Edinburgh
Midlothian
EH14 7AW
Scotland
Director Name | Mr Derek Alexander Halliday |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 1997(same day as company formation) |
Role | Electrical Director |
Country of Residence | Scotland |
Correspondence Address | 519a Lanark Road West Balerno Edinburgh EH14 7DH Scotland |
Secretary Name | Mr Gordon James Halliday |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 November 1997(same day as company formation) |
Role | Electrical Director |
Country of Residence | Scotland |
Correspondence Address | 12 Station Loan Edinburgh Midlothian EH14 7AW Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Diane Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Unit 29 Stenhouse Mill Wynd Edinburgh EH11 3XX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Mr Derek Halliday 50.00% Ordinary |
---|---|
3 at £1 | Mr Gordon Halliday 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,073,884 |
Current Liabilities | £257,269 |
Latest Accounts | 28 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 28 May 2024 (3 weeks, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 August |
Latest Return | 11 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (6 months, 3 weeks from now) |
27 August 2012 | Delivered on: 28 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: £110,000. Particulars: 53 belmont road, juniper green, edinburgh MID45098. Outstanding |
---|---|
23 January 2004 | Delivered on: 30 January 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 calton road, edinburgh. Outstanding |
18 August 2003 | Delivered on: 22 August 2003 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 |
11 May 2001 | Delivered on: 22 May 2001 Persons entitled: John King Halliday and Mrs Joan Stirling Halliday Classification: Standard security Secured details: All sums due or to become due. Particulars: 350 lanark road west, currie. Outstanding |
1 December 2023 | Confirmation statement made on 11 November 2023 with no updates (3 pages) |
---|---|
18 May 2023 | Total exemption full accounts made up to 28 August 2022 (8 pages) |
24 March 2023 | Satisfaction of charge 3 in full (4 pages) |
24 March 2023 | Satisfaction of charge 4 in full (4 pages) |
14 November 2022 | Confirmation statement made on 11 November 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 28 August 2021 (8 pages) |
8 April 2022 | Satisfaction of charge 2 in full (1 page) |
17 November 2021 | Confirmation statement made on 11 November 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 28 August 2020 (8 pages) |
12 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
20 August 2020 | Total exemption full accounts made up to 28 August 2019 (8 pages) |
27 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 28 August 2018 (8 pages) |
28 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
25 May 2018 | Total exemption full accounts made up to 28 August 2017 (10 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 28 August 2016 (5 pages) |
24 May 2017 | Total exemption small company accounts made up to 28 August 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 28 August 2015 (5 pages) |
17 May 2016 | Total exemption small company accounts made up to 28 August 2015 (5 pages) |
3 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
19 May 2015 | Total exemption small company accounts made up to 28 August 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 28 August 2014 (7 pages) |
20 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
29 April 2014 | Total exemption small company accounts made up to 28 August 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 28 August 2013 (7 pages) |
16 December 2013 | Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 16 December 2013 (1 page) |
16 December 2013 | Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 16 December 2013 (1 page) |
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 18 November 2013 (1 page) |
18 November 2013 | Registered office address changed from 14-15 Main Street Longniddry East Lothian EH32 0NF Scotland on 18 November 2013 (1 page) |
2 July 2013 | Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 348 Lanark Road West Currie Midlothian EH14 5RR on 2 July 2013 (1 page) |
29 May 2013 | Total exemption small company accounts made up to 28 August 2012 (7 pages) |
29 May 2013 | Total exemption small company accounts made up to 28 August 2012 (7 pages) |
5 December 2012 | Annual return made up to 11 November 2012 (14 pages) |
5 December 2012 | Annual return made up to 11 November 2012 (14 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 August 2011 (5 pages) |
25 November 2011 | Annual return made up to 11 November 2011 (14 pages) |
25 November 2011 | Annual return made up to 11 November 2011 (14 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 August 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 28 August 2010 (4 pages) |
7 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (14 pages) |
7 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Director's details changed for Derek Halliday on 1 March 2010 (3 pages) |
17 March 2010 | Director's details changed for Derek Halliday on 1 March 2010 (3 pages) |
17 March 2010 | Director's details changed for Derek Halliday on 1 March 2010 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 August 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 August 2009 (4 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (14 pages) |
21 December 2009 | Annual return made up to 11 November 2009 with a full list of shareholders (14 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 August 2008 (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 28 August 2008 (4 pages) |
24 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
24 November 2008 | Return made up to 11/11/08; full list of members (5 pages) |
10 October 2008 | Ad 02/10/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
10 October 2008 | Ad 02/10/08\gbp si 3@1=3\gbp ic 3/6\ (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 August 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 August 2007 (5 pages) |
23 November 2007 | Return made up to 11/11/07; no change of members
|
23 November 2007 | Return made up to 11/11/07; no change of members
|
4 January 2007 | Return made up to 11/11/06; full list of members (7 pages) |
4 January 2007 | Total exemption full accounts made up to 28 August 2006 (10 pages) |
4 January 2007 | Total exemption full accounts made up to 28 August 2006 (10 pages) |
4 January 2007 | Return made up to 11/11/06; full list of members (7 pages) |
19 December 2005 | Total exemption full accounts made up to 28 August 2005 (10 pages) |
19 December 2005 | Total exemption full accounts made up to 28 August 2005 (10 pages) |
8 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
8 November 2005 | Return made up to 11/11/05; full list of members (7 pages) |
12 August 2005 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
12 August 2005 | Accounting reference date extended from 28/02/05 to 28/08/05 (1 page) |
5 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
5 November 2004 | Return made up to 11/11/04; full list of members (7 pages) |
12 May 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
12 May 2004 | Total exemption full accounts made up to 29 February 2004 (10 pages) |
30 January 2004 | Partic of mort/charge * (5 pages) |
30 January 2004 | Partic of mort/charge * (5 pages) |
22 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
22 November 2003 | Return made up to 11/11/03; full list of members (7 pages) |
22 August 2003 | Partic of mort/charge * (5 pages) |
22 August 2003 | Partic of mort/charge * (5 pages) |
9 June 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
9 June 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
26 March 2003 | Ad 10/03/03-11/03/03 £ si 1@1=1 £ ic 2/3 (2 pages) |
26 March 2003 | Ad 10/03/03-11/03/03 £ si 1@1=1 £ ic 2/3 (2 pages) |
13 March 2003 | Resolutions
|
13 March 2003 | Resolutions
|
4 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
4 November 2002 | Return made up to 11/11/02; full list of members (7 pages) |
14 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
15 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
15 November 2001 | Return made up to 11/11/01; full list of members (6 pages) |
19 September 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
19 September 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
22 May 2001 | Partic of mort/charge * (6 pages) |
22 May 2001 | Partic of mort/charge * (6 pages) |
16 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
16 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
16 November 2000 | Return made up to 11/11/00; full list of members (6 pages) |
16 November 2000 | Full accounts made up to 28 February 2000 (9 pages) |
16 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
16 November 1999 | Return made up to 11/11/99; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 28 February 1999 (8 pages) |
27 August 1999 | Full accounts made up to 28 February 1999 (8 pages) |
7 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 11/11/98; full list of members (6 pages) |
5 February 1998 | Accounting reference date extended from 30/11/98 to 28/02/99 (1 page) |
5 February 1998 | Accounting reference date extended from 30/11/98 to 28/02/99 (1 page) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | New secretary appointed;new director appointed (2 pages) |
7 January 1998 | Registered office changed on 07/01/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | Secretary resigned (1 page) |
7 January 1998 | Registered office changed on 07/01/98 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
2 January 1998 | Company name changed anydale LIMITED\certificate issued on 05/01/98 (2 pages) |
2 January 1998 | Company name changed anydale LIMITED\certificate issued on 05/01/98 (2 pages) |
11 November 1997 | Incorporation (15 pages) |
11 November 1997 | Incorporation (15 pages) |