Edinburgh
EH14 1SE
Scotland
Director Name | Charles Edward Hamil |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 81 Camus Avenue Fairmilehead Edinburgh Midlothian EH10 6QY Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Charles Edward Hamil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Sole Trader |
Correspondence Address | 81 Camus Avenue Fairmilehead Edinburgh Midlothian EH10 6QY Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Hardip Madahar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2003(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 2003) |
Role | Sales Manager |
Correspondence Address | 8 Stewart Crescent Edinburgh Lothian EH14 5SE Scotland |
Director Name | Graham Blackham |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2005) |
Role | Machine Operator |
Correspondence Address | Flat 2 Tardiff House Maddiston Falkirk FK2 0BS Scotland |
Director Name | Lynn Marjory McDonald |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 March 2006) |
Role | Secretary |
Correspondence Address | 19 Niddrie Marischal Gardens Edinburgh EH16 4LX Scotland |
Secretary Name | Lynn Marjory McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(9 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 April 2008) |
Role | Secretary |
Correspondence Address | 19 Niddrie Marischal Gardens Edinburgh EH16 4LX Scotland |
Director Name | Lynn Marjory McDonald |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(15 years after company formation) |
Appointment Duration | 11 years (resigned 19 June 2020) |
Role | Acca Training |
Country of Residence | Scotland |
Correspondence Address | 4/3 New Mart Place Edinburgh Lothian EH14 1TX Scotland |
Secretary Name | Lynn Marjory McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(15 years after company formation) |
Appointment Duration | 11 years (resigned 19 June 2020) |
Role | Acca Training |
Country of Residence | Scotland |
Correspondence Address | Unit 1 New Lairdship Yards Edinburgh EH11 3UY Scotland |
Director Name | Mr Ignacio Luna Borras |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Italian,Argentine |
Status | Resigned |
Appointed | 19 June 2020(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 64 Lothian Street Bonnyrigg EH19 3AA Scotland |
Secretary Name | Mr Calum Andrew Brockie |
---|---|
Status | Resigned |
Appointed | 26 June 2020(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 17 Carrick Knowe Drive Edinburgh EH12 7EB Scotland |
Secretary Name | Management & Taxation Solutions (Scotland) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 2009) |
Correspondence Address | 25 North Leith Sands Edinburgh City Of Edinburgh EH6 4ER Scotland |
Website | get-banded.net |
---|
Registered Address | Unit 1 New Lairdship Yards Edinburgh EH11 3UY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
99 at £1 | Raymond W. Hamil 99.00% Ordinary |
---|---|
1 at £1 | Charles Edward Hamil 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,711 |
Current Liabilities | £58,245 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 10 May 2023 (12 months ago) |
---|---|
Next Return Due | 24 May 2024 (2 weeks, 5 days from now) |
13 December 2002 | Delivered on: 17 December 2002 Persons entitled: Lloyds Tsb Commercial Finance Limited 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. Outstanding |
---|---|
14 November 1994 | Delivered on: 23 November 1994 Persons entitled: Tsb Bank 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. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
10 May 2023 | Confirmation statement made on 10 May 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
30 November 2021 | Termination of appointment of Ignacio Luna Borras as a director on 30 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Calum Andrew Brockie as a secretary on 30 November 2021 (1 page) |
17 November 2021 | Cessation of Lynn Marjory Mcdonald as a person with significant control on 19 June 2020 (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (4 pages) |
26 May 2021 | Confirmation statement made on 10 May 2021 with no updates (3 pages) |
26 May 2021 | Director's details changed for Mr Ignacio Luna Borras on 26 May 2021 (2 pages) |
26 June 2020 | Appointment of Mr Calum Andrew Brockie as a secretary on 26 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mr Ignacio Luna Borras on 23 June 2020 (2 pages) |
19 June 2020 | Termination of appointment of Lynn Marjory Mcdonald as a secretary on 19 June 2020 (1 page) |
19 June 2020 | Termination of appointment of Lynn Marjory Mcdonald as a director on 19 June 2020 (1 page) |
19 June 2020 | Appointment of Mr Ignacio Luna Borras as a director on 19 June 2020 (2 pages) |
22 May 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
14 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
1 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
24 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 February 2014 | Registered office address changed from Unit 12, Broomhouse Workspace Broomhouse Road Edinburgh Lothian EH11 3UY on 19 February 2014 (1 page) |
19 February 2014 | Registered office address changed from Unit 12, Broomhouse Workspace Broomhouse Road Edinburgh Lothian EH11 3UY on 19 February 2014 (1 page) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 May 2010 | Director's details changed for Lynn Marjory Mcdonald on 10 May 2010 (2 pages) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Raymond William Hamil on 10 May 2010 (2 pages) |
14 May 2010 | Director's details changed for Lynn Marjory Mcdonald on 10 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Lynn Marjory Mcdonald on 10 May 2010 (1 page) |
14 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Raymond William Hamil on 10 May 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Lynn Marjory Mcdonald on 10 May 2010 (1 page) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
22 June 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
22 June 2009 | Amended accounts made up to 31 May 2008 (6 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
8 June 2009 | Return made up to 10/05/09; full list of members (3 pages) |
3 June 2009 | Director and secretary appointed lynn marjory mcdonald (2 pages) |
3 June 2009 | Appointment terminated secretary management & taxation solutions (scotland) LTD (1 page) |
3 June 2009 | Appointment terminated secretary management & taxation solutions (scotland) LTD (1 page) |
3 June 2009 | Director and secretary appointed lynn marjory mcdonald (2 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
16 April 2009 | Return made up to 10/05/08; full list of members (5 pages) |
16 April 2009 | Return made up to 10/05/08; full list of members (5 pages) |
28 April 2008 | Return made up to 10/05/07; no change of members (6 pages) |
28 April 2008 | Appointment terminated secretary lynn mcdonald (1 page) |
28 April 2008 | Appointment terminated secretary lynn mcdonald (1 page) |
28 April 2008 | Return made up to 10/05/07; no change of members (6 pages) |
28 April 2008 | Secretary appointed management & taxation solutions (scotland) LTD (2 pages) |
28 April 2008 | Secretary appointed management & taxation solutions (scotland) LTD (2 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
4 January 2007 | Return made up to 10/05/06; full list of members
|
4 January 2007 | Registered office changed on 04/01/07 from: 12 new lairdship yards broomhouse road edinburgh EH11 3UY (1 page) |
4 January 2007 | Return made up to 10/05/06; full list of members
|
4 January 2007 | Registered office changed on 04/01/07 from: 12 new lairdship yards broomhouse road edinburgh EH11 3UY (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
28 May 2004 | Return made up to 10/05/04; full list of members
|
28 May 2004 | Return made up to 10/05/04; full list of members
|
5 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
17 December 2003 | New secretary appointed;new director appointed (1 page) |
17 December 2003 | New director appointed (1 page) |
17 December 2003 | New secretary appointed;new director appointed (1 page) |
17 December 2003 | New director appointed (1 page) |
15 December 2003 | Director resigned (1 page) |
15 December 2003 | Director resigned (1 page) |
23 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
23 July 2003 | Return made up to 10/05/03; full list of members (7 pages) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | Secretary resigned;director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
17 December 2002 | Partic of mort/charge * (5 pages) |
17 December 2002 | Partic of mort/charge * (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 July 2002 | Return made up to 10/05/02; full list of members
|
31 July 2002 | Return made up to 10/05/02; full list of members
|
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
29 March 2002 | Total exemption small company accounts made up to 31 May 2001 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
31 May 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 10/05/01; full list of members (6 pages) |
26 May 2000 | Return made up to 10/05/00; full list of members
|
26 May 2000 | Return made up to 10/05/00; full list of members
|
3 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
7 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
7 July 1999 | Return made up to 10/05/99; no change of members (4 pages) |
6 May 1999 | Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh midlothian EH14 2JQ (1 page) |
6 May 1999 | Registered office changed on 06/05/99 from: kingsknowe house 5 kingsknowe park edinburgh midlothian EH14 2JQ (1 page) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
28 May 1998 | Return made up to 10/05/98; full list of members
|
28 May 1998 | Return made up to 10/05/98; full list of members
|
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) |
29 May 1997 | Return made up to 10/05/97; no change of members
|
29 May 1997 | Return made up to 10/05/97; no change of members
|
26 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
26 March 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
28 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
28 May 1996 | Return made up to 10/05/96; no change of members (4 pages) |
9 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |