Penicuik
Midlothian
EH26 9LA
Scotland
Secretary Name | Mr Edward James Clerk |
---|---|
Status | Current |
Appointed | 16 November 2022(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | Penicuik Farms Office Penicuik Estate Penicuik Midlothian EH26 9LA Scotland |
Director Name | John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 5 Craigleith Hill Edinburgh Midlothian EH4 2EF Scotland |
Director Name | John Forester Stuart |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | Braeburn Coach House Blinkbonny Road Currie Edinburgh Midlothian EH14 6AQ Scotland |
Director Name | Sir Robert Maxwell Clerk |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(8 months, 1 week after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penicuik House Penicuik Midlothian EH26 9LA Scotland |
Secretary Name | Anderson Strathern (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2007(11 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 16 November 2022) |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Registered Address | Penicuik Farms Office Penicuik Estate Penicuik Midlothian EH26 9LA Scotland |
---|---|
Constituency | Midlothian |
Ward | Penicuik |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £39,195 |
Gross Profit | £12,826 |
Net Worth | £829,105 |
Cash | £207,077 |
Current Liabilities | £4,348 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 1 week from now) |
22 June 2023 | Confirmation statement made on 11 June 2023 with updates (4 pages) |
---|---|
17 April 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
31 March 2023 | Company name changed penicuik estate renewables LIMITED\certificate issued on 31/03/23
|
14 December 2022 | Appointment of Mr Edward James Clerk as a secretary on 16 November 2022 (2 pages) |
14 December 2022 | Termination of appointment of as Company Services Limited as a secretary on 16 November 2022 (1 page) |
23 August 2022 | Change of details for Edward James Clerk as a person with significant control on 23 August 2022 (2 pages) |
19 July 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
17 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
19 July 2021 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY United Kingdom to Penicuik Farms Office Penicuik Estate Penicuik Midlothian EH26 9LA on 19 July 2021 (1 page) |
8 July 2021 | Confirmation statement made on 11 June 2021 with updates (4 pages) |
6 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
17 June 2020 | Confirmation statement made on 11 June 2020 with updates (4 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
6 August 2019 | Appointment of Mr Edward James Clerk as a director on 1 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Robert Maxwell Clerk as a director on 1 August 2019 (1 page) |
9 July 2019 | Confirmation statement made on 11 June 2019 with updates (5 pages) |
10 December 2018 | Cessation of Robert Maxwell Clerk as a person with significant control on 26 November 2018 (1 page) |
10 December 2018 | Change of details for Edward James Clerk as a person with significant control on 26 November 2018 (2 pages) |
10 December 2018 | Cessation of Faye Clerk as a person with significant control on 26 November 2018 (1 page) |
26 November 2018 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
6 July 2018 | Director's details changed for Sir Robert Maxwell Clerk on 6 July 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
3 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Faye Clerk as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Robert Maxwell Clerk as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Robert Maxwell Clerk as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Edward James Clerk as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Edward James Clerk as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Faye Clerk as a person with significant control on 6 April 2016 (2 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
28 March 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
10 May 2016 | Director's details changed for Sir Robert Maxwell Clerk on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Sir Robert Maxwell Clerk on 10 May 2016 (2 pages) |
10 May 2016 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to 1 Rutland Court Edinburgh EH3 8EY on 10 May 2016 (1 page) |
10 May 2016 | Secretary's details changed for As Company Services Limited on 10 May 2016 (1 page) |
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
23 March 2016 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
24 March 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
20 March 2014 | Total exemption full accounts made up to 30 June 2013 (10 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 December 2011 | Resolutions
|
8 December 2011 | Resolutions
|
8 December 2011 | Company name changed verimac (no.75) LIMITED\certificate issued on 08/12/11
|
8 December 2011 | Company name changed verimac (no.75) LIMITED\certificate issued on 08/12/11
|
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
5 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
24 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
8 August 2007 | Ad 06/04/07--------- £ si 98@1 (2 pages) |
8 August 2007 | Ad 06/04/07--------- £ si 98@1 (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
2 August 2007 | Return made up to 11/06/07; full list of members; amend (5 pages) |
2 August 2007 | Return made up to 11/06/07; full list of members; amend (5 pages) |
23 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
23 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
12 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
15 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
15 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
14 June 2005 | Return made up to 11/06/05; full list of members (3 pages) |
13 June 2005 | Secretary's particulars changed (1 page) |
13 June 2005 | Secretary's particulars changed (1 page) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
29 June 2004 | Return made up to 11/06/04; full list of members
|
29 June 2004 | Return made up to 11/06/04; full list of members
|
12 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
23 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 March 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 May 2002 | Return made up to 11/06/02; full list of members (6 pages) |
30 May 2002 | Return made up to 11/06/02; full list of members (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
14 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
29 January 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
16 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
8 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
8 February 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
30 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 11/06/99; no change of members (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 August 1998 | Return made up to 11/06/98; no change of members (4 pages) |
19 August 1998 | Return made up to 11/06/98; no change of members (4 pages) |
8 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
8 May 1998 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
25 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 11/06/97; full list of members (6 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | New director appointed (2 pages) |
11 June 1996 | Incorporation (33 pages) |
11 June 1996 | Incorporation (33 pages) |