Edinburgh
EH12 8RE
Scotland
Director Name | Alison Scott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2002(5 years after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barony Terrace Edinburgh EH12 8RE Scotland |
Director Name | Derek Alexander Anderson |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Builder |
Correspondence Address | Kellerstane Gogar Station Road Edinburgh Midlothian EH12 9BS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Alison Scott |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barony Terrace Edinburgh EH12 8RE Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Alison Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 20 Barony Terrace Edinburgh EH12 8RE Scotland |
Secretary Name | Mr Robert Melrose Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 2005) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 20 Barony Terrace Edinburgh EH12 8RE Scotland |
Secretary Name | Alexander Gordon Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 2012) |
Role | Company Director |
Correspondence Address | 25 Ferryhills Road North Queensferry Fife KY11 1HE Scotland |
Registered Address | Christies Dalgety Bay Business Centre Sybrig House Ridge Way Dalgety Bay Fife KY11 9JN Scotland |
---|---|
Constituency | Kirkcaldy and Cowdenbeath |
Ward | Inverkeithing and Dalgety Bay |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Alison S. Scott 50.00% Ordinary |
---|---|
50 at £1 | Robert M. Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £86,709 |
Cash | £1,938 |
Current Liabilities | £119,537 |
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 | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
30 April 2008 | Delivered on: 7 May 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development site at 66 coburg street, leith, edinburgh MID60936 and MID114319. Outstanding |
---|---|
25 July 2003 | Delivered on: 5 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 26 june 2003. Particulars: Three building lots adjoining dalhousie road, eskbank, dalkeith, midlothian (title number MID24184) together with fixtures and fittings etc. Outstanding |
26 January 2000 | Delivered on: 2 February 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
14 February 2003 | Delivered on: 19 February 2003 Satisfied on: 13 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 cairnmuir road, edinburgh--title number MID19386. Fully Satisfied |
3 November 2000 | Delivered on: 10 November 2000 Satisfied on: 20 June 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of a personal bond dated 24 october 2000. Particulars: 5 belgrave terrace, corstorphine, edinburgh. Fully Satisfied |
24 February 2000 | Delivered on: 10 March 2000 Satisfied on: 16 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Bellhaven cottage, ravenscroft street, gilmerton. Fully Satisfied |
23 December 1999 | Delivered on: 6 January 2000 Satisfied on: 16 April 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/18 duff street lane adn adjacent ground at edinburgh. Fully Satisfied |
30 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
---|---|
23 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 September 2021 | Satisfaction of charge 2 in full (4 pages) |
31 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
26 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 April 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 April 2013 | Termination of appointment of Alexander Mitchell as a secretary (1 page) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Termination of appointment of Alexander Mitchell as a secretary (1 page) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 September 2012 | Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from 25 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE on 18 September 2012 (1 page) |
6 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
6 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 April 2010 | Director's details changed for Robert Melrose Scott on 17 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Alison Scott on 17 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Alison Scott on 17 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Robert Melrose Scott on 17 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 17/03/09; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 17/03/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Secretary's particulars changed (1 page) |
5 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Registered office changed on 04/08/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: 21 grosvenor street edinburgh EH12 5ED (1 page) |
4 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 17/03/06; full list of members (3 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 May 2005 | Return made up to 17/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 17/03/05; full list of members (3 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
13 April 2004 | Dec mort/charge * (4 pages) |
13 April 2004 | Dec mort/charge * (4 pages) |
22 March 2004 | Return made up to 17/03/04; full list of members
|
22 March 2004 | Return made up to 17/03/04; full list of members
|
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
5 August 2003 | Partic of mort/charge * (5 pages) |
20 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
20 March 2003 | Return made up to 17/03/03; full list of members (7 pages) |
19 February 2003 | Partic of mort/charge * (5 pages) |
19 February 2003 | Partic of mort/charge * (5 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 September 2002 | New director appointed (2 pages) |
20 June 2002 | Dec mort/charge * (4 pages) |
20 June 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
16 April 2002 | Dec mort/charge * (4 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 17/03/02; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
22 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
10 November 2000 | Partic of mort/charge * (5 pages) |
10 November 2000 | Partic of mort/charge * (5 pages) |
28 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 17/03/00; full list of members (6 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
10 March 2000 | Partic of mort/charge * (5 pages) |
2 February 2000 | Partic of mort/charge * (5 pages) |
2 February 2000 | Partic of mort/charge * (5 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 2000 | Partic of mort/charge * (8 pages) |
6 January 2000 | Partic of mort/charge * (8 pages) |
8 April 1999 | Return made up to 17/03/99; full list of members
|
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Secretary resigned;director resigned (1 page) |
8 April 1999 | Return made up to 17/03/99; full list of members
|
14 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
6 April 1998 | Return made up to 17/03/98; full list of members (6 pages) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
16 December 1997 | Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1997 | Ad 25/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 December 1997 | New secretary appointed;new director appointed (2 pages) |
16 December 1997 | New director appointed (2 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Incorporation (16 pages) |
17 March 1997 | Incorporation (16 pages) |
17 March 1997 | Secretary resigned (1 page) |
17 March 1997 | Director resigned (1 page) |