Edinburgh
EH10 5ND
Scotland
Secretary Name | Rosemary Duff |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 August 2005(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Correspondence Address | 43 Morningside Drive Edinburgh Midlothian EH10 5ND Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1998(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | C/O McLaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
52.6k at £1 | Grant Duff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £414,747 |
Cash | £2,253 |
Current Liabilities | £211,256 |
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 | 5 May 2023 (12 months ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 5 days from now) |
16 August 2018 | Delivered on: 23 August 2018 Persons entitled: Marionville Developments Limited (132148C (Company Incorporated in the Isle of Man)) Classification: A registered charge Particulars: All and whole the subjects at 71 marionville road, edinburgh, EH7 6AP which subjects are shown tinted pink on the plan annexed and executed relative to the standard security. Outstanding |
---|---|
24 September 1998 | Delivered on: 30 September 1998 Satisfied on: 6 August 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
23 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
17 March 2020 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
5 April 2019 | Registered office address changed from 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE Scotland to C/O Mclaughlin Crolla Llp 77/2 Hanover Street Edinburgh EH2 1EE on 5 April 2019 (1 page) |
2 April 2019 | Registered office address changed from 44 Melville Street Edinburgh EH3 7HF to 77/2 C/O Mclaughlin Crolla Llp Hanover Street Edinburgh EH2 1EE on 2 April 2019 (1 page) |
20 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
23 August 2018 | Registration of charge SC1851690002, created on 16 August 2018 (5 pages) |
25 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
6 August 2015 | Satisfaction of charge 1 in full (4 pages) |
6 August 2015 | Satisfaction of charge 1 in full (4 pages) |
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 January 2014 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 30 January 2014 (2 pages) |
30 January 2014 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 30 January 2014 (2 pages) |
6 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 April 2010 | Director's details changed for Grant Duff on 24 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for Grant Duff on 24 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 October 2009 | Annual return made up to 24 April 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 24 April 2009 with a full list of shareholders (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
4 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
8 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
8 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 18 greenside lane edinburgh midlothian EH1 3AH (1 page) |
26 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
9 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 24/04/06; full list of members (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: henderson boyd jackson ws exchange tower 19 canning street, edinburgh midlothian EH3 8EH (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Registered office changed on 06/09/05 from: henderson boyd jackson ws exchange tower 19 canning street, edinburgh midlothian EH3 8EH (1 page) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
23 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
1 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
20 May 2004 | Return made up to 24/04/04; full list of members (6 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
7 October 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
12 February 2003 | Auditor's resignation (1 page) |
12 February 2003 | Auditor's resignation (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
16 October 2002 | Registered office changed on 16/10/02 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
24 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
24 May 2002 | Return made up to 24/04/02; full list of members (6 pages) |
21 September 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
21 September 2001 | Group of companies' accounts made up to 31 December 2000 (18 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
10 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
25 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
25 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
19 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
19 May 1999 | Return made up to 24/04/99; full list of members (6 pages) |
10 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
10 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
9 November 1998 | Statement of affairs (5 pages) |
9 November 1998 | Ad 25/09/98--------- £ si 52638@1=52638 £ ic 2/52640 (2 pages) |
9 November 1998 | Ad 25/09/98--------- £ si 52638@1=52638 £ ic 2/52640 (2 pages) |
9 November 1998 | Statement of affairs (5 pages) |
30 September 1998 | Partic of mort/charge * (6 pages) |
30 September 1998 | Partic of mort/charge * (6 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Memorandum and Articles of Association (5 pages) |
29 September 1998 | Resolutions
|
29 September 1998 | Memorandum and Articles of Association (5 pages) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Director resigned (1 page) |
4 August 1998 | Memorandum and Articles of Association (6 pages) |
4 August 1998 | Memorandum and Articles of Association (6 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | Resolutions
|
4 August 1998 | Nc inc already adjusted 30/07/98 (1 page) |
4 August 1998 | Nc inc already adjusted 30/07/98 (1 page) |
4 August 1998 | New director appointed (2 pages) |
7 July 1998 | Company name changed hbj 415 LIMITED\certificate issued on 08/07/98 (2 pages) |
7 July 1998 | Company name changed hbj 415 LIMITED\certificate issued on 08/07/98 (2 pages) |
24 April 1998 | Incorporation (18 pages) |
24 April 1998 | Incorporation (18 pages) |