Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Secretary Name | Mrs Alison Jeanette Inglis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 1990(2 months, 1 week after company formation) |
Appointment Duration | 33 years (closed 30 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Alison Jeanette Inglis |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 June 1990(2 months, 3 weeks after company formation) |
Appointment Duration | 32 years, 11 months (closed 30 May 2023) |
Role | Company Director |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | Iain Maury Campbell Meiklejohn |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Director Name | Mr James Robert Will |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Myreside Gifford East Lothian EH41 4JA Scotland |
Secretary Name | Iain Maury Campbell Meiklejohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1990(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Dalrymple Crescent Edinburgh EH9 2NX Scotland |
Registered Address | 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kaas Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 December 2006 | Delivered on: 15 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground at shearerston farm, madderty, perthshire. Outstanding |
---|---|
13 May 2004 | Delivered on: 25 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Hozier house, 131 hyndford road, lanark. Outstanding |
11 July 2001 | Delivered on: 17 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11A lynedoch street, glasgow. Outstanding |
11 July 2001 | Delivered on: 17 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 15 lynedoch street, glasgow. Outstanding |
31 July 1990 | Delivered on: 14 August 1990 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The plough tavern and flatted dwellinghouse at court street, haddington. Outstanding |
2 October 1990 | Delivered on: 10 October 1990 Satisfied on: 25 February 1993 Persons entitled: Bass Brewers Limited 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 |
11 October 1990 | Delivered on: 23 October 1990 Satisfied on: 17 August 1992 Persons entitled: Bass Brewers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The plough tavern court street haddington east lothian. Fully Satisfied |
30 July 1990 | Delivered on: 9 August 1990 Satisfied on: 17 January 2012 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 |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2023 | Application to strike the company off the register (1 page) |
21 February 2023 | Micro company accounts made up to 31 May 2022 (6 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 May 2021 (6 pages) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 May 2020 (6 pages) |
30 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
21 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
19 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
31 March 2016 | Director's details changed for Alison Jeanette Inglis on 28 August 2015 (2 pages) |
31 March 2016 | Director's details changed for Alison Jeanette Inglis on 28 August 2015 (2 pages) |
31 March 2016 | Director's details changed for Alan James Inglis on 28 August 2015 (2 pages) |
31 March 2016 | Director's details changed for Alan James Inglis on 28 August 2015 (2 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
24 February 2015 | Total exemption full accounts made up to 31 May 2014 (8 pages) |
12 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (8 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
17 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 January 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
28 April 2010 | Director's details changed for Alan James Inglis on 22 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Alan James Inglis on 22 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Secretary's details changed for Alison Jeanette Inglis on 22 March 2010 (1 page) |
27 April 2010 | Director's details changed for Alison Jeanette Inglis on 22 March 2010 (2 pages) |
27 April 2010 | Secretary's details changed for Alison Jeanette Inglis on 22 March 2010 (1 page) |
27 April 2010 | Director's details changed for Alison Jeanette Inglis on 22 March 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
11 May 2009 | Return made up to 27/03/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
1 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
1 June 2007 | Return made up to 27/03/07; full list of members (3 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
10 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 27/03/05; full list of members (7 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
26 July 2004 | Company name changed greenmantle trading company limi ted\certificate issued on 26/07/04 (2 pages) |
26 July 2004 | Company name changed greenmantle trading company limi ted\certificate issued on 26/07/04 (2 pages) |
4 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
4 June 2004 | Return made up to 27/03/04; full list of members (7 pages) |
25 May 2004 | Partic of mort/charge * (5 pages) |
25 May 2004 | Partic of mort/charge * (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
8 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
17 July 2001 | Partic of mort/charge * (3 pages) |
17 July 2001 | Partic of mort/charge * (7 pages) |
17 July 2001 | Partic of mort/charge * (3 pages) |
17 July 2001 | Partic of mort/charge * (7 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 27/03/01; full list of members (6 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
9 March 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (6 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
14 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
29 July 1999 | Company name changed the plough tavern LIMITED\certificate issued on 30/07/99 (2 pages) |
29 July 1999 | Company name changed the plough tavern LIMITED\certificate issued on 30/07/99 (2 pages) |
21 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
21 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
3 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
3 February 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
2 April 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
8 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
8 April 1997 | Return made up to 27/03/97; full list of members (6 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
18 September 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 27/03/96; no change of members
|
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | Return made up to 27/03/96; no change of members
|
18 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
18 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
25 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
25 May 1995 | Return made up to 27/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (25 pages) |
6 June 1990 | Memorandum and Articles of Association (15 pages) |
6 June 1990 | Memorandum and Articles of Association (15 pages) |
30 May 1990 | Company name changed randotte (no. 220) LIMITED\certificate issued on 31/05/90 (2 pages) |
30 May 1990 | Company name changed randotte (no. 220) LIMITED\certificate issued on 31/05/90 (2 pages) |
27 March 1990 | Incorporation (19 pages) |
27 March 1990 | Incorporation (19 pages) |