Livingston
West Lothian
EH54 9EQ
Scotland
Secretary Name | Mr Stephen Grant Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1997(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 18 Murieston Green Livingston West Lothian EH54 9EQ Scotland |
Director Name | Mrs Marion Agnes Brown |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2007(10 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Health Visitor |
Country of Residence | Scotland |
Correspondence Address | 18 Murieston Green Livingston West Lothian EH54 9EQ Scotland |
Director Name | Mr Alastair Gordon Brown |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Miodar Beag Kildonan Isle Of Arran KA27 8SE Scotland |
Director Name | Evelyn Brown |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | La Lezardiere La Cohe 24310 Brantome |
Director Name | Mr Neville Stuart Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Barony House Wadingburn Road Lasswade Midlothian EH18 1HR Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(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 | 04 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Registered Address | Miodar Beag Kildonan Isle Of Arran North Ayrshire KA27 8SE Scotland |
---|---|
Constituency | North Ayrshire and Arran |
Ward | Ardrossan and Arran |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £454,933 |
Cash | £25,587 |
Current Liabilities | £22,924 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
12 September 2002 | Delivered on: 20 September 2002 Satisfied on: 14 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 12 howard place, st. Andrews. Fully Satisfied |
---|---|
2 February 2001 | Delivered on: 7 February 2001 Satisfied on: 14 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 123 north street, st andrews, fife. Fully Satisfied |
13 October 2000 | Delivered on: 20 October 2000 Satisfied on: 14 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 lade braes, st andrews, fife. Fully Satisfied |
3 November 1997 | Delivered on: 19 November 1997 Satisfied on: 14 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 nelson street,st andrews,fife. Fully Satisfied |
3 November 1997 | Delivered on: 19 November 1997 Satisfied on: 14 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Basement flat and garden at 12A hope street,st andrews,fife. Fully Satisfied |
11 May 1997 | Delivered on: 15 May 1997 Satisfied on: 14 September 2010 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 |
24 March 1997 | Delivered on: 26 March 1997 Satisfied on: 14 September 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 crails lane,st andrews,fife. Fully Satisfied |
28 July 2015 | Delivered on: 14 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 auld burn road, st andrews, fife. Outstanding |
29 July 2015 | Delivered on: 5 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 1 auld burn road, st andrews, fife. Outstanding |
24 July 2009 | Delivered on: 1 August 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 bedford place aberdeen ABN3622. Outstanding |
25 June 2009 | Delivered on: 3 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 123 north street, st andrews, fife FFE34220. Outstanding |
22 April 2009 | Delivered on: 2 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
28 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
5 July 2022 | Appointment of Mr Alastair Gordon Brown as a director on 5 July 2022 (2 pages) |
5 July 2022 | Registered office address changed from 12a Hope Street St Andrews Fife KY16 9HJ to Miodar Beag Kildonan Isle of Arran North Ayrshire KA27 8SE on 5 July 2022 (1 page) |
22 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
16 April 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
14 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 August 2015 | Registration of charge SC1731770014, created on 28 July 2015 (6 pages) |
14 August 2015 | Registration of charge SC1731770014, created on 28 July 2015 (6 pages) |
5 August 2015 | Registration of charge SC1731770013, created on 29 July 2015 (6 pages) |
5 August 2015 | Registration of charge SC1731770013, created on 29 July 2015 (6 pages) |
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
14 September 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Marion Brown on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for Marion Brown on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Marion Brown on 7 April 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 04/03/09; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 04/03/08; full list of members (4 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
7 March 2007 | Return made up to 04/03/07; full list of members (3 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 04/03/06; full list of members (3 pages) |
31 May 2006 | Return made up to 04/03/06; full list of members (3 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: barony house wadingburn road lasswade EH18 1HR (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: barony house wadingburn road lasswade EH18 1HR (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 May 2005 | Return made up to 04/03/05; full list of members (8 pages) |
20 May 2005 | Return made up to 04/03/05; full list of members (8 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
8 March 2004 | Return made up to 04/03/04; full list of members (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 May 2003 | Return made up to 04/03/03; full list of members (8 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 May 2003 | Return made up to 04/03/03; full list of members (8 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
20 September 2002 | Partic of mort/charge * (5 pages) |
14 March 2002 | Return made up to 04/03/02; full list of members
|
14 March 2002 | Return made up to 04/03/02; full list of members
|
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
30 March 2001 | Return made up to 04/03/01; full list of members
|
30 March 2001 | Return made up to 04/03/01; full list of members
|
7 February 2001 | Partic of mort/charge * (5 pages) |
7 February 2001 | Partic of mort/charge * (5 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
20 October 2000 | Partic of mort/charge * (5 pages) |
23 May 2000 | Return made up to 04/03/00; full list of members (8 pages) |
23 May 2000 | Return made up to 04/03/00; full list of members (8 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 April 1999 | Return made up to 04/03/99; full list of members
|
30 April 1999 | Return made up to 04/03/99; full list of members
|
18 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
21 April 1998 | Return made up to 04/03/98; full list of members (6 pages) |
21 April 1998 | Return made up to 04/03/98; full list of members (6 pages) |
19 November 1997 | Partic of mort/charge * (3 pages) |
19 November 1997 | Partic of mort/charge * (3 pages) |
19 November 1997 | Partic of mort/charge * (7 pages) |
19 November 1997 | Partic of mort/charge * (7 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
15 May 1997 | Partic of mort/charge * (5 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
3 April 1997 | New secretary appointed;new director appointed (2 pages) |
3 April 1997 | New director appointed (2 pages) |
26 March 1997 | Partic of mort/charge * (6 pages) |
26 March 1997 | Partic of mort/charge * (6 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | Secretary resigned (1 page) |
4 March 1997 | Incorporation (16 pages) |
4 March 1997 | Incorporation (16 pages) |