Edinburgh
Midlothian
EH8 7NU
Scotland
Director Name | James Brodie Duns Marshall |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Secretary Name | James Brodie Duns Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1990(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | J.b.d. Marshall 50.00% Ordinary |
---|---|
1 at £1 | J.f. Thompson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £564,460 |
Cash | £30,973 |
Current Liabilities | £97,733 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
19 September 1991 | Delivered on: 24 September 1991 Satisfied on: 23 September 2005 Persons entitled: National Westminster Bank PLC 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 |
---|---|
24 July 1990 | Delivered on: 31 July 1990 Satisfied on: 23 September 2005 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot of ground in midlothian extending to 0.34 hectares with block 1 units 1 & 2 west telferton ind. Estate, edinburgh. Fully Satisfied |
30 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2019 | Return of final meeting of voluntary winding up (3 pages) |
7 November 2018 | Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages) |
8 June 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
1 June 2018 | Resolutions
|
1 June 2018 | Registered office address changed from C/O James Marshall Flat 15 93 Milton Road East Edinburgh Midlothian EH15 2NL to Forsyth House 93 George Street Edinburgh EH2 3ES on 1 June 2018 (2 pages) |
15 May 2018 | Previous accounting period extended from 31 December 2017 to 30 April 2018 (1 page) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Secretary's details changed for James Brodie Duns Marshall on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Secretary's details changed for James Brodie Duns Marshall on 14 June 2012 (1 page) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 July 2011 | Registered office address changed from C/O James Marshall 9a Fidra Road North Berwick East Lothian EH39 4NF Scotland on 20 July 2011 (1 page) |
20 July 2011 | Registered office address changed from C/O James Marshall 9a Fidra Road North Berwick East Lothian EH39 4NF Scotland on 20 July 2011 (1 page) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
30 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for James Brodie Duns Marshall on 30 May 2010 (2 pages) |
10 September 2010 | Registered office address changed from 9 Fidra Road North Berwick East Lothian EH39 4NF on 10 September 2010 (1 page) |
10 September 2010 | Director's details changed for John Frederick Thompson on 30 May 2010 (2 pages) |
10 September 2010 | Registered office address changed from 9 Fidra Road North Berwick East Lothian EH39 4NF on 10 September 2010 (1 page) |
10 September 2010 | Director's details changed for John Frederick Thompson on 30 May 2010 (2 pages) |
10 September 2010 | Director's details changed for James Brodie Duns Marshall on 30 May 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 30/05/09; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 30/05/08; full list of members (4 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
20 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
7 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
23 September 2005 | Dec mort/charge * (2 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 June 2005 | Return made up to 30/05/05; full list of members
|
1 June 2005 | Return made up to 30/05/05; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 December 2003 | Return made up to 30/05/03; full list of members (7 pages) |
14 December 2003 | Return made up to 30/05/03; full list of members (7 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 May 2002 | Return made up to 30/05/02; full list of members
|
24 May 2002 | Return made up to 30/05/02; full list of members
|
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
31 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 30/05/01; full list of members (6 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
11 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
11 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
11 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
11 June 1998 | Return made up to 12/06/98; no change of members (4 pages) |
21 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
21 July 1997 | Return made up to 12/06/97; full list of members (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 12/06/96; full list of members (6 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
29 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
9 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
24 September 1991 | Partic of mort/charge 10836 (3 pages) |
24 September 1991 | Partic of mort/charge 10836 (3 pages) |
31 July 1990 | Partic of mort/charge 8212 (3 pages) |
31 July 1990 | Partic of mort/charge 8212 (3 pages) |
12 June 1990 | Incorporation (34 pages) |
12 June 1990 | Incorporation (34 pages) |