Eskbank
Midlothian
EH22 3DR
Scotland
Director Name | Mrs Lesley Anne Cameron |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Braid Mount Edinburgh EH10 6JP Scotland |
Director Name | Nr Michael Gerard Cameron |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairnmuir Baddinsgill West Linton Peeblesshire EH46 7HL Scotland |
Secretary Name | Mr Derek Macpherson Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(1 year after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 August 2011) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 6 Cluny Drive Edinburgh Midlothian EH10 6DN Scotland |
Secretary Name | Anderson Strathern Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1997(same day as company formation) |
Correspondence Address | 48 Castle Street Edinburgh Midlothian EH2 3LX Scotland |
Telephone | 0131 4667030 |
---|---|
Telephone region | Edinburgh |
Registered Address | 18 Newbattle Terrace Edinburgh EH10 4RT Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | Alastair Macpherson Cameron 33.33% Ordinary |
---|---|
1 at £1 | Lesley Anne Cameron 33.33% Ordinary |
1 at £1 | Michael Gerard Cameron 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £323,468 |
Cash | £15,430 |
Current Liabilities | £66,411 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
16 August 2002 | Delivered on: 21 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects lying in blackwaterfoot in the parish of kilmory, island of arran and county of bute extending to 161.86 square metres with the semi detached dwellinghouse erected thereon known as shanghai cottage--title number BUT01235. Outstanding |
---|---|
13 March 2000 | Delivered on: 21 March 2000 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Achnacarry cottage, kilpatrick, blackwaterfoot, isle of arran,bute. Outstanding |
1 September 1999 | Delivered on: 15 September 1999 Persons entitled: The Universal Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Achnacarry cottage, kilpatrick, blackwaterfoot, isle of arran, bute. Outstanding |
23 April 1997 | Delivered on: 30 April 1997 Persons entitled: Northern Rock Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Maindoor dwellinghouse at 62 polwarth gardens,edinburgh. Outstanding |
14 August 2002 | Delivered on: 21 August 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Achnacarry cottage, blackwaterfoot, isle of arran. Outstanding |
7 March 2000 | Delivered on: 28 March 2000 Satisfied on: 27 August 2002 Persons entitled: Northern Rock 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. Fully Satisfied |
9 April 1997 | Delivered on: 16 April 1997 Satisfied on: 10 September 1999 Persons entitled: Northern Rock Building Society 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. Fully Satisfied |
12 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
25 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr Michael Gerard Cameron on 1 December 2012 (2 pages) |
19 February 2015 | Director's details changed for Mr Michael Gerard Cameron on 1 December 2012 (2 pages) |
19 February 2015 | Director's details changed for Mr Michael Gerard Cameron on 1 December 2012 (2 pages) |
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 February 2013 | Director's details changed for Mr Michael Gerard Cameron on 31 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Director's details changed for Mr Michael Gerard Cameron on 31 January 2013 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 February 2012 | Termination of appointment of Derek Cameron as a secretary (1 page) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Termination of appointment of Derek Cameron as a secretary (1 page) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (7 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 February 2009 | Director's change of particulars / lesley cameron / 31/03/2008 (1 page) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 06/02/09; full list of members (4 pages) |
9 February 2009 | Director's change of particulars / lesley cameron / 31/03/2008 (1 page) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
30 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
7 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 06/02/07; full list of members (3 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
29 November 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
24 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
24 March 2006 | Return made up to 06/02/06; full list of members (3 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
13 July 2005 | Memorandum and Articles of Association (12 pages) |
13 July 2005 | Memorandum and Articles of Association (12 pages) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
13 April 2005 | Return made up to 06/02/05; full list of members
|
13 April 2005 | Return made up to 06/02/05; full list of members
|
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
8 March 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
8 March 2004 | Accounting reference date extended from 30/06/04 to 31/12/04 (1 page) |
4 February 2004 | Return made up to 06/02/04; full list of members
|
4 February 2004 | Return made up to 06/02/04; full list of members
|
2 March 2003 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
2 March 2003 | Partial exemption accounts made up to 30 June 2002 (7 pages) |
21 February 2003 | Return made up to 06/02/03; full list of members
|
21 February 2003 | Return made up to 06/02/03; full list of members
|
27 August 2002 | Dec mort/charge * (5 pages) |
27 August 2002 | Dec mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
21 August 2002 | Partic of mort/charge * (5 pages) |
20 March 2002 | Partial exemption accounts made up to 30 June 2001 (6 pages) |
20 March 2002 | Partial exemption accounts made up to 30 June 2001 (6 pages) |
6 March 2002 | Return made up to 06/02/02; full list of members (5 pages) |
6 March 2002 | Return made up to 06/02/02; full list of members (5 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
6 March 2001 | Return made up to 06/02/01; full list of members
|
6 March 2001 | Return made up to 06/02/01; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 March 2000 | Partic of mort/charge * (5 pages) |
28 March 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Partic of mort/charge * (5 pages) |
21 March 2000 | Partic of mort/charge * (5 pages) |
10 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
10 February 2000 | Return made up to 06/02/00; full list of members (7 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
15 September 1999 | Partic of mort/charge * (5 pages) |
10 September 1999 | Dec mort/charge * (4 pages) |
10 September 1999 | Dec mort/charge * (4 pages) |
15 March 1999 | Return made up to 06/02/99; no change of members
|
15 March 1999 | Return made up to 06/02/99; no change of members
|
8 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
26 January 1999 | Company name changed dominion property & marketing as sociates LIMITED\certificate issued on 27/01/99 (2 pages) |
26 January 1999 | Company name changed dominion property & marketing as sociates LIMITED\certificate issued on 27/01/99 (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | New secretary appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
24 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
24 February 1998 | Return made up to 06/02/98; full list of members (6 pages) |
30 April 1997 | Partic of mort/charge * (5 pages) |
30 April 1997 | Partic of mort/charge * (5 pages) |
16 April 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
16 April 1997 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Partic of mort/charge * (6 pages) |
16 April 1997 | Partic of mort/charge * (6 pages) |
6 February 1997 | Incorporation (35 pages) |
6 February 1997 | Incorporation (35 pages) |