Edinburgh
EH2 4PH
Scotland
Director Name | Siodonie Anne Elisabeth Munro |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 12 February 2007(8 years, 9 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Garden Centre Manager |
Country of Residence | Scotland |
Correspondence Address | 13 Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Anne Marie Chalmers |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Ross Frederick Munro |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 24 September 1998(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 December 2006) |
Role | Company Director |
Correspondence Address | 15 Provost Haugh Currie Edinburgh Midlothian EH1 4DD Scotland |
Registered Address | 82 Riccarton Mains Road Currie EH14 5AA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
Address Matches | 2 other UK companies use this postal address |
8 at £1 | Gladeisle Research 80.00% Ordinary |
---|---|
2 at £1 | Sidonie Anne Elisabeth Munro 20.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 3 days from now) |
25 March 1999 | Delivered on: 14 April 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Land bounded on the southwest or west southwest by curriehill road, currie, midlothian. Outstanding |
---|---|
10 November 1998 | Delivered on: 16 November 1998 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. Outstanding |
10 July 2023 | Termination of appointment of Alexander Douglas Moffat as a secretary on 13 July 2021 (1 page) |
---|---|
10 July 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
20 February 2023 | Registered office address changed from 13 Alva Street Edinburgh EH2 4PH to 82 Riccarton Mains Road Currie EH14 5AA on 20 February 2023 (1 page) |
7 December 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
7 December 2022 | Administrative restoration application (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
7 December 2022 | Confirmation statement made on 15 May 2022 with no updates (2 pages) |
7 December 2022 | Confirmation statement made on 15 May 2021 with no updates (2 pages) |
19 October 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2021 | Satisfaction of charge 1 in full (1 page) |
31 August 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
16 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
17 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
11 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
11 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 May 2014 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH on 19 May 2014 (1 page) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Secretary's details changed for Mr. Alexander Douglas Moffat on 13 May 2014 (1 page) |
19 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Secretary's details changed for Mr. Alexander Douglas Moffat on 13 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 13a Alva Street Edinburgh EH2 4PH on 19 May 2014 (1 page) |
28 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
28 June 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
20 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
31 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
31 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Director's details changed for Siodonie Anne Elisabeth Munro on 1 May 2010 (2 pages) |
24 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
24 July 2010 | Director's details changed for Siodonie Anne Elisabeth Munro on 1 May 2010 (2 pages) |
24 July 2010 | Director's details changed for Siodonie Anne Elisabeth Munro on 1 May 2010 (2 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
23 March 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (1 page) |
28 August 2008 | Total exemption full accounts made up to 31 October 2007 (1 page) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 15/05/08; full list of members (3 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
29 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Return made up to 15/05/07; full list of members (2 pages) |
13 February 2007 | New director appointed (1 page) |
13 February 2007 | New director appointed (1 page) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
1 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
26 June 2006 | Director's particulars changed (1 page) |
26 June 2006 | Return made up to 15/05/06; full list of members (2 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
17 May 2005 | Return made up to 15/05/05; full list of members (2 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
1 September 2004 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
4 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
23 August 2003 | Accounts for a dormant company made up to 31 October 2002 (3 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 15/05/03; full list of members (6 pages) |
18 December 2002 | Ad 16/12/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 December 2002 | Ad 16/12/02--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
28 May 2002 | Return made up to 15/05/02; full list of members (6 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 31 October 2000 (5 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
30 August 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
30 August 2000 | Accounting reference date extended from 31/05/00 to 31/10/00 (1 page) |
7 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
15 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
15 March 2000 | Full accounts made up to 31 May 1999 (10 pages) |
3 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 15/05/99; full list of members (6 pages) |
14 April 1999 | Partic of mort/charge * (5 pages) |
14 April 1999 | Partic of mort/charge * (5 pages) |
16 November 1998 | Partic of mort/charge * (6 pages) |
16 November 1998 | Partic of mort/charge * (6 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
15 May 1998 | Incorporation (11 pages) |
15 May 1998 | Incorporation (11 pages) |