Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Director Name | Mrs Patricia Alice Kennedy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years after company formation) |
Appointment Duration | 20 years, 1 month (resigned 23 February 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Newhall Carlops Midlothian EH26 9LY Scotland |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 04 September 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | The Old House Of Orchill Braco Perthshire FK15 9LF Scotland |
Secretary Name | Patricia Alice Kennedy |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1989) |
Role | Company Director |
Correspondence Address | Hazlieburn West Linton Peeblesshire EH46 7AS Scotland |
Secretary Name | Patricia Alice Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 September 1989) |
Role | Company Director |
Correspondence Address | Hazlieburn West Linton Peeblesshire EH46 7AS Scotland |
Secretary Name | William George Ritchie Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1989(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 29 December 1989) |
Role | Company Director |
Correspondence Address | 6 Oswald Road Edinburgh Midlothian EH9 2HF Scotland |
Director Name | Graeme Arthur Elliot |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 1999) |
Role | Chart Acc |
Correspondence Address | Garden Flat 2 Peterborough Villas London SW6 2AT |
Director Name | Mr Adam Hearne Slater |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilson Farm Chilson Chipping Norton Oxfordshire OX7 3HU |
Director Name | Mr John Kenneth Brown |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 February 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Andrew Edward White |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(12 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 December 2009) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Craigend 2 Cromwell Road North Berwick East Lothian EH39 4LZ Scotland |
Secretary Name | Mr John Kenneth Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 January 2008) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 40 Beech Avenue Glasgow Renfrewshire G77 5PP Scotland |
Director Name | Mr Robert William Middleton Brook |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(13 years, 3 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 24 February 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ashchurch Park Villas London W12 9SP |
Director Name | Pauline Anne Bradley |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(18 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2006) |
Role | Lawyer |
Correspondence Address | Spruce Tree House By Gleneagles Auchterarder Perthshire PH4 1RG Scotland |
Secretary Name | Mr Peter Michael McCall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(21 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2009) |
Role | Solicitor |
Correspondence Address | 19 Bonaly Terrace Edinburgh Midlothian EH13 0EL Scotland |
Director Name | Mr Ronald Alexander Robson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Secretary Name | Chiene & Tait (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 January 2000) |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Registered Address | Grant Thornton UK Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
Year | 2008 |
---|---|
Turnover | £50,000 |
Gross Profit | £50,000 |
Net Worth | -£21,716,000 |
Cash | £3,203,000 |
Current Liabilities | £159,006,000 |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2010 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Next Return Due | 29 December 2016 (overdue) |
---|
8 August 2017 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
8 August 2017 | Notice of ceasing to act as receiver or manager (1 page) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 27 October 2015 (2 pages) |
29 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
29 April 2010 | Termination of appointment of Robert Brook as a director (2 pages) |
21 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
21 January 2010 | Termination of appointment of John Kennedy as a director (2 pages) |
24 December 2009 | Termination of appointment of Andrew White as a director (2 pages) |
24 December 2009 | Termination of appointment of Andrew White as a director (2 pages) |
1 December 2009 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 33 Castle Street Edinburgh EH2 3DN on 1 December 2009 (1 page) |
24 November 2009 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
24 November 2009 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
6 October 2009 | Termination of appointment of Peter Mccall as a secretary (1 page) |
4 September 2009 | Appointment terminated director william thomson (1 page) |
4 September 2009 | Appointment terminated director william thomson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
12 August 2009 | Appointment terminated director ronald robson (1 page) |
19 March 2009 | Resolutions
|
19 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
24 February 2009 | Appointment terminated director patricia kennedy (1 page) |
24 February 2009 | Appointment terminated director patricia kennedy (1 page) |
2 February 2009 | Full accounts made up to 31 July 2007 (23 pages) |
2 February 2009 | Full accounts made up to 31 July 2007 (23 pages) |
2 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
2 February 2009 | Full accounts made up to 30 June 2008 (22 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
9 January 2009 | Return made up to 15/12/08; full list of members (5 pages) |
3 December 2008 | Appointment terminated director adam slater (1 page) |
3 December 2008 | Appointment terminated director adam slater (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | Resolutions
|
17 November 2008 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
17 November 2008 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
13 November 2008 | Particulars of a mortgage or charge / charge no: 48 (5 pages) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
13 May 2008 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
28 February 2008 | Appointment terminated director john brown (1 page) |
28 February 2008 | Appointment terminated director john brown (1 page) |
8 February 2008 | New director appointed (1 page) |
8 February 2008 | New director appointed (1 page) |
11 January 2008 | Dec mort/charge * (2 pages) |
11 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 15/12/07; full list of members (3 pages) |
2 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
2 February 2007 | Full accounts made up to 31 July 2006 (16 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
4 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
6 October 2006 | Dec mort/charge release * (2 pages) |
6 October 2006 | Dec mort/charge release * (2 pages) |
6 October 2006 | Dec mort/charge release * (2 pages) |
6 October 2006 | Dec mort/charge release * (2 pages) |
10 February 2006 | Full accounts made up to 31 July 2005 (18 pages) |
10 February 2006 | Full accounts made up to 31 July 2005 (18 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
1 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 15/12/05; full list of members (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
25 November 2005 | Director's particulars changed (1 page) |
25 November 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
8 July 2005 | Director's particulars changed (1 page) |
9 May 2005 | Full accounts made up to 31 July 2004 (18 pages) |
9 May 2005 | Full accounts made up to 31 July 2004 (18 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
18 February 2005 | Dec mort/charge * (2 pages) |
18 February 2005 | Dec mort/charge * (2 pages) |
15 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
15 December 2004 | Return made up to 15/12/04; full list of members (9 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
30 December 2003 | Return made up to 15/12/03; full list of members (10 pages) |
30 December 2003 | Return made up to 15/12/03; full list of members (10 pages) |
23 December 2003 | Full accounts made up to 31 July 2003 (18 pages) |
23 December 2003 | Full accounts made up to 31 July 2003 (18 pages) |
2 March 2003 | Full accounts made up to 31 July 2002 (18 pages) |
2 March 2003 | Full accounts made up to 31 July 2002 (18 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (10 pages) |
31 December 2002 | Return made up to 15/12/02; full list of members (10 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 7 melville crescent edinburgh midlothian EH3 7JA (1 page) |
27 November 2002 | Dec mort/charge * (4 pages) |
27 November 2002 | Dec mort/charge * (4 pages) |
27 November 2002 | Dec mort/charge * (4 pages) |
27 November 2002 | Dec mort/charge * (4 pages) |
27 November 2002 | Dec mort/charge * (4 pages) |
27 November 2002 | Dec mort/charge * (4 pages) |
27 November 2002 | Dec mort/charge release * (5 pages) |
27 November 2002 | Dec mort/charge release * (4 pages) |
27 November 2002 | Dec mort/charge release * (5 pages) |
27 November 2002 | Dec mort/charge * (4 pages) |
27 November 2002 | Dec mort/charge release * (4 pages) |
27 November 2002 | Dec mort/charge * (4 pages) |
26 June 2002 | Partic of mort/charge * (5 pages) |
26 June 2002 | Partic of mort/charge * (5 pages) |
28 May 2002 | Auditor's resignation (1 page) |
28 May 2002 | Auditor's resignation (1 page) |
22 February 2002 | Dec mort/charge * (4 pages) |
22 February 2002 | Dec mort/charge * (4 pages) |
31 January 2002 | Dec mort/charge * (4 pages) |
31 January 2002 | Full accounts made up to 31 July 2001 (18 pages) |
31 January 2002 | Full accounts made up to 31 July 2001 (18 pages) |
31 January 2002 | Dec mort/charge * (4 pages) |
23 December 2001 | Return made up to 15/12/01; full list of members (9 pages) |
23 December 2001 | Return made up to 15/12/01; full list of members (9 pages) |
25 July 2001 | Director's particulars changed (1 page) |
25 July 2001 | Director's particulars changed (1 page) |
20 April 2001 | Partic of mort/charge * (8 pages) |
20 April 2001 | Partic of mort/charge * (8 pages) |
14 December 2000 | Return made up to 15/12/00; full list of members (9 pages) |
14 December 2000 | Return made up to 15/12/00; full list of members (9 pages) |
27 November 2000 | Full group accounts made up to 31 July 2000 (26 pages) |
27 November 2000 | Full group accounts made up to 31 July 2000 (26 pages) |
23 June 2000 | Registered office changed on 23/06/00 from: 61 dublin street edinburgh EH3 6NL (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 61 dublin street edinburgh EH3 6NL (1 page) |
24 May 2000 | Partic of mort/charge * (5 pages) |
24 May 2000 | Partic of mort/charge * (5 pages) |
4 April 2000 | New director appointed (3 pages) |
4 April 2000 | New director appointed (3 pages) |
3 February 2000 | Partic of mort/charge * (5 pages) |
3 February 2000 | Partic of mort/charge * (5 pages) |
2 February 2000 | New secretary appointed (1 page) |
2 February 2000 | New secretary appointed (1 page) |
2 February 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Full group accounts made up to 31 July 1999 (25 pages) |
23 December 1999 | Return made up to 15/12/99; full list of members
|
23 December 1999 | Return made up to 15/12/99; full list of members
|
9 November 1999 | Partic of mort/charge * (5 pages) |
9 November 1999 | Partic of mort/charge * (5 pages) |
11 October 1999 | New director appointed (3 pages) |
11 October 1999 | New director appointed (3 pages) |
5 October 1999 | Partic of mort/charge * (5 pages) |
5 October 1999 | Partic of mort/charge * (5 pages) |
4 October 1999 | New director appointed (3 pages) |
4 October 1999 | New director appointed (3 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
30 September 1999 | Partic of mort/charge * (5 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
18 June 1999 | Alterations to a floating charge (8 pages) |
18 June 1999 | Alterations to a floating charge (8 pages) |
9 June 1999 | Alterations to a floating charge (8 pages) |
9 June 1999 | Alterations to a floating charge (8 pages) |
3 March 1999 | Full group accounts made up to 31 July 1998 (29 pages) |
3 March 1999 | Full group accounts made up to 31 July 1998 (29 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (12 pages) |
27 January 1999 | Return made up to 29/12/98; full list of members (12 pages) |
11 January 1999 | Partic of mort/charge * (5 pages) |
11 January 1999 | Partic of mort/charge * (5 pages) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Secretary's particulars changed (1 page) |
23 October 1998 | Director's particulars changed (1 page) |
23 October 1998 | Secretary's particulars changed (1 page) |
21 October 1998 | Partic of mort/charge * (5 pages) |
21 October 1998 | Partic of mort/charge * (5 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
20 May 1998 | Registered office changed on 20/05/98 from: 3 albyn place edinburgh EH2 4NG (1 page) |
20 May 1998 | Registered office changed on 20/05/98 from: 3 albyn place edinburgh EH2 4NG (1 page) |
29 March 1998 | Full group accounts made up to 31 July 1997 (19 pages) |
29 March 1998 | Full group accounts made up to 31 July 1997 (19 pages) |
20 March 1998 | Partic of mort/charge * (7 pages) |
20 March 1998 | Partic of mort/charge * (7 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (8 pages) |
23 January 1998 | Return made up to 29/12/97; no change of members (8 pages) |
9 October 1997 | New director appointed (3 pages) |
9 October 1997 | New director appointed (3 pages) |
2 October 1997 | Resolutions
|
2 October 1997 | Resolutions
|
2 July 1997 | Dec mort/charge * (4 pages) |
2 July 1997 | Dec mort/charge * (4 pages) |
30 May 1997 | Full group accounts made up to 31 July 1996 (19 pages) |
30 May 1997 | Full group accounts made up to 31 July 1996 (19 pages) |
14 March 1997 | Partic of mort/charge * (5 pages) |
14 March 1997 | Partic of mort/charge * (5 pages) |
4 February 1997 | Alterations to a floating charge (10 pages) |
4 February 1997 | Partic of mort/charge * (3 pages) |
4 February 1997 | Partic of mort/charge * (3 pages) |
4 February 1997 | Alterations to a floating charge (10 pages) |
3 February 1997 | Partic of mort/charge * (5 pages) |
3 February 1997 | Partic of mort/charge * (5 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (7 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (7 pages) |
26 August 1996 | Dec mort/charge release * (5 pages) |
26 August 1996 | Dec mort/charge release * (5 pages) |
21 August 1996 | Dec mort/charge * (4 pages) |
21 August 1996 | Dec mort/charge * (4 pages) |
19 April 1996 | Full group accounts made up to 31 July 1995 (18 pages) |
19 April 1996 | Full group accounts made up to 31 July 1995 (18 pages) |
16 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
16 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
30 May 1995 | Full accounts made up to 31 July 1994 (14 pages) |
25 May 1995 | Partic of mort/charge * (24 pages) |
25 May 1995 | Partic of mort/charge * (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (94 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
23 June 1994 | Partic of mort/charge * (3 pages) |
23 June 1994 | Partic of mort/charge * (3 pages) |
10 June 1994 | Partic of mort/charge * (3 pages) |
10 June 1994 | Partic of mort/charge * (3 pages) |
15 March 1990 | Partic of mort/charge 2884 (4 pages) |
15 March 1990 | Partic of mort/charge 2884 (4 pages) |
11 January 1990 | Partic of mort/charge 0354 (3 pages) |
11 January 1990 | Partic of mort/charge 0354 (3 pages) |
13 October 1988 | PUC2 allots 280988 2500X£1 ord (2 pages) |
13 October 1988 | PUC2 allots 280988 2500X£1 ord (2 pages) |
31 August 1988 | Partic of mort/charge 8784 (3 pages) |
31 August 1988 | Partic of mort/charge 8784 (3 pages) |
23 August 1988 | New director appointed (2 pages) |
23 August 1988 | New director appointed (2 pages) |
11 August 1988 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
11 August 1988 | Accounting reference date shortened from 31/03 to 31/07 (1 page) |
10 August 1988 | Partic of mort/charge 8066 (3 pages) |
10 August 1988 | Partic of mort/charge 8066 (3 pages) |
29 July 1988 | Partic of mort/charge 7685 (3 pages) |
29 July 1988 | Partic of mort/charge 7685 (3 pages) |
22 February 1988 | PUC2 allots 030687 9998X£1 ord (2 pages) |
22 February 1988 | PUC2 allots 030687 9998X£1 ord (2 pages) |
6 July 1987 | Resolutions
|
6 July 1987 | Memorandum and Articles of Association (5 pages) |
6 July 1987 | Memorandum and Articles of Association (5 pages) |
6 July 1987 | Resolutions
|
3 December 1986 | Incorporation (31 pages) |
3 December 1986 | Certificate of incorporation (1 page) |
3 December 1986 | Incorporation (31 pages) |
3 December 1986 | Certificate of incorporation (1 page) |
28 November 1986 | Certificate of Incorporation (1 page) |
28 November 1986 | Certificate of Incorporation (1 page) |