) |
18 October 1999 | (6 pages) |
29 April 1999 | Partic of mort/charge * (6 pages) |
29 April 1999 | Partic of mort/charge * (6 pages) |
24 April 1999 | £ ic 570/285 26/03/99 £ sr [email protected]=285 (1 page) |
24 April 1999 | £ ic 570/285 26/03/99 £ sr [email protected]=285 (1 page) |
2 April 1999 | Resolutions
|
2 April 1999 | Resolutions
|
28 January 1999 | (10 pages) |
28 January 1999 | (10 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
29 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
30 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
30 April 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 April 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
1 April 1998 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
27 June 1997 | (10 pages) |
27 June 1997 | (10 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
11 November 1996 | Memorandum and Articles of Association (8 pages) |
11 November 1996 | Memorandum and Articles of Association (8 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Resolutions
|
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
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) |
31 January 1996 | (10 pages) |
31 January 1996 | (10 pages) |
26 October 1995 | Full accounts made up to 30 September 1994 (9 pages) |
26 October 1995 | Full accounts made up to 30 September 1994 (9 pages) |
19 April 1991 | Partic of mort/charge 4498 (3 pages) |