Edinburgh
Lothian
EH3 8DG
Scotland
Director Name | Ms Maureen Carnegy Neave |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2017(28 years, 11 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citimark, 39/15 Gardner's Crescent Edinburgh Lothian EH3 8DG Scotland |
Director Name | Maureen Carnegy Neave |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Lauder Road Edinburgh Midlothian EH9 1UE Scotland |
Director Name | Mr Adam John Ogilvie Whitehouse |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1988(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cameron Crescent Windygates Leven Fife KY8 5EB Scotland |
Secretary Name | Mr Adam John Ogilvie Whitehouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1988(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Cameron Crescent Windygates Leven Fife KY8 5EB Scotland |
Director Name | Mrs Patricia Mary Nicoll |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 July 2001) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14b/5 Orwell Terrace Edinburgh EH11 2DY Scotland |
Secretary Name | Mrs Patricia Mary Nicoll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1994(5 years, 8 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 10 July 2008) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 14b/5 Orwell Terrace Edinburgh EH11 2DY Scotland |
Director Name | Francis Gordon Carnegy Neave |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 07 March 2013) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Kinellan 33/13 Murrayfield Road Edinburgh EH12 6EP Scotland |
Director Name | Mr Robert John Faulkner |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(11 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunters Lodge 1 River Avenue Thames Ditton Surrey KT7 0RS |
Director Name | Grant Carnegy Neave |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(17 years, 3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 15 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citimark, 39/15 Gardner's Crescent Edinburgh Lothian EH3 8DG Scotland |
Secretary Name | Ms Patricia Mary Nicoll |
---|---|
Status | Resigned |
Appointed | 08 March 2013(24 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 64 Corstorphine Road Edinburgh Lothian EH12 6JQ Scotland |
Registered Address | Citimark, 39/15 Gardner's Crescent Edinburgh Lothian EH3 8DG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Ellant LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,920 |
Cash | £405 |
Current Liabilities | £22,852 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 20 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
8 May 2000 | Delivered on: 26 May 2000 Satisfied on: 16 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 183 meadowburn, bishopbriggs. Fully Satisfied |
---|---|
9 May 2000 | Delivered on: 25 May 2000 Satisfied on: 16 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Claremont, 80 loughborough road, kirkcaldy. Fully Satisfied |
12 May 2000 | Delivered on: 25 May 2000 Satisfied on: 16 March 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 56A moray park avenue, culloden, inverness. Fully Satisfied |
8 May 2000 | Delivered on: 26 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Homemount house, 8 gogoside road, largs, ayrshire. Outstanding |
8 May 2000 | Delivered on: 26 May 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 550 moss park boulevard, glasgow. Outstanding |
6 June 2023 | Notification of Gordon Neave as a person with significant control on 6 June 2016 (2 pages) |
---|---|
6 June 2023 | Accounts for a dormant company made up to 31 May 2023 (2 pages) |
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
28 February 2023 | Cessation of Grant Carnegy Neave as a person with significant control on 15 November 2022 (1 page) |
20 February 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Patricia Mary Nicoll as a secretary on 15 November 2022 (1 page) |
15 November 2022 | Termination of appointment of Grant Carnegy Neave as a director on 15 November 2022 (1 page) |
7 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
5 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
22 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
24 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
15 March 2019 | Accounts for a dormant company made up to 31 May 2018 (4 pages) |
7 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
1 November 2018 | Registered office address changed from 64 Corstorphine Road Edinburgh Lothian EH12 6JQ to Citimark, 39/15 Gardner's Crescent Edinburgh Lothian EH3 8DG on 1 November 2018 (1 page) |
14 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 April 2017 | Appointment of Ms Maureen Carnegy Neave as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Francis Gordon Carnegy Neave as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Mr Francis Gordon Carnegy Neave as a director on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of Ms Maureen Carnegy Neave as a director on 10 April 2017 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 January 2015 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
24 January 2015 | Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
11 March 2013 | Appointment of Ms Patricia Mary Nicoll as a secretary (2 pages) |
11 March 2013 | Appointment of Ms Patricia Mary Nicoll as a secretary (2 pages) |
8 March 2013 | Termination of appointment of Francis Neave as a director (1 page) |
8 March 2013 | Termination of appointment of Francis Neave as a director (1 page) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 November 2012 | Director's details changed for Grant Carnegy Neave on 5 November 2012 (2 pages) |
6 November 2012 | Director's details changed for Grant Carnegy Neave on 5 November 2012 (2 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Director's details changed for Grant Carnegy Neave on 5 November 2012 (2 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
2 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 November 2009 | Director's details changed for Grant Carnegy Neave on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Grant Carnegy Neave on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Francis Gordon Carnegy Neave on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Grant Carnegy Neave on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Francis Gordon Carnegy Neave on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Francis Gordon Carnegy Neave on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
17 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
3 September 2008 | Appointment terminated director robert faulkner (1 page) |
3 September 2008 | Appointment terminated director robert faulkner (1 page) |
10 July 2008 | Appointment terminated secretary patricia nicoll (1 page) |
10 July 2008 | Appointment terminated secretary patricia nicoll (1 page) |
6 May 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
6 May 2008 | Amended accounts made up to 30 April 2007 (6 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
2 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
2 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
16 March 2007 | Dec mort/charge * (2 pages) |
16 March 2007 | Dec mort/charge * (2 pages) |
16 March 2007 | Dec mort/charge * (2 pages) |
16 March 2007 | Dec mort/charge * (2 pages) |
16 March 2007 | Dec mort/charge * (2 pages) |
16 March 2007 | Dec mort/charge * (2 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
28 February 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
22 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
23 January 2006 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
21 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 01/11/05; full list of members (7 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: 19 rutland square edinburgh EH1 2BB (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
4 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
4 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
21 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
21 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
28 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: 29A stafford street edinburgh EH3 7BJ (1 page) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
14 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
4 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
14 October 2002 | Director's particulars changed (1 page) |
14 October 2002 | Director's particulars changed (1 page) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 10/12/01; full list of members (6 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
28 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
20 December 2000 | Return made up to 19/12/00; full list of members (7 pages) |
26 May 2000 | Partic of mort/charge * (3 pages) |
26 May 2000 | Partic of mort/charge * (3 pages) |
26 May 2000 | Partic of mort/charge * (9 pages) |
26 May 2000 | Partic of mort/charge * (9 pages) |
26 May 2000 | Partic of mort/charge * (3 pages) |
26 May 2000 | Partic of mort/charge * (3 pages) |
25 May 2000 | Partic of mort/charge * (5 pages) |
25 May 2000 | Partic of mort/charge * (5 pages) |
25 May 2000 | Partic of mort/charge * (6 pages) |
25 May 2000 | Partic of mort/charge * (6 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Return made up to 19/12/99; full list of members
|
28 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
28 January 2000 | Return made up to 19/12/99; full list of members
|
4 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
4 February 1999 | Return made up to 19/12/98; no change of members (4 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
29 January 1999 | Accounts for a dormant company made up to 31 March 1998 (9 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (8 pages) |
14 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
14 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
15 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
15 January 1997 | Return made up to 19/12/96; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
25 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
25 January 1996 | Return made up to 19/12/95; no change of members (4 pages) |
25 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |