Edinburgh
EH2 4PH
Scotland
Director Name | Mrs Janet Ann Lonie |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 1988(1 year, 5 months after company formation) |
Appointment Duration | 35 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Mr Jonathan Douglas Lonie |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(32 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Alva Street Edinburgh EH2 4PH Scotland |
Secretary Name | Mr Edward Duncan Lonie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1988(1 year, 5 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 18 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ravelston Dykes Road Edinburgh Midlothian EH4 3PB Scotland |
Registered Address | 11 Alva Street Edinburgh EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
931.8k at £1 | Edward Duncan Lonie 100.00% Ordinary |
---|---|
1 at £1 | Janet Ann Lonie 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,332,913 |
Cash | £275,166 |
Current Liabilities | £155,473 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
14 May 1987 | Delivered on: 26 May 1987 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement at 23 lothian road, edinburgh K.A. "rumours discoteque". Outstanding |
---|---|
14 May 1987 | Delivered on: 26 May 1987 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: "The pimpernel", 1 craig's close edinburgh. Outstanding |
14 May 1987 | Delivered on: 26 May 1987 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shops, 57 and 61 cockburn street, edinburgh. Outstanding |
14 May 1987 | Delivered on: 26 May 1987 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 64, 66, 68, 74, 76 saint stephen street, edinburgh. Outstanding |
5 November 1997 | Delivered on: 12 November 1997 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 & 2 leopold place,edinburgh. Outstanding |
3 November 1997 | Delivered on: 12 November 1997 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32A & 32B broughton street,edinburgh. Outstanding |
14 May 1987 | Delivered on: 26 May 1987 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The new liston arms hotel, kirkliston, west lothian. Outstanding |
10 October 1995 | Delivered on: 17 October 1995 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground on the north side of picardy place, edinburgh, measuring 40 feet 6 inches along picardy place together with the former dwellinghouse and now offices and other buildings erected at 12 picardy place. Outstanding |
12 March 1990 | Delivered on: 22 March 1990 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 51 frederick st and 51A frederick st edinburgh. Outstanding |
19 August 1988 | Delivered on: 26 August 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: New liston arms hotel, kirkliston, west lothian. Outstanding |
9 August 1988 | Delivered on: 22 August 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises, ground floor, 29 cockburn st, edinburgh. Outstanding |
9 August 1988 | Delivered on: 22 August 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises 57 & 61 cockburn st, edinburgh. Outstanding |
9 August 1988 | Delivered on: 22 August 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Upper flat & garret storey 47 york place, edinburgh. Outstanding |
9 August 1988 | Delivered on: 22 August 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement premises 23 lothian road, edinburgh. Outstanding |
29 March 1988 | Delivered on: 19 April 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 64/72 st. Stephen st, edinburgh. Outstanding |
21 January 1988 | Delivered on: 10 February 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former the new cavendish ballroom, wellington rooms & troquair rooms & offices former billiard saloon, 20 thornybank, edinburgh. Outstanding |
21 January 1988 | Delivered on: 10 February 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant premises, 7 old fishmarket close, edinburgh. Outstanding |
21 January 1988 | Delivered on: 10 February 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant premises 1 craigs close, edinburgh. Outstanding |
14 May 1987 | Delivered on: 26 May 1987 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 47 york place, edinburgh. Outstanding |
14 May 1987 | Delivered on: 26 May 1987 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: New cavendish ballroom, wellington rooms, and traquaes rooms, 20 thornybank, edinburgh. Outstanding |
14 May 1987 | Delivered on: 26 May 1987 Satisfied on: 3 November 1988 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Top and attic flats at 24 howe street, edinburgh. Fully Satisfied |
14 May 1987 | Delivered on: 26 May 1987 Satisfied on: 16 January 1989 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement restaurant at 44 and 50 st. Stephen street, edinburgh. Fully Satisfied |
25 October 1988 | Delivered on: 31 October 1988 Satisfied on: 21 April 2011 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
14 May 1987 | Delivered on: 26 May 1987 Satisfied on: 11 October 2019 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Le sept 7 old fishmarket close, edinburgh. Fully Satisfied |
21 January 1988 | Delivered on: 10 February 1988 Satisfied on: 16 January 1989 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Restaurant premises 44/50 st stephen st, edinburgh (raffles bar). Fully Satisfied |
23 November 1987 | Delivered on: 11 December 1987 Satisfied on: 17 January 1994 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5, 6 & 7 drummond place, edinburgh. Fully Satisfied |
14 May 1987 | Delivered on: 26 May 1987 Satisfied on: 30 September 2016 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 cockburn street, edinburgh. Fully Satisfied |
9 February 2021 | Total exemption full accounts made up to 1 May 2020 (10 pages) |
---|---|
22 December 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
21 December 2020 | Director's details changed for Mr Edward Duncan Lonie on 13 December 2020 (2 pages) |
21 December 2020 | Change of details for Mr Edward Duncan Lonie as a person with significant control on 13 December 2020 (2 pages) |
21 December 2020 | Director's details changed for Janet Ann Lonie on 13 December 2020 (2 pages) |
11 May 2020 | Statement of capital following an allotment of shares on 29 April 2020
|
24 January 2020 | Appointment of Mr Jonathan Douglas Lonie as a director on 24 January 2020 (2 pages) |
6 December 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
18 October 2019 | Termination of appointment of Edward Duncan Lonie as a secretary on 18 October 2019 (1 page) |
18 October 2019 | Director's details changed for Janet Ann Lonie on 18 October 2019 (2 pages) |
18 October 2019 | Director's details changed for Mr Edward Duncan Lonie on 18 October 2019 (2 pages) |
14 October 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
11 October 2019 | Satisfaction of charge 2 in full (4 pages) |
11 October 2019 | Satisfaction of charge 10 in full (4 pages) |
11 October 2019 | Satisfaction of charge 6 in full (4 pages) |
11 October 2019 | Satisfaction of charge 18 in full (4 pages) |
9 July 2019 | Satisfaction of charge 22 in full (3 pages) |
27 June 2019 | Satisfaction of charge 3 in full (4 pages) |
14 February 2019 | Registered office address changed from 8 Linklatersca Darnaway Street Edinburgh EH3 6BG United Kingdom to 11 Alva Street Edinburgh EH2 4PH on 14 February 2019 (1 page) |
5 December 2018 | Registered office address changed from C/O Linklaters Ca 6 Darnaway Street Edinburgh EH3 6BG to 8 Linklatersca Darnaway Street Edinburgh EH3 6BG on 5 December 2018 (1 page) |
16 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
8 July 2017 | Satisfaction of charge 9 in full (4 pages) |
8 July 2017 | Satisfaction of charge 19 in full (4 pages) |
8 July 2017 | Satisfaction of charge 7 in full (4 pages) |
8 July 2017 | Satisfaction of charge 7 in full (4 pages) |
8 July 2017 | Satisfaction of charge 9 in full (4 pages) |
8 July 2017 | Satisfaction of charge 19 in full (4 pages) |
17 January 2017 | Satisfaction of charge 29 in full (4 pages) |
17 January 2017 | Satisfaction of charge 29 in full (4 pages) |
6 December 2016 | Satisfaction of charge 16 in full (4 pages) |
6 December 2016 | Satisfaction of charge 16 in full (4 pages) |
30 November 2016 | Satisfaction of charge 15 in full (5 pages) |
30 November 2016 | Satisfaction of charge 21 in full (4 pages) |
30 November 2016 | Satisfaction of charge 15 in full (5 pages) |
30 November 2016 | Satisfaction of charge 21 in full (4 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
30 September 2016 | Satisfaction of charge 1 in full (4 pages) |
30 September 2016 | Satisfaction of charge 8 in full (4 pages) |
30 September 2016 | Satisfaction of charge 30 in full (4 pages) |
30 September 2016 | Satisfaction of charge 14 in full (4 pages) |
30 September 2016 | Satisfaction of charge 8 in full (4 pages) |
30 September 2016 | Satisfaction of charge 14 in full (4 pages) |
30 September 2016 | Satisfaction of charge 30 in full (4 pages) |
30 September 2016 | Satisfaction of charge 1 in full (4 pages) |
28 September 2016 | Satisfaction of charge 31 in full (4 pages) |
28 September 2016 | Satisfaction of charge 31 in full (4 pages) |
21 September 2016 | Satisfaction of charge 11 in full (4 pages) |
21 September 2016 | Satisfaction of charge 11 in full (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
23 June 2016 | Satisfaction of charge 20 in full (4 pages) |
23 June 2016 | Satisfaction of charge 17 in full (4 pages) |
23 June 2016 | Satisfaction of charge 28 in full (4 pages) |
23 June 2016 | Satisfaction of charge 17 in full (4 pages) |
23 June 2016 | Satisfaction of charge 20 in full (4 pages) |
23 June 2016 | Satisfaction of charge 28 in full (4 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
9 November 2012 | Full accounts made up to 30 April 2012 (14 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Full accounts made up to 30 April 2011 (13 pages) |
6 July 2011 | Full accounts made up to 30 April 2011 (13 pages) |
21 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages) |
21 April 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 23 (3 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
22 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Linklaters Ca 7 Brandon Street Edinburgh EH3 5DX on 29 September 2010 (1 page) |
12 July 2010 | Full accounts made up to 30 April 2010 (12 pages) |
12 July 2010 | Full accounts made up to 30 April 2010 (12 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Janet Ann Lonie on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Janet Ann Lonie on 1 October 2009 (2 pages) |
26 November 2009 | Director's details changed for Janet Ann Lonie on 1 October 2009 (2 pages) |
11 August 2009 | Full accounts made up to 30 April 2009 (11 pages) |
11 August 2009 | Full accounts made up to 30 April 2009 (11 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
29 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
29 August 2008 | Full accounts made up to 30 April 2008 (13 pages) |
20 December 2007 | Full accounts made up to 30 April 2007 (13 pages) |
20 December 2007 | Full accounts made up to 30 April 2007 (13 pages) |
16 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
16 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
23 November 2006 | Return made up to 14/11/06; full list of members (2 pages) |
25 October 2006 | Full accounts made up to 30 April 2006 (14 pages) |
25 October 2006 | Full accounts made up to 30 April 2006 (14 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: 7 brandon street edinburgh EH3 5DX (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 42 moray place edinburgh EH3 6BT (1 page) |
15 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 14/11/05; full list of members (2 pages) |
3 August 2005 | Full accounts made up to 30 April 2005 (11 pages) |
3 August 2005 | Full accounts made up to 30 April 2005 (11 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
15 September 2004 | Full accounts made up to 30 April 2004 (12 pages) |
15 September 2004 | Full accounts made up to 30 April 2004 (12 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
18 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
15 August 2003 | Full accounts made up to 30 April 2003 (24 pages) |
15 August 2003 | Full accounts made up to 30 April 2003 (24 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 14/11/02; full list of members (7 pages) |
9 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
9 August 2002 | Full accounts made up to 30 April 2002 (13 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
10 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
10 October 2001 | Full accounts made up to 30 April 2001 (13 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
22 November 2000 | Return made up to 14/11/00; full list of members (6 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
15 September 2000 | Full accounts made up to 30 April 2000 (13 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
29 February 2000 | Full accounts made up to 30 April 1999 (13 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 14/11/99; full list of members (6 pages) |
24 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
24 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
24 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
24 November 1998 | Return made up to 14/11/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (12 pages) |
24 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
24 November 1997 | Return made up to 14/11/97; full list of members (6 pages) |
12 November 1997 | Partic of mort/charge * (3 pages) |
12 November 1997 | Partic of mort/charge * (8 pages) |
12 November 1997 | Partic of mort/charge * (8 pages) |
12 November 1997 | Partic of mort/charge * (3 pages) |
5 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
5 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
20 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
20 November 1996 | Return made up to 14/11/96; no change of members (4 pages) |
14 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
14 November 1995 | Return made up to 14/11/95; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 November 1995 | Full accounts made up to 30 April 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
6 February 1990 | Dec mort/charge 1374 (2 pages) |
6 February 1990 | Dec mort/charge 1374 (2 pages) |
3 March 1987 | Certificate of Incorporation (1 page) |
3 March 1987 | Certificate of Incorporation (1 page) |
24 February 1987 | Incorporation (18 pages) |