25 Ferryhills Road
North Queensferry
Fife
KY11 1HE
Scotland
Director Name | Jacqueline Nugent Mitchell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 1989(2 years, 5 months after company formation) |
Appointment Duration | 35 years |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Secretary Name | Alexander Gordon Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2000(13 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Mr Ross Mitchell |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2002(15 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Director Name | Neil John Armstrong |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2013(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Clarence St Edinburgh Lothian EH3 5AF Scotland |
Secretary Name | Jacqueline Nugent Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1989(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Tigh Na Mara 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Registered Address | Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 3 other UK companies use this postal address |
26 at £1 | Alexander Gordon Mitchell 26.00% Ordinary |
---|---|
25 at £1 | Jacqueline Nugent Mitchell 25.00% Ordinary |
25 at £1 | Ross Mitchell 25.00% Ordinary |
24 at £1 | Claire Mitchell 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £522,638 |
Cash | £3,754 |
Current Liabilities | £544,769 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
14 April 2005 | Delivered on: 26 April 2005 Satisfied on: 8 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as flat 1F1, 9 roseburn drive, edinburgh. Fully Satisfied |
---|---|
4 April 2001 | Delivered on: 20 April 2001 Satisfied on: 8 April 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 eskbank road, dalkeith, edinburgh. Fully Satisfied |
3 August 1994 | Delivered on: 11 August 1994 Satisfied on: 7 October 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 whinhill road, banff. Fully Satisfied |
25 May 1987 | Delivered on: 29 May 1987 Satisfied on: 7 October 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/2 pro indiviso share, southmost house, 3RD floor flat, 9 roseburn drive edinburgh. Fully Satisfied |
14 May 1987 | Delivered on: 29 May 1987 Satisfied on: 7 October 2010 Persons entitled: Mcneill Pearson LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Front basement flat, 5B grosvenor gardens edinburgh. Fully Satisfied |
9 November 1987 | Delivered on: 12 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/2, 79 lothian road, edinburgh--title number MID64454. Outstanding |
9 November 1987 | Delivered on: 12 August 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3/2, 79 lothian road, edinburgh--title number MID64455. Outstanding |
16 October 1996 | Delivered on: 24 October 1996 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Tulchan estate & 2 plots of ground at keillour woods,perth. Outstanding |
11 May 1987 | Delivered on: 29 May 1987 Persons entitled: Mcneill Pearson LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost house, second flat 9 roseburn drive edinburgh. Outstanding |
12 April 2022 | Delivered on: 27 April 2022 Persons entitled: Hampden & Co. PLC Classification: A registered charge Particulars: All and whole (first) the subjects known as flat 1F2, 79 lothian road, edinburgh being the subjects registered in the land register of scotland under title number MID64454 and (second) the subjects known as flat 3F2, 79 lothian road, edinburgh being the subjects registered in the land register of scotland under title number MID64455. Outstanding |
23 February 2022 | Delivered on: 23 February 2022 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
12 March 2019 | Delivered on: 20 March 2019 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: A registered charge Particulars: All and whole (first) the land and buildings at south cairnies, glenalmond registered in the land register of scotland under title number PTH3989; (second) new farmhouse, south cairnies, glenalmond registered in the land register of scotland under title number PTH19767; (third) subjects at south cairnies, glenalmond registered in the land register of scotland under title number PTH36068; and (fourth) land part of the estate of glentulchan at glenalmond in the county of perth shown delineated in red on the plan annexed and signed as relative to the charge. Outstanding |
16 February 2017 | Delivered on: 17 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: The northmost half of the second flat at 79 lothian road, edinburgh EH3 9AW registered in the land register of scotland under title number MID64454 and the northmost half of the fourth or top flat at 79 lothian road, edinburgh EH3 9AW registered in the land register of scotland under title number MID64455. Outstanding |
14 February 2017 | Delivered on: 15 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Premises at clarence street, edinburgh registered in the land register of scotland under title numbers: MID49149 and MID148828. Outstanding |
6 February 2017 | Delivered on: 9 February 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
28 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
21 May 2022 | Satisfaction of charge SC1016760010 in full (3 pages) |
27 April 2022 | Registration of charge SC1016760015, created on 12 April 2022 (18 pages) |
27 April 2022 | Satisfaction of charge SC1016760012 in full (4 pages) |
27 April 2022 | Satisfaction of charge SC1016760011 in full (4 pages) |
11 March 2022 | Satisfaction of charge 2 in full (4 pages) |
23 February 2022 | Registration of charge SC1016760014, created on 23 February 2022 (16 pages) |
21 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
10 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 September 2020 | Part of the property or undertaking has been released and no longer forms part of charge SC1016760013 (1 page) |
11 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
20 March 2019 | Registration of charge SC1016760013, created on 12 March 2019 (13 pages) |
17 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 June 2017 | Satisfaction of charge 5 in full (4 pages) |
23 June 2017 | Satisfaction of charge 5 in full (4 pages) |
6 June 2017 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 25 Ferryhills Road North Queensferry Fife KY11 1HE to Room 3 Dalgety Bay Business Centre, Ridge Way Donibristle Industrial Park, Hillend Dunfermline KY11 9JN on 6 June 2017 (1 page) |
17 February 2017 | Registration of charge SC1016760012, created on 16 February 2017 (5 pages) |
15 February 2017 | Satisfaction of charge 7 in full (3 pages) |
15 February 2017 | Registration of charge SC1016760011, created on 14 February 2017 (4 pages) |
15 February 2017 | Satisfaction of charge 8 in full (3 pages) |
15 February 2017 | Satisfaction of charge 8 in full (3 pages) |
15 February 2017 | Satisfaction of charge 7 in full (3 pages) |
15 February 2017 | Registration of charge SC1016760011, created on 14 February 2017 (4 pages) |
9 February 2017 | Registration of charge SC1016760010, created on 6 February 2017 (5 pages) |
9 February 2017 | Registration of charge SC1016760010, created on 6 February 2017 (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 May 2013 | Appointment of Neil John Armstrong as a director (3 pages) |
30 May 2013 | Appointment of Neil John Armstrong as a director (3 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
7 October 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
8 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
14 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
14 November 2005 | Return made up to 30/09/05; full list of members (3 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
25 April 2005 | Company name changed edinburgh & dundee property comp any LIMITED\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed edinburgh & dundee property comp any LIMITED\certificate issued on 25/04/05 (2 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
8 October 2004 | Return made up to 30/09/04; full list of members (8 pages) |
12 August 2004 | Particulars of property mortgage/charge (5 pages) |
12 August 2004 | Particulars of property mortgage/charge (5 pages) |
12 August 2004 | Particulars of property mortgage/charge (5 pages) |
12 August 2004 | Particulars of property mortgage/charge (5 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
20 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 February 2002 | New director appointed (2 pages) |
21 February 2002 | New director appointed (2 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
20 April 2001 | Partic of mort/charge * (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 October 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
6 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
20 November 1997 | Return made up to 30/09/97; full list of members (7 pages) |
20 November 1997 | Return made up to 30/09/97; full list of members (7 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 September 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
24 October 1996 | Partic of mort/charge * (5 pages) |
24 October 1996 | Partic of mort/charge * (5 pages) |
25 September 1996 | Return made up to 30/09/96; no change of members (5 pages) |
25 September 1996 | Return made up to 30/09/96; no change of members (5 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
16 October 1995 | Return made up to 30/09/95; full list of members
|
16 October 1995 | Return made up to 30/09/95; full list of members
|
26 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
4 November 1986 | Incorporation (17 pages) |