Dalhousie Road
Dalkeith
Midlothian
EH22 3NX
Scotland
Director Name | Miss Victoria Thalia Wilson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(20 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 127 High Street Dalkeith EH22 1BE Scotland |
Director Name | Mr Adam Price Armit |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 1 Braeside Road Loanhead Midlothian EH20 9SF Scotland |
Director Name | Frances Armit |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Nursery Owner |
Country of Residence | Loanhead |
Correspondence Address | 1 Braeside Road Loanhead Midlothian EH20 9SF Scotland |
Secretary Name | Mr Adam Price Armit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Braeside Road Loanhead Midlothian EH20 9SF Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1996(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | abacus.scottishnurseries.com |
---|
Registered Address | 127 High Street Dalkeith Midlothian EH22 1BE Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | 2 other UK companies use this postal address |
5.5k at £1 | Frances Armit 52.50% Ordinary |
---|---|
5k at £1 | Adam Armit 47.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £464,604 |
Cash | £22,264 |
Current Liabilities | £82,749 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
13 April 2017 | Delivered on: 18 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as and forming three eskview villas, eskbank, in the county of midlothian. (See standard security for full details). Outstanding |
---|---|
7 April 2017 | Delivered on: 7 April 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
1 October 2007 | Delivered on: 15 October 2007 Persons entitled: Lancashire Mortgage Corporation Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 eskview villas, eskbank, dalkeith. Outstanding |
26 September 1997 | Delivered on: 8 October 1997 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 eskview villas, eskbank, dalkeith. Outstanding |
22 August 1997 | Delivered on: 4 September 1997 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. Outstanding |
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (13 pages) |
---|---|
16 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 July 2019 | Registered office address changed from 127 High Street Dalkeith EH22 1BE United Kingdom to Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 8 July 2019 (2 pages) |
13 August 2018 | Cessation of Adam Price Armit as a person with significant control on 7 April 2017 (1 page) |
13 August 2018 | Cessation of Frances Armit as a person with significant control on 7 April 2017 (1 page) |
13 August 2018 | Notification of Genesis (J & T) Limited as a person with significant control on 7 April 2017 (2 pages) |
13 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
21 February 2018 | Previous accounting period extended from 31 August 2017 to 31 October 2017 (1 page) |
14 October 2017 | Satisfaction of charge 3 in full (4 pages) |
14 October 2017 | Satisfaction of charge 1 in full (4 pages) |
14 October 2017 | Satisfaction of charge 1 in full (4 pages) |
14 October 2017 | Satisfaction of charge 2 in full (4 pages) |
14 October 2017 | Satisfaction of charge 3 in full (4 pages) |
14 October 2017 | Satisfaction of charge 2 in full (4 pages) |
24 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
24 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
18 April 2017 | Registration of charge SC1675700005, created on 13 April 2017 (15 pages) |
18 April 2017 | Registration of charge SC1675700005, created on 13 April 2017 (15 pages) |
7 April 2017 | Termination of appointment of Adam Price Armit as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mrs Christina Stella Walters as a director on 7 April 2017 (2 pages) |
7 April 2017 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 127 High Street Dalkeith EH22 1BE on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Frances Armit as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mrs Victoria Thalia Wilson as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Frances Armit as a director on 7 April 2017 (1 page) |
7 April 2017 | Registration of charge SC1675700004, created on 7 April 2017 (16 pages) |
7 April 2017 | Termination of appointment of Adam Price Armit as a director on 7 April 2017 (1 page) |
7 April 2017 | Registration of charge SC1675700004, created on 7 April 2017 (16 pages) |
7 April 2017 | Appointment of Mrs Christina Stella Walters as a director on 7 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Adam Price Armit as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 127 High Street Dalkeith EH22 1BE on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Adam Price Armit as a secretary on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Mrs Victoria Thalia Wilson as a director on 7 April 2017 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
8 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
10 August 2009 | Return made up to 08/08/09; no change of members (3 pages) |
10 August 2009 | Return made up to 08/08/09; no change of members (3 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 April 2009 | Registered office changed on 04/04/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
4 April 2009 | Registered office changed on 04/04/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
18 September 2008 | Return made up to 08/08/08; no change of members (7 pages) |
18 September 2008 | Return made up to 08/08/08; no change of members (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 October 2007 | Partic of mort/charge * (3 pages) |
15 October 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
5 September 2007 | Return made up to 08/08/07; full list of members (7 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
16 August 2006 | Return made up to 08/08/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
5 August 2005 | Return made up to 08/08/05; full list of members
|
5 August 2005 | Return made up to 08/08/05; full list of members
|
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
13 December 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 August 2004 | Return made up to 08/08/04; full list of members
|
26 August 2004 | Return made up to 08/08/04; full list of members
|
26 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
31 July 2003 | Return made up to 08/08/03; full list of members (7 pages) |
31 July 2003 | Return made up to 08/08/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
28 August 2002 | Return made up to 08/08/02; full list of members
|
28 August 2002 | Return made up to 08/08/02; full list of members
|
14 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
14 January 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
7 January 2002 | Return made up to 08/08/01; full list of members; amend (7 pages) |
7 January 2002 | Return made up to 08/08/01; full list of members; amend (7 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
20 August 2001 | Return made up to 08/08/01; full list of members (7 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
21 December 1999 | Ad 29/03/99--------- £ si 526@1 (2 pages) |
21 December 1999 | Ad 29/03/99--------- £ si 526@1 (2 pages) |
17 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
11 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
11 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
26 November 1998 | Ad 15/08/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
26 November 1998 | Ad 09/08/98--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages) |
26 November 1998 | Ad 15/08/98--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages) |
26 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 November 1998 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 November 1998 | Ad 09/08/98--------- £ si 8998@1=8998 £ ic 1002/10000 (2 pages) |
14 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 08/08/98; no change of members (4 pages) |
6 August 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
8 October 1997 | Partic of mort/charge * (5 pages) |
4 September 1997 | Partic of mort/charge * (6 pages) |
4 September 1997 | Partic of mort/charge * (6 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
30 July 1997 | Company name changed armit properties LIMITED\certificate issued on 31/07/97 (2 pages) |
30 July 1997 | Company name changed armit properties LIMITED\certificate issued on 31/07/97 (2 pages) |
19 August 1996 | New secretary appointed;new director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
19 August 1996 | New secretary appointed;new director appointed (2 pages) |
19 August 1996 | New director appointed (2 pages) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
12 August 1996 | Registered office changed on 12/08/96 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
12 August 1996 | Director resigned (1 page) |
12 August 1996 | Secretary resigned;director resigned (1 page) |
12 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Incorporation (21 pages) |
8 August 1996 | Incorporation (21 pages) |