12 Easter Belmont Road
Edinburgh
Midlothian
EH12 6EX
Scotland
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1988(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Oxford Terrace Edinburgh EH4 1PX Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1988(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | Pearsons Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1989(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 1999) |
Correspondence Address | 23 Alva Street Edinburgh Midlothian EH2 4PU Scotland |
Secretary Name | Blair Cadell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(11 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 29 June 2018) |
Correspondence Address | The Bond House 5 Breadalbane Street Edinburgh Midlothian EH6 5JH Scotland |
Registered Address | C/O Dunedin Advisory Limited River Court 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
25 at £1 | Carola Sarah Maxwell Stewart 25.00% Ordinary |
---|---|
25 at £1 | Joanna Elizabeth Jean Millar 25.00% Ordinary |
25 at £1 | Nicholas James Maxwell Stewart 25.00% Ordinary |
25 at £1 | Richard Ian Patrick Stewart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,139 |
Cash | £13,755 |
Current Liabilities | £630,325 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
10 September 2004 | Delivered on: 15 September 2004 Satisfied on: 18 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Kilpunt farmhouse, broxburn, west lothian WLN33509. Fully Satisfied |
---|---|
2 August 2004 | Delivered on: 7 August 2004 Satisfied on: 14 July 2010 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 |
20 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2019 | Final account prior to dissolution in MVLÂ (final account attached) (13 pages) |
20 December 2018 | Registered office address changed from Pentland House Saltire Centre Glenrothes KY6 2AH Scotland to C/O Dunedin Advisory Limited River Court 5 West Victoria Dock Road Dundee DD1 3JT on 20 December 2018 (2 pages) |
20 December 2018 | Resolutions
|
5 October 2018 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
29 June 2018 | Termination of appointment of Blair Cadell Ws as a secretary on 29 June 2018 (1 page) |
8 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
11 May 2018 | Registered office address changed from The Bond House 5 Breadalbane Street Edinburgh EH6 5JH to Pentland House Saltire Centre Glenrothes KY6 2AH on 11 May 2018 (1 page) |
26 February 2018 | Previous accounting period shortened from 31 December 2017 to 30 September 2017 (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
21 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
21 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 July 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Blair Cadell Ws on 20 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Blair Cadell Ws on 20 January 2010 (2 pages) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Register inspection address has been changed (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Secretary's particulars changed (1 page) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Dec mort/charge * (2 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
18 June 2007 | Registered office changed on 18/06/07 from: 15 young street edinburgh EH2 4HU (1 page) |
18 June 2007 | Registered office changed on 18/06/07 from: 15 young street edinburgh EH2 4HU (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
30 June 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
3 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
3 February 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 September 2004 | Partic of mort/charge * (5 pages) |
15 September 2004 | Partic of mort/charge * (5 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
23 August 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
7 August 2004 | Partic of mort/charge * (6 pages) |
7 August 2004 | Partic of mort/charge * (6 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
31 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 May 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
26 June 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
25 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
1 November 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
6 October 1999 | Registered office changed on 06/10/99 from: 23 alva street edinburgh EH2 4PU (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 23 alva street edinburgh EH2 4PU (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
4 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
4 February 1999 | Return made up to 31/12/98; no change of members (5 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
17 August 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
29 July 1996 | Resolutions
|
29 July 1996 | Resolutions
|
9 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
9 January 1996 | Return made up to 31/12/95; no change of members (7 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (3 pages) |