A1 Industrial Park Sir Harry Lauder Road
Edinburgh
Midlothian
EH15 2QA
Scotland
Secretary Name | Alexander Porteous |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 November 2013(24 years after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Correspondence Address | Units 10 11 A1 Industrial Park Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Secretary Name | Mr William Ross Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1990(1 month, 2 weeks after company formation) |
Appointment Duration | 23 years, 10 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lamorna Links Road Longniddry East Lothian EH32 0NJ Scotland |
Director Name | Mrs Lorna Suzanne Robertson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 22 years (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lamorna Links Road Longniddry East Lothian EH32 0NJ Scotland |
Director Name | Mr William Ross Robertson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 22 years (resigned 22 November 2013) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Lamorna Links Road Longniddry East Lothian EH32 0NJ Scotland |
Website | taskforce.org.uk |
---|
Registered Address | Units 10 11 A1 Industrial Park Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
60k at £1 | Alex Porteous 60.00% Ordinary |
---|---|
40k at £1 | Dawn Porteous 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £158,837 |
Cash | £1,714 |
Current Liabilities | £223,286 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 November 2023 (5 months ago) |
---|---|
Next Return Due | 11 December 2024 (7 months, 2 weeks from now) |
10 December 2012 | Delivered on: 14 December 2012 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
28 April 2008 | Delivered on: 30 April 2008 Satisfied on: 15 December 2012 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
3 May 1991 | Delivered on: 13 May 1991 Satisfied on: 7 February 2009 Persons entitled: Clydesdale Bank Public Limited Company 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 |
2 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
1 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 April 2019 | Statement of capital following an allotment of shares on 1 April 2019
|
4 January 2019 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
29 November 2018 | Satisfaction of charge 3 in full (1 page) |
10 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 January 2014 | Registered office address changed from Units 10 11 Ai Industrial Park Sir Harry Lauder Road Edinburgh Midlothian EH15 2QA on 13 January 2014 (1 page) |
13 January 2014 | Director's details changed for Alexander Porteous on 27 November 2013 (3 pages) |
13 January 2014 | Registered office address changed from Units 10 11 Ai Industrial Park Sir Harry Lauder Road Edinburgh Midlothian EH15 2QA on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Alexander Porteous on 27 November 2013 (3 pages) |
13 January 2014 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 December 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Amended accounts made up to 31 March 2013 (6 pages) |
26 November 2013 | Termination of appointment of William Robertson as a secretary (2 pages) |
26 November 2013 | Termination of appointment of William Robertson as a secretary (2 pages) |
26 November 2013 | Appointment of Alexander Porteous as a director (3 pages) |
26 November 2013 | Appointment of Alexander Porteous as a director (3 pages) |
26 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
26 November 2013 | Appointment of Alexander Porteous as a secretary (3 pages) |
26 November 2013 | Termination of appointment of Lorna Robertson as a director (2 pages) |
26 November 2013 | Termination of appointment of William Robertson as a director (2 pages) |
26 November 2013 | Termination of appointment of Lorna Robertson as a director (2 pages) |
26 November 2013 | Appointment of Alexander Porteous as a secretary (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
25 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
17 December 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 February 2010 | Director's details changed for Lorna Suzanne Robertson on 27 November 2009 (2 pages) |
10 February 2010 | Director's details changed for Lorna Suzanne Robertson on 27 November 2009 (2 pages) |
10 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for William Ross Robertson on 27 November 2009 (2 pages) |
10 February 2010 | Director's details changed for William Ross Robertson on 27 November 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
27 February 2009 | Return made up to 27/11/08; full list of members (4 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2008 | Registered office changed on 08/04/2008 from 26 dunedin street edinburgh EH7 4JG (1 page) |
8 April 2008 | Registered office changed on 08/04/2008 from 26 dunedin street edinburgh EH7 4JG (1 page) |
10 January 2008 | Return made up to 27/11/07; full list of members (7 pages) |
10 January 2008 | Return made up to 27/11/07; full list of members (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 April 2007 | Resolutions
|
12 April 2007 | Resolutions
|
8 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
8 January 2007 | Return made up to 27/11/06; full list of members (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2005 | Return made up to 27/11/05; no change of members (7 pages) |
21 December 2005 | Return made up to 27/11/05; no change of members (7 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 27/11/04; full list of members (7 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
10 January 2004 | Return made up to 27/11/03; full list of members (7 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
29 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
2 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
2 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
14 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
14 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
27 December 2001 | Return made up to 27/11/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
22 December 2000 | Return made up to 27/11/00; full list of members (6 pages) |
1 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 27/11/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 December 1998 | Return made up to 27/11/98; no change of members
|
2 December 1998 | Return made up to 27/11/98; no change of members
|
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
22 June 1998 | Registered office changed on 22/06/98 from: 27 dunedin street edinburgh midlothian EH7 4JG (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: 27 dunedin street edinburgh midlothian EH7 4JG (1 page) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
19 January 1998 | Return made up to 27/11/97; full list of members (4 pages) |
19 January 1998 | Return made up to 27/11/97; full list of members (4 pages) |
21 February 1997 | Return made up to 27/11/96; no change of members (4 pages) |
21 February 1997 | Return made up to 27/11/96; no change of members (4 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1996 | Return made up to 27/11/95; no change of members (4 pages) |
31 January 1996 | Return made up to 27/11/95; no change of members (4 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
13 May 1991 | Partic of mort/charge 5405 (3 pages) |
13 May 1991 | Partic of mort/charge 5405 (3 pages) |
31 January 1990 | Memorandum and Articles of Association (7 pages) |
31 January 1990 | Memorandum and Articles of Association (7 pages) |
24 January 1990 | Company name changed dashtake LIMITED\certificate issued on 25/01/90 (2 pages) |
24 January 1990 | Company name changed dashtake LIMITED\certificate issued on 25/01/90 (2 pages) |
23 January 1990 | Resolutions
|
23 January 1990 | Resolutions
|
27 November 1989 | Incorporation (8 pages) |
27 November 1989 | Incorporation (8 pages) |