Edinburgh
EH9 3AB
Scotland
Director Name | Isabel Gardner Cheyne |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(6 years after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 October 2003) |
Role | Book-Keeper/Typist |
Correspondence Address | 10 Dunpender Road East Linton East Lothian EH40 3BW Scotland |
Director Name | James Leslie Cheyne |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 May 1994) |
Role | Engineer |
Correspondence Address | 10 Dunpender Road East Linton East Lothian EH40 3BW Scotland |
Director Name | Edward George Cooper |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(6 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 30 October 2009) |
Role | Engineer |
Correspondence Address | 6 Tylers Acre Avenue Edinburgh Midlothian EH12 7JD Scotland |
Secretary Name | Isabel Gardner Cheyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1989(6 years after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 June 2003) |
Role | Company Director |
Correspondence Address | 10 Dunpender Road East Linton East Lothian EH40 3BW Scotland |
Secretary Name | Anne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(19 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 14 January 2010) |
Role | Company Director |
Correspondence Address | 80 Vandeleur Avenue Edinburgh Midlothian EH7 6UG Scotland |
Website | www.platerolling.net |
---|
Registered Address | 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £209,068 |
Cash | £2,484 |
Current Liabilities | £170,205 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
10 June 2003 | Delivered on: 17 June 2003 Satisfied on: 29 August 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 5, butlerfield industrial estate, newtongrange. Fully Satisfied |
---|---|
23 February 1990 | Delivered on: 1 March 1990 Satisfied on: 6 June 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Pieces of ground on which a factory and roadway are placed at 60/62 newhaven rd edinburgh. Fully Satisfied |
7 December 1983 | Delivered on: 13 December 1983 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 |
24 May 2023 | Resolutions
|
---|---|
15 May 2023 | Total exemption full accounts made up to 31 March 2023 (5 pages) |
13 May 2023 | Registered office address changed from Unit 7 Butlerfield Ind Est Bonnyrigg Midlothian EH19 3JQ to 30/5 Hardengreen Industrial Estate Dalkeith EH22 3NX on 13 May 2023 (1 page) |
11 May 2023 | Previous accounting period extended from 30 September 2022 to 30 March 2023 (1 page) |
29 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
7 February 2023 | Satisfaction of charge 1 in full (1 page) |
23 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
18 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
6 May 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
11 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
21 May 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
14 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
1 June 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
25 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 February 2011 | Termination of appointment of Anne Smith as a secretary (1 page) |
10 February 2011 | Termination of appointment of Anne Smith as a secretary (1 page) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Fraser Stanley Smith on 1 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Edward Cooper as a director (1 page) |
18 March 2010 | Director's details changed for Fraser Stanley Smith on 1 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Fraser Stanley Smith on 1 March 2010 (2 pages) |
18 March 2010 | Termination of appointment of Edward Cooper as a director (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
7 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 10/03/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 May 2008 | Director's change of particulars / fraser smith / 10/03/2008 (1 page) |
1 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
1 May 2008 | Director's change of particulars / fraser smith / 10/03/2008 (1 page) |
1 May 2008 | Return made up to 10/03/08; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
28 March 2007 | £ ic 7805/7055 01/03/07 £ sr 750@1=750 (1 page) |
28 March 2007 | £ ic 7805/7055 01/03/07 £ sr 750@1=750 (1 page) |
29 August 2006 | Dec mort/charge * (2 pages) |
29 August 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 10/03/06; full list of members (3 pages) |
29 March 2005 | Return made up to 10/03/05; full list of members
|
29 March 2005 | Return made up to 10/03/05; full list of members
|
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 60 newhaven road edinburgh EH6 5QT (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 60 newhaven road edinburgh EH6 5QT (1 page) |
22 March 2004 | Return made up to 10/03/04; full list of members
|
22 March 2004 | Return made up to 10/03/04; full list of members
|
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
12 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (8 pages) |
29 March 2002 | Return made up to 22/03/02; full list of members (8 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 May 2001 | Return made up to 22/03/01; full list of members (8 pages) |
9 May 2001 | Return made up to 22/03/01; full list of members (8 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
22 March 2000 | Return made up to 22/03/00; full list of members (8 pages) |
22 March 2000 | Return made up to 22/03/00; full list of members (8 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
17 June 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
3 April 1999 | Return made up to 22/03/99; full list of members
|
3 April 1999 | Return made up to 22/03/99; full list of members
|
15 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
15 April 1998 | Return made up to 22/03/98; full list of members (6 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
7 April 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
19 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
30 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 22/03/97; full list of members (6 pages) |
15 April 1996 | Return made up to 22/03/96; no change of members (6 pages) |
15 April 1996 | Return made up to 22/03/96; no change of members (6 pages) |
13 November 1995 | Full accounts made up to 30 September 1995 (5 pages) |
13 November 1995 | Full accounts made up to 30 September 1995 (5 pages) |
14 March 1995 | Memorandum and Articles of Association (17 pages) |
14 March 1995 | Memorandum and Articles of Association (17 pages) |
14 March 1995 | Memorandum and Articles of Association (17 pages) |
14 March 1995 | Memorandum and Articles of Association (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
6 June 1994 | Dec mort/charge * (2 pages) |
6 June 1994 | Dec mort/charge * (2 pages) |
9 February 1984 | Company name changed\certificate issued on 09/02/84 (2 pages) |
9 February 1984 | Company name changed\certificate issued on 09/02/84 (2 pages) |
30 June 1983 | Incorporation (23 pages) |
30 June 1983 | Incorporation (23 pages) |