Butlerfield Industrial Estate
Bonnyrigg
Midlothian
EH19 3JQ
Scotland
Director Name | Mrs Susan Elizabeth Wright |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2010(14 years after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Miss Elizabeth Wright |
---|---|
Status | Current |
Appointed | 29 August 2014(17 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
Secretary Name | Peter Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Longstone Street Edinburgh EH14 2BS Scotland |
Director Name | Graham Quinn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 April 2004) |
Role | Sheet Metal Worker |
Correspondence Address | 153 1f1 Granton Road Edinburgh EH5 3NL Scotland |
Director Name | Peter Stewart |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 April 2004) |
Role | Sheet Metal Worker |
Correspondence Address | 67 Longstone Street Edinburgh EH14 2BS Scotland |
Director Name | Robert Thornton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1996(3 weeks, 1 day after company formation) |
Appointment Duration | 12 months (resigned 22 October 1997) |
Role | Sheet Metal Worker |
Correspondence Address | 14 Viewforth Square Edinburgh EH10 4LW Scotland |
Director Name | Thomas Scott Kelly |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 September 2000) |
Role | Kitchen Engineer |
Correspondence Address | Gordon House Links Place Elie Leven Fife KY9 1AX Scotland |
Secretary Name | Diane Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(4 years after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 August 2014) |
Role | Accounts Manager |
Correspondence Address | Unit 19 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1996(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | insitu.uk.net |
---|
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Gordon Wright & Susan Wright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £411,287 |
Cash | £127,653 |
Current Liabilities | £261,294 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 14 November 2020 (overdue) |
8 February 2008 | Delivered on: 13 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 19 (previously known as plot 13D) butlerfield industrial estate, bonnyrigg, midlothian. Outstanding |
---|---|
3 June 1997 | Delivered on: 6 June 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 |
20 February 2024 | Court order for early dissolution in a winding-up by the court (3 pages) |
---|---|
29 November 2023 | Registered office address changed from 1 Lochrin Square Edinburgh EH3 9QA to 14-18 Hill Street Edinburgh EH2 3JZ on 29 November 2023 (2 pages) |
30 September 2021 | Move from Administration case to Creditor's Voluntary Liquidation (32 pages) |
9 September 2021 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 9 September 2021 (2 pages) |
25 June 2021 | Administrator's progress report (15 pages) |
17 February 2021 | Satisfaction of charge 2 in full (4 pages) |
22 December 2020 | Administrator's progress report (18 pages) |
5 October 2020 | Notice of extension of period of Administration (3 pages) |
22 September 2020 | Resignation of an administrator (4 pages) |
26 June 2020 | Administrator's progress report (19 pages) |
18 December 2019 | Notice of Administrator's proposal (49 pages) |
15 November 2019 | Appointment of an administrator (5 pages) |
15 November 2019 | Registered office address changed from Unit 19 Butlerfield Industrial Estate Bonnyrigg Midlothian EH19 3JQ to 11a Dublin Street Edinburgh EH1 3PG on 15 November 2019 (3 pages) |
8 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
11 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
10 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 August 2014 | Termination of appointment of Diane Cooper as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Diane Cooper as a secretary on 29 August 2014 (1 page) |
29 August 2014 | Appointment of Miss Elizabeth Wright as a secretary on 29 August 2014 (2 pages) |
29 August 2014 | Appointment of Miss Elizabeth Wright as a secretary on 29 August 2014 (2 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Appointment of Mrs Susan Elizabeth Wright as a director (2 pages) |
11 July 2011 | Appointment of Mrs Susan Elizabeth Wright as a director (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Director's details changed for Gordon Wright on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gordon Wright on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Gordon Wright on 5 October 2009 (2 pages) |
5 October 2009 | Secretary's details changed for Diane Cooper on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Diane Cooper on 5 October 2009 (1 page) |
5 October 2009 | Secretary's details changed for Diane Cooper on 5 October 2009 (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
7 October 2008 | Return made up to 03/10/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 03/10/07; full list of members (2 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
6 October 2006 | Return made up to 03/10/06; full list of members (2 pages) |
23 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
23 September 2005 | Return made up to 03/10/05; full list of members (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
5 April 2004 | Director resigned (1 page) |
14 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
14 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
1 September 2003 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
8 January 2003 | Registered office changed on 08/01/03 from: unit 26A newbattle abbey college annexe, newbattle road dalkeith midlothian EH22 3LJ (1 page) |
8 January 2003 | Registered office changed on 08/01/03 from: unit 26A newbattle abbey college annexe, newbattle road dalkeith midlothian EH22 3LJ (1 page) |
30 September 2002 | Return made up to 03/10/02; full list of members (7 pages) |
30 September 2002 | Return made up to 03/10/02; full list of members (7 pages) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
19 July 2002 | Total exemption full accounts made up to 31 March 2002 (13 pages) |
4 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
4 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
10 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | £ ic 175/150 01/03/01 £ sr 25@1=25 (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | £ ic 175/150 01/03/01 £ sr 25@1=25 (2 pages) |
4 November 2000 | Secretary resigned (1 page) |
4 November 2000 | Secretary resigned (1 page) |
28 October 2000 | Return made up to 03/10/00; full list of members
|
28 October 2000 | New secretary appointed (2 pages) |
28 October 2000 | Return made up to 03/10/00; full list of members
|
28 October 2000 | New secretary appointed (2 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 October 1999 | Return made up to 03/10/99; full list of members
|
1 October 1999 | Return made up to 03/10/99; full list of members
|
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1998 | Return made up to 03/10/98; full list of members
|
20 October 1998 | Return made up to 03/10/98; full list of members
|
24 September 1998 | Particulars of contract relating to shares (3 pages) |
24 September 1998 | Ad 25/10/96--------- £ si 25@1 (2 pages) |
24 September 1998 | Ad 25/10/96--------- £ si 73@1 (2 pages) |
24 September 1998 | Ad 25/10/96--------- £ si 73@1 (2 pages) |
24 September 1998 | Memorandum and Articles of Association (9 pages) |
24 September 1998 | Ad 22/10/97--------- £ si 75@1=75 £ ic 27/102 (2 pages) |
24 September 1998 | Ad 25/10/96--------- £ si 25@1 (2 pages) |
24 September 1998 | Memorandum and Articles of Association (9 pages) |
24 September 1998 | Particulars of contract relating to shares (3 pages) |
24 September 1998 | Resolutions
|
24 September 1998 | Ad 22/10/97--------- £ si 75@1=75 £ ic 27/102 (2 pages) |
24 September 1998 | Resolutions
|
3 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | Return made up to 03/10/97; full list of members (5 pages) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Director resigned (1 page) |
30 December 1997 | New director appointed (2 pages) |
30 December 1997 | Return made up to 03/10/97; full list of members (5 pages) |
26 November 1997 | Registered office changed on 26/11/97 from: unit 3 hardengreen industrial estate dalkeith midlothian EH22 3NX (1 page) |
26 November 1997 | Registered office changed on 26/11/97 from: unit 3 hardengreen industrial estate dalkeith midlothian EH22 3NX (1 page) |
21 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
21 August 1997 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
6 June 1997 | Partic of mort/charge * (6 pages) |
6 June 1997 | Partic of mort/charge * (6 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 36 clark avenue edinburgh EH5 3AY (1 page) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | Registered office changed on 19/01/97 from: 36 clark avenue edinburgh EH5 3AY (1 page) |
4 October 1996 | Secretary resigned (1 page) |
4 October 1996 | Secretary resigned (1 page) |
3 October 1996 | Incorporation (14 pages) |
3 October 1996 | Incorporation (14 pages) |