Peebles
EH45 9BS
Scotland
Secretary Name | Jane Irvine |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 July 1997(1 month after company formation) |
Appointment Duration | 26 years, 9 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Glen Crescent Peebles EH45 9BS Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 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 | 17 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Edward Irvine |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1997(1 month after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 March 2018) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 13 Dick Place Edinburgh EH9 2JU Scotland |
Registered Address | 55 Glen Crescent Peebles EH45 9BS Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
1 at £1 | Jane Irvine 50.00% Ordinary |
---|---|
1 at £1 | John E. Irvine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,011,342 |
Cash | £129,497 |
Current Liabilities | £46,371 |
Latest Accounts | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
22 October 1997 | Delivered on: 28 October 1997 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 stafford street, 23 alva street, edinburgh. Outstanding |
---|---|
2 October 1997 | Delivered on: 14 October 1997 Satisfied on: 18 September 2001 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 |
30 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Director's details changed for Jane Irvine on 19 June 2023 (2 pages) |
19 June 2023 | Secretary's details changed for Jane Irvine on 19 June 2023 (1 page) |
19 June 2023 | Total exemption full accounts made up to 30 November 2022 (10 pages) |
19 June 2023 | Change of details for Mrs Jane Irvine as a person with significant control on 19 June 2023 (2 pages) |
28 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
21 March 2022 | Registered office address changed from 13 Dick Place Edinburgh EH9 2JU Scotland to 55 Glen Crescent Peebles EH45 9BS on 21 March 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 30 November 2021 (10 pages) |
5 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 30 November 2020 (10 pages) |
27 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
10 June 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
10 July 2019 | Satisfaction of charge 2 in full (1 page) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
5 April 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
17 July 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
11 April 2018 | Cessation of John Edward Irvine as a person with significant control on 3 April 2018 (1 page) |
10 April 2018 | Termination of appointment of John Edward Irvine as a director on 29 March 2018 (1 page) |
4 April 2018 | Registered office address changed from Turnstone Links Road North Berwick East Lothian EH39 4AP to 13 Dick Place Edinburgh EH9 2JU on 4 April 2018 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
26 July 2017 | Notification of John Edward Irvine as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Jane Irvine as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of Jane Irvine as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Notification of John Edward Irvine as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
23 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (4 pages) |
23 July 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
13 November 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Secretary's details changed for Jane Irvine on 13 September 2012 (1 page) |
13 September 2012 | Secretary's details changed for Jane Irvine on 13 September 2012 (1 page) |
13 September 2012 | Director's details changed for John Edward Irvine on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for John Edward Irvine on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Jane Irvine on 13 September 2012 (2 pages) |
13 September 2012 | Director's details changed for Jane Irvine on 13 September 2012 (2 pages) |
10 September 2012 | Registered office address changed from 5 Cumin Place Edinburgh EH9 2JX on 10 September 2012 (4 pages) |
10 September 2012 | Registered office address changed from 5 Cumin Place Edinburgh EH9 2JX on 10 September 2012 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
15 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Director's details changed for Jane Irvine on 17 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Jane Irvine on 17 June 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 17/06/09; full list of members (4 pages) |
27 June 2009 | Director and secretary's change of particulars / jane irvine / 20/09/2007 (1 page) |
27 June 2009 | Director and secretary's change of particulars / jane irvine / 20/09/2007 (1 page) |
15 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 17/06/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
3 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 17/06/07; no change of members (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
24 July 2006 | Registered office changed on 24/07/06 from: 22 alva street edinburgh EH2 4PY (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: 22 alva street edinburgh EH2 4PY (1 page) |
27 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (7 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
16 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 17/06/05; full list of members (7 pages) |
17 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 17/06/04; full list of members (7 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
16 February 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
5 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
5 June 2003 | Return made up to 17/06/03; full list of members (7 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
12 March 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
11 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
11 June 2002 | Return made up to 17/06/02; full list of members (7 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
12 February 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
18 September 2001 | Dec mort/charge * (4 pages) |
18 September 2001 | Dec mort/charge * (4 pages) |
20 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 17/06/01; full list of members (6 pages) |
9 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
9 May 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
11 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
11 August 2000 | Return made up to 17/06/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
23 May 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
17 June 1999 | Return made up to 17/06/99; no change of members
|
17 June 1999 | Return made up to 17/06/99; no change of members
|
20 April 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
20 April 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
17 June 1998 | Return made up to 17/06/98; full list of members
|
17 June 1998 | Return made up to 17/06/98; full list of members
|
9 April 1998 | Registered office changed on 09/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
9 April 1998 | Registered office changed on 09/04/98 from: 5 logie mill edinburgh EH7 4HH (1 page) |
28 October 1997 | Partic of mort/charge * (7 pages) |
28 October 1997 | Partic of mort/charge * (7 pages) |
14 October 1997 | Partic of mort/charge * (6 pages) |
14 October 1997 | Partic of mort/charge * (6 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | New secretary appointed;new director appointed (2 pages) |
29 July 1997 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
29 July 1997 | New director appointed (2 pages) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Nc inc already adjusted 17/06/97 (1 page) |
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Director resigned (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
30 June 1997 | Secretary resigned (1 page) |
30 June 1997 | Nc inc already adjusted 17/06/97 (1 page) |
17 June 1997 | Incorporation (17 pages) |
17 June 1997 | Incorporation (17 pages) |