Musselburgh
East Lothian
EH21 6AG
Scotland
Director Name | Mr Brian Morton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2023(25 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
Director Name | Philip Roger Richardson |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 March 2000) |
Role | Company Director |
Correspondence Address | East Waterhead Farm Cumbernauld Glasgow Lanarkshire G67 3HU Scotland |
Secretary Name | Jennifer Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 months (resigned 02 March 2000) |
Role | Secretary |
Correspondence Address | East Waterhead Farm Cumbernauld Glasgow Lanarkshire G67 3HU Scotland |
Director Name | Frank Dow |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 September 2000) |
Role | Salesman |
Correspondence Address | 17 Troon Gardens Cumbernauld Glasgow Lanarkshire G68 0JW Scotland |
Secretary Name | Linda Dow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(1 year, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 September 2000) |
Role | Housewife |
Correspondence Address | 17 Troon Gardens Cumbernauld Glasgow G68 0JW Scotland |
Director Name | Mr Brian Morton |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 years after company formation) |
Appointment Duration | 21 years, 10 months (resigned 04 August 2022) |
Role | Publican |
Country of Residence | United Kingdom |
Correspondence Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
Secretary Name | Mr Calum Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(2 years after company formation) |
Appointment Duration | 9 years, 12 months (resigned 17 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Banavie Road Glasgow Strathclyde G11 5AN Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2010(12 years after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 March 2020) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Secretary Name | Accountancy Assured Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2020(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 October 2022) |
Correspondence Address | Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Registered Address | C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £18,093 |
Cash | £100 |
Current Liabilities | £1,200 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
10 September 2001 | Delivered on: 26 September 2001 Persons entitled: Elphinstone Group Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at east waterhead, cumbernauld. Outstanding |
---|---|
4 October 2000 | Delivered on: 11 October 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: All and whole the subjects at east waterhead, cumbernauld. Outstanding |
4 October 2000 | Delivered on: 9 October 2000 Persons entitled: North Lanarkshire Council Classification: Standard security Secured details: Terms as contained in agreement. Particulars: Plot of ground at east waterhead farm, palacerigg, cumbernauld. Outstanding |
19 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
19 April 2023 | Accounts for a dormant company made up to 31 August 2022 (3 pages) |
13 October 2022 | Termination of appointment of Accountancy Assured Ltd as a secretary on 13 October 2022 (1 page) |
5 August 2022 | Appointment of Ms Sara Victoria Hattersley as a director on 4 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Brian Morton as a director on 4 August 2022 (1 page) |
25 July 2022 | Accounts for a dormant company made up to 31 August 2021 (3 pages) |
6 May 2022 | Registered office address changed from Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland to C/O Accountancy Assured Limited 20a Bridge Street Musselburgh East Lothian EH21 6AG on 6 May 2022 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
28 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (2 pages) |
28 April 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
17 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
16 April 2020 | Appointment of Accountancy Assured Ltd as a secretary on 30 March 2020 (2 pages) |
16 April 2020 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd. as a secretary on 30 March 2020 (1 page) |
7 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
27 March 2017 | Registered office address changed from 95 Douglas Street Glasgow G2 4EU Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 27 March 2017 (1 page) |
27 March 2017 | Registered office address changed from 95 Douglas Street Glasgow G2 4EU Scotland to Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 27 March 2017 (1 page) |
24 March 2017 | Registered office address changed from C/O Accountancy Assured Ltd Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 95 Douglas Street Glasgow G2 4EU on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from C/O Accountancy Assured Ltd Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE to 95 Douglas Street Glasgow G2 4EU on 24 March 2017 (1 page) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
29 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
28 March 2013 | Amending 288A (2 pages) |
28 March 2013 | Amending 288A (2 pages) |
25 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
9 May 2012 | Amended accounts made up to 31 August 2008 (7 pages) |
9 May 2012 | Amended accounts made up to 31 August 2009 (5 pages) |
9 May 2012 | Amended accounts made up to 31 August 2007 (6 pages) |
9 May 2012 | Amended accounts made up to 31 August 2007 (6 pages) |
9 May 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
9 May 2012 | Amended accounts made up to 31 August 2008 (7 pages) |
9 May 2012 | Amended accounts made up to 31 August 2010 (5 pages) |
9 May 2012 | Amended accounts made up to 31 August 2009 (5 pages) |
9 May 2012 | Amended accounts made up to 31 August 2006 (7 pages) |
9 May 2012 | Amended accounts made up to 31 August 2006 (7 pages) |
17 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
17 October 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
15 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Director's details changed for Brian Morton on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Brian Morton on 14 October 2010 (2 pages) |
12 October 2010 | Director's details changed for Brian Morton on 24 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Brian Morton on 24 September 2010 (2 pages) |
21 September 2010 | Termination of appointment of Calum Fraser as a secretary (1 page) |
21 September 2010 | Termination of appointment of Calum Fraser as a secretary (1 page) |
14 September 2010 | Registered office address changed from 95 Douglas Street Glasgow G2 4EU on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from 95 Douglas Street Glasgow G2 4EU on 14 September 2010 (1 page) |
14 September 2010 | Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages) |
14 September 2010 | Appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
15 April 2010 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
15 April 2010 | Annual return made up to 25 August 2009 with a full list of shareholders (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 March 2009 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
6 March 2009 | Total exemption full accounts made up to 31 August 2006 (6 pages) |
11 February 2009 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
11 February 2009 | Total exemption full accounts made up to 31 August 2007 (5 pages) |
12 November 2008 | Return made up to 25/08/08; full list of members (3 pages) |
12 November 2008 | Return made up to 25/08/08; full list of members (3 pages) |
10 November 2008 | Return made up to 25/08/07; full list of members (3 pages) |
10 November 2008 | Return made up to 25/08/07; full list of members (3 pages) |
29 August 2008 | Order of court - restore and wind up (1 page) |
29 August 2008 | Order of court - restore and wind up (1 page) |
1 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2007 | Return made up to 25/08/06; no change of members (6 pages) |
29 June 2007 | Return made up to 25/08/06; no change of members (6 pages) |
21 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
19 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
30 August 2005 | Return made up to 25/08/05; full list of members (2 pages) |
28 July 2005 | Amended accounts made up to 31 August 2003 (7 pages) |
28 July 2005 | Amended accounts made up to 31 August 2003 (7 pages) |
15 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
15 July 2005 | Total exemption full accounts made up to 31 August 2004 (6 pages) |
19 August 2004 | Return made up to 25/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 25/08/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
19 May 2004 | Amended accounts made up to 31 August 2002 (4 pages) |
19 May 2004 | Amended accounts made up to 31 August 2002 (4 pages) |
18 November 2003 | Return made up to 25/08/03; full list of members (6 pages) |
18 November 2003 | Return made up to 25/08/03; full list of members (6 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
30 August 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
18 June 2003 | Return made up to 25/08/02; full list of members (6 pages) |
18 June 2003 | Return made up to 25/08/02; full list of members (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
31 May 2002 | Return made up to 25/08/01; full list of members (6 pages) |
31 May 2002 | Return made up to 25/08/01; full list of members (6 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
7 November 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
26 September 2001 | Partic of mort/charge * (5 pages) |
26 September 2001 | Partic of mort/charge * (5 pages) |
16 January 2001 | Registered office changed on 16/01/01 from: 188 saint vincent street glasgow lanarkshire G2 5SG (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: 188 saint vincent street glasgow lanarkshire G2 5SG (1 page) |
11 December 2000 | Return made up to 25/08/00; full list of members (6 pages) |
11 December 2000 | Return made up to 25/08/00; full list of members (6 pages) |
8 December 2000 | Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 December 2000 | Ad 22/09/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
30 November 2000 | Accounts for a dormant company made up to 25 August 1999 (2 pages) |
30 November 2000 | Accounts for a dormant company made up to 25 August 1999 (2 pages) |
11 October 2000 | Partic of mort/charge * (5 pages) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | New secretary appointed (2 pages) |
11 October 2000 | Partic of mort/charge * (5 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | New director appointed (2 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
9 October 2000 | Partic of mort/charge * (5 pages) |
9 October 2000 | Partic of mort/charge * (5 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: 19 ainslie place edinburgh EH3 6AU (1 page) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New secretary appointed (2 pages) |
20 March 2000 | Secretary resigned (1 page) |
20 March 2000 | Director resigned (1 page) |
6 December 1999 | Return made up to 25/08/99; full list of members (6 pages) |
6 December 1999 | Return made up to 25/08/99; full list of members (6 pages) |
25 August 1998 | Incorporation (18 pages) |
25 August 1998 | Incorporation (18 pages) |