Musselburgh
Midlothian
EH21 6LX
Scotland
Director Name | Mr James Anderson Stewart |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2005(9 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | Rosa Haus Butlaw Cottages South Queensferry EH30 9SJ Scotland |
Director Name | Mr Ewan Hamish Stewart |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 08 October 2021(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Professional Sportsman |
Country of Residence | Scotland |
Correspondence Address | 3/2 Granton Square Edinburgh EH5 1HE Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Lesley Rae Stewart |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 July 2004) |
Role | General Manager |
Correspondence Address | 2 Ashton Villas Edinburgh EH15 2QP Scotland |
Secretary Name | Mrs Lesley Rae Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 July 2004) |
Role | Company Director |
Correspondence Address | 2 Ashton Villas Edinburgh EH15 2QP Scotland |
Secretary Name | Stevenson Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 January 2023) |
Correspondence Address | 6 Chester Street Edinburgh EH3 7RA Scotland |
Registered Address | 16 Barnes Green Livingston EH54 8PP Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Derek Melville Hodge 50.00% Ordinary |
---|---|
1 at £1 | Executors Of Lesley R. Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £55,048 |
Net Worth | £601,377 |
Cash | £2,741 |
Current Liabilities | £236,740 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (overdue) |
14 August 2006 | Delivered on: 23 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 (1F1) portland street, edinburgh. Outstanding |
---|---|
9 August 2006 | Delivered on: 23 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 (3F3) portland street, edinburgh. Outstanding |
26 November 2015 | Delivered on: 1 December 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 3 boothacre cottages, edinburgh. Outstanding |
9 October 2015 | Delivered on: 19 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flat 1F1, 27 morton street, edinburgh. Outstanding |
25 September 2015 | Delivered on: 14 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 September 2006 | Delivered on: 10 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 12E market street, musselburgh. Outstanding |
10 August 2006 | Delivered on: 23 August 2006 Satisfied on: 9 January 2016 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Southmost first floor flat, 27 morton street, edinburgh. Fully Satisfied |
7 January 2006 | Delivered on: 11 January 2006 Satisfied on: 5 November 2015 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 |
21 March 2000 | Delivered on: 30 March 2000 Satisfied on: 18 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2F2, 7 portland street, edinburgh. Fully Satisfied |
10 March 1999 | Delivered on: 24 March 1999 Satisfied on: 18 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 boothacre cottages, leith, edinburgh. Fully Satisfied |
10 March 1999 | Delivered on: 24 March 1999 Satisfied on: 18 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1A boothacre cottages, leith, edinburgh. Fully Satisfied |
10 March 1999 | Delivered on: 24 March 1999 Satisfied on: 18 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 1B boothacre cottages, leith, edinburgh. Fully Satisfied |
21 January 2013 | Delivered on: 30 January 2013 Satisfied on: 9 January 2016 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 boothacre cottages leith edinburgh. Fully Satisfied |
16 February 1999 | Delivered on: 22 February 1999 Satisfied on: 18 January 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
15 January 2024 | Director's details changed for Mr Ewan Hamish Stewart on 3 January 2024 (2 pages) |
---|---|
15 January 2024 | Director's details changed for Mr James Anderson Stewart on 15 January 2024 (2 pages) |
3 January 2024 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
24 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
13 February 2023 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
27 January 2023 | Termination of appointment of Stevenson Associates as a secretary on 26 January 2023 (1 page) |
13 October 2022 | Registered office address changed from Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA Scotland to 16 Barnes Green Livingston EH54 8PP on 13 October 2022 (1 page) |
15 April 2022 | Registered office address changed from C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT to Southfield House 75 Carnbee Avenue Edinburgh EH16 6GA on 15 April 2022 (1 page) |
22 March 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
8 October 2021 | Appointment of Mr Ewan Hamish Stewart as a director on 8 October 2021 (2 pages) |
26 April 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
1 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
1 May 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
23 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
22 January 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
19 May 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
25 January 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from C/O Stevenson Associates 6 Chester Street Edinburgh EH3 7RA to C/O Stevenson Associates 9 Gayfield Square Edinburgh EH1 3NT on 25 January 2016 (1 page) |
9 January 2016 | Satisfaction of charge 11 in full (4 pages) |
9 January 2016 | Satisfaction of charge 8 in full (4 pages) |
9 January 2016 | Satisfaction of charge 11 in full (4 pages) |
9 January 2016 | Satisfaction of charge 8 in full (4 pages) |
1 December 2015 | Registration of charge SC1629250014, created on 26 November 2015 (8 pages) |
1 December 2015 | Registration of charge SC1629250014, created on 26 November 2015 (8 pages) |
5 November 2015 | Satisfaction of charge 6 in full (4 pages) |
5 November 2015 | Satisfaction of charge 6 in full (4 pages) |
19 October 2015 | Registration of charge SC1629250013, created on 9 October 2015 (7 pages) |
19 October 2015 | Registration of charge SC1629250013, created on 9 October 2015 (7 pages) |
19 October 2015 | Registration of charge SC1629250013, created on 9 October 2015 (7 pages) |
14 October 2015 | Registration of charge SC1629250012, created on 25 September 2015 (13 pages) |
14 October 2015 | Registration of charge SC1629250012, created on 25 September 2015 (13 pages) |
16 April 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
16 April 2015 | Total exemption full accounts made up to 31 January 2015 (10 pages) |
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
2 April 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
2 April 2014 | Total exemption full accounts made up to 31 January 2014 (11 pages) |
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
28 March 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
28 March 2013 | Total exemption full accounts made up to 31 January 2013 (11 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
18 January 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
11 April 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
11 April 2012 | Total exemption full accounts made up to 31 January 2012 (11 pages) |
22 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
9 March 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
9 March 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
21 January 2011 | Secretary's details changed for Stevenson Associates on 20 January 2011 (2 pages) |
21 January 2011 | Secretary's details changed for Stevenson Associates on 20 January 2011 (2 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
15 April 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Derek Melville Hodge on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr James Anderson Stewart on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Derek Melville Hodge on 20 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr James Anderson Stewart on 20 January 2010 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 31 January 2009 (11 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 20/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
16 May 2008 | Secretary's change of particulars / stevenson associates / 20/09/2007 (1 page) |
16 May 2008 | Secretary's change of particulars / stevenson associates / 20/09/2007 (1 page) |
16 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
16 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
16 May 2008 | Director's change of particulars / james stewart / 06/03/2008 (1 page) |
16 May 2008 | Director's change of particulars / james stewart / 06/03/2008 (1 page) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
11 October 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: c/o stevenson associates 10 albyn place edinburgh EH2 4NG (1 page) |
19 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 20/01/07; full list of members (2 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
10 October 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
9 June 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
9 June 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
11 April 2006 | Return made up to 20/01/06; full list of members (7 pages) |
11 April 2006 | Return made up to 20/01/06; full list of members (7 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
1 June 2005 | Total exemption full accounts made up to 31 January 2005 (12 pages) |
4 March 2005 | Return made up to 20/01/05; full list of members
|
4 March 2005 | Return made up to 20/01/05; full list of members
|
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
18 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
18 June 2004 | Total exemption full accounts made up to 31 January 2004 (10 pages) |
23 January 2004 | Return made up to 20/01/04; full list of members
|
23 January 2004 | Return made up to 20/01/04; full list of members
|
11 December 2003 | Registered office changed on 11/12/03 from: stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
27 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
27 September 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
11 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 20/01/03; full list of members (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
6 April 2002 | Return made up to 20/01/02; full list of members (6 pages) |
6 April 2002 | Return made up to 20/01/02; full list of members (6 pages) |
25 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
25 October 2001 | Total exemption full accounts made up to 31 January 2001 (11 pages) |
2 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
2 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
6 November 2000 | Full accounts made up to 31 January 2000 (11 pages) |
30 March 2000 | Partic of mort/charge * (5 pages) |
30 March 2000 | Partic of mort/charge * (5 pages) |
25 January 2000 | Return made up to 20/01/00; full list of members
|
25 January 2000 | Return made up to 20/01/00; full list of members
|
4 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
4 June 1999 | Full accounts made up to 31 January 1999 (10 pages) |
24 March 1999 | Partic of mort/charge * (5 pages) |
24 March 1999 | Partic of mort/charge * (5 pages) |
24 March 1999 | Partic of mort/charge * (5 pages) |
24 March 1999 | Partic of mort/charge * (5 pages) |
24 March 1999 | Partic of mort/charge * (5 pages) |
24 March 1999 | Partic of mort/charge * (5 pages) |
22 February 1999 | Partic of mort/charge * (6 pages) |
22 February 1999 | Partic of mort/charge * (6 pages) |
25 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 20/01/99; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
23 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
27 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
27 January 1998 | Return made up to 20/01/98; no change of members (4 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
27 June 1997 | Full accounts made up to 31 January 1997 (10 pages) |
22 January 1997 | Return made up to 20/01/97; full list of members
|
22 January 1997 | Return made up to 20/01/97; full list of members
|
6 March 1996 | New director appointed (2 pages) |
6 March 1996 | Registered office changed on 06/03/96 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
6 March 1996 | New director appointed (2 pages) |
6 March 1996 | New secretary appointed;new director appointed (2 pages) |
6 March 1996 | New secretary appointed;new director appointed (2 pages) |
6 March 1996 | Registered office changed on 06/03/96 from: c/o stevenson associates 6 wemyss place edinburgh EH3 6DH (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
27 February 1996 | Registered office changed on 27/02/96 from: 5 logie mill beaverbank office park logie green road edinburgh, EH7 4HH (1 page) |
26 February 1996 | Resolutions
|
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Secretary resigned (1 page) |
26 February 1996 | Director resigned (1 page) |
26 February 1996 | Resolutions
|
26 January 1996 | Incorporation (16 pages) |
26 January 1996 | Incorporation (16 pages) |