Dunbar
East Lothian
EH42 1XS
Scotland
Secretary Name | Mr Keith David Murdoch |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Hazelbank 4 Marmion Road North Berwick East Lothian EH39 4PG Scotland |
Director Name | Jane Isabel Graham Murdoch |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Catriona Bell Wilke |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2010(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Kim Gillies |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 June 2001) |
Role | Nurse |
Correspondence Address | 10 The Falcons Gullane East Lothian EH31 2EB Scotland |
Director Name | James Mills Wilkie |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 October 1994) |
Role | Insurance Broker |
Correspondence Address | 9 Vardon Road Gullane East Lothian EH31 2ED Scotland |
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 3 months after company formation) |
Appointment Duration | 35 years (resigned 08 January 2024) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland |
Secretary Name | James Mills Wilkie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 July 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Marine Parade North Berwick East Lothian EH39 4LD Scotland |
Director Name | Catriona Bell Wilkie |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 31 October 2002) |
Role | Secretary |
Correspondence Address | 17 Marine Parade North Berwick East Lothian EH39 4LD Scotland |
Director Name | Brian Robert Ferguson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 07 November 2008) |
Role | Pharmacist |
Correspondence Address | 12 Glasclune Gardens North Berwick East Lothian EH39 4RB Scotland |
Director Name | Michael James Kelly |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(13 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Brixwold View Bonnyrigg Midlothian EH19 3FA Scotland |
Director Name | Rosemary Jane Wales |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(13 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2008) |
Role | Administrator |
Correspondence Address | 5a Tantallon Terrace North Berwick East Lothian EH39 4LE Scotland |
Director Name | Mr Douglas Richard Kearney |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(18 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2007) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 Eastwoodmains Road Glasgow G46 6QB Scotland |
Registered Address | Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 6 other UK companies use this postal address |
223 at £1 | Catriona Bell Wilkie 26.80% Ordinary A |
---|---|
223 at £1 | James Mills Wilkie 26.80% Ordinary A |
23 at £1 | Jane Isabel Graham Murdoch 2.76% Ordinary A |
23 at £1 | Keith David Murdoch 2.76% Ordinary A |
85 at £1 | Catriona Bell Wilkie 10.22% Ordinary B |
85 at £1 | James Mills Wilkie 10.22% Ordinary B |
85 at £1 | Jane Isabel Graham Murdoch 10.22% Ordinary B |
85 at £1 | Keith David Murdoch 10.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,070,212 |
Cash | £25,280 |
Current Liabilities | £128,880 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 24 December 2024 (7 months, 3 weeks from now) |
11 June 2007 | Delivered on: 13 June 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in lease of that area of ground extending to three thousand nine hundred and seventy eight square metres or thereby lying at cheylesmore lodge to the south of dirleton avenue, north berwick in the county of east lothian. Outstanding |
---|---|
11 October 1994 | Delivered on: 25 October 1994 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground with the whole buildings thereon known as muirfield nursing home, main street, gullane, east lothian. Outstanding |
14 February 1992 | Delivered on: 24 February 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 mainne parade,north berwick,east lothian. Outstanding |
15 January 1998 | Delivered on: 22 January 1998 Satisfied on: 19 August 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fidra nursing home, fidra road, north berwick. Fully Satisfied |
12 May 1988 | Delivered on: 1 June 1988 Satisfied on: 12 June 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
---|---|
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 September 2016 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
6 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 June 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
4 May 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
30 June 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
8 April 2011 | Previous accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
19 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
6 August 2010 | Appointment of Jane Isabel Graham Murdoch as a director (3 pages) |
6 August 2010 | Appointment of Catriona Bell Wilke as a director (3 pages) |
6 August 2010 | Resolutions
|
8 March 2010 | Current accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
25 February 2010 | Register inspection address has been changed (1 page) |
25 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (8 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
27 January 2010 | Director's details changed for Keith David Murdoch on 31 December 2009 (2 pages) |
27 January 2010 | Director's details changed for James Mills Wilkie on 31 December 2009 (2 pages) |
15 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2009 | Full accounts made up to 30 April 2008 (13 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (7 pages) |
9 December 2008 | Gbp ic 1000/832\07/11/08\gbp sr 168@1=168\ (2 pages) |
8 December 2008 | Appointment terminated director michael kelly (1 page) |
8 December 2008 | Appointment terminated director rosemary wales (1 page) |
3 December 2008 | Resolutions
|
3 December 2008 | Appointment terminated director brian ferguson (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from dundas house westfield park eskbank midlothian EH22 3EY (1 page) |
25 February 2008 | Accounts for a small company made up to 30 April 2007 (8 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (5 pages) |
13 June 2007 | Partic of mort/charge * (3 pages) |
1 March 2007 | Accounts for a small company made up to 30 April 2006 (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (5 pages) |
9 January 2007 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
14 March 2006 | Director's particulars changed (1 page) |
27 February 2006 | Accounts for a small company made up to 30 April 2005 (8 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (5 pages) |
23 December 2005 | Company name changed mnh investments LIMITED\certificate issued on 23/12/05 (2 pages) |
16 May 2005 | Accounts for a small company made up to 30 April 2004 (8 pages) |
17 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
26 May 2004 | Accounts for a small company made up to 30 April 2003 (6 pages) |
3 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
14 February 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 December 2002 | Company name changed muirfield nursing home LIMITED\certificate issued on 04/12/02 (2 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Ad 31/10/02--------- £ si 400@1=400 £ ic 600/1000 (3 pages) |
19 November 2002 | Memorandum and Articles of Association (12 pages) |
19 November 2002 | Director resigned (1 page) |
14 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
25 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
14 January 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
30 July 2001 | Director resigned (1 page) |
11 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
15 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 May 2000 | Full accounts made up to 30 April 1999 (14 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
1 June 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (6 pages) |
4 August 1998 | Return made up to 31/12/97; full list of members (6 pages) |
19 June 1998 | Statement of affairs (9 pages) |
19 June 1998 | Ad 28/07/97--------- £ si 200@1=200 £ ic 400/600 (2 pages) |
11 June 1998 | Resolutions
|
11 June 1998 | New secretary appointed;new director appointed (2 pages) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
22 January 1998 | Partic of mort/charge * (5 pages) |
25 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
23 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
26 March 1996 | Full accounts made up to 30 April 1995 (13 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
26 January 1995 | Full accounts made up to 30 April 1994 (10 pages) |
11 October 1994 | Resolutions
|
20 November 1987 | Company name changed kedpine LIMITED\certificate issued on 23/11/87 (2 pages) |
17 November 1987 | Resolutions
|
16 September 1987 | Incorporation (17 pages) |