Edinburgh
Midlothian
EH17 7BL
Scotland
Secretary Name | Ms Patricia Ann Donoghue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 08 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Ferniehill Road Edinburgh Midlothian EH17 7BL Scotland |
Director Name | John Devanney Donoghue |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1988(1 year, 2 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 06 April 2015) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ferniehill Road Edinburgh Midlothian EH17 7BL Scotland |
Website | www.johnmdonoghue.com |
---|
Registered Address | Office 8 Hardengreen Business Park Eskbank EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
10k at £1 | Mr J.d. Donoghue 99.95% Ordinary |
---|---|
5 at £1 | Mrs P.a. Donoghue 0.05% Ordinary |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
28 August 1989 | Delivered on: 1 September 1989 Satisfied on: 8 February 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: Pentecox cottages 275-285 (odd nos. Inclusive) old dalkeith road edinburgh. Fully Satisfied |
---|---|
12 September 1988 | Delivered on: 15 September 1988 Satisfied on: 26 March 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground north east side of drum street, gilmerton. Fully Satisfied |
7 September 1988 | Delivered on: 15 September 1988 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
30 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
---|---|
26 June 2017 | Registered office address changed from 129 Comely Bank Road Edinburgh EH4 1BH to Office 8 Hardengreen Business Park Eskbank EH22 3NX on 26 June 2017 (1 page) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 February 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
1 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
22 June 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
20 April 2015 | Termination of appointment of John Devanney Donoghue as a director on 6 April 2015 (1 page) |
20 April 2015 | Termination of appointment of John Devanney Donoghue as a director on 6 April 2015 (1 page) |
2 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
8 August 2013 | Registered office address changed from 49B Ferniehill Road Edinburgh EH17 7BL on 8 August 2013 (1 page) |
8 August 2013 | Registered office address changed from 49B Ferniehill Road Edinburgh EH17 7BL on 8 August 2013 (1 page) |
31 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
16 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
6 January 2010 | Director's details changed for John Devanney Donoghue on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for John Devanney Donoghue on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Patricia Ann Donoghue on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Patricia Ann Donoghue on 6 January 2010 (2 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 April 2006 | Return made up to 31/12/05; full list of members (2 pages) |
21 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
6 November 2000 | Accounts for a small company made up to 30 September 2000 (5 pages) |
10 March 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1997 | Accounts for a small company made up to 30 September 1997 (1 page) |
30 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
18 June 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
22 December 1996 | Return made up to 31/12/96; no change of members (4 pages) |
19 June 1996 | Accounts for a small company made up to 30 September 1995 (1 page) |
20 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
19 April 1995 | Accounts for a small company made up to 30 September 1994 (1 page) |