Edinburgh
EH12 6EX
Scotland
Director Name | Campbell James Thomas Beaton |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 January 2018(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Property Investment |
Country of Residence | United Kingdom |
Correspondence Address | Suilven, 8 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Mr Angus James Alan Beaton |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Estate Agent |
Country of Residence | Scotland |
Correspondence Address | 8 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Secretary Name | Ellen Beaton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 8 Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | Banks Richardson Scott & Co 1a Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
60 at £1 | Angus James Alan Beaton 60.00% Ordinary |
---|---|
10 at £1 | Aimee Beaton 10.00% Ordinary |
10 at £1 | Angela Beaton 10.00% Ordinary |
10 at £1 | Campbell Beaton 10.00% Ordinary |
10 at £1 | Chloe Beaton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,142 |
Cash | £10,195 |
Current Liabilities | £576,345 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months, 1 week from now) |
3 February 2014 | Delivered on: 6 February 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 100 hanover street, edinburgh. Outstanding |
---|---|
29 August 2006 | Delivered on: 31 August 2006 Persons entitled: Skipton Building Society Classification: 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 |
9 August 2004 | Delivered on: 13 August 2004 Persons entitled: Skipton Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 131, 133 & 135 george street & 23 young street lane south, edinburgh. Outstanding |
12 February 1999 | Delivered on: 25 February 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: 131-135 george street, edinburgh & 23 young street, lane south, edinburgh. Outstanding |
14 January 1999 | Delivered on: 21 January 1999 Satisfied on: 7 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
23 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
---|---|
31 August 2017 | Satisfaction of charge 2 in full (4 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 19 October 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
30 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 February 2014 | Registration of charge 1904020005 (9 pages) |
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
18 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
1 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
5 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 October 2009 | Director's details changed for Angus James Alan Beaton on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Angus James Alan Beaton on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
20 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
1 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
30 October 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
26 October 2007 | Registered office changed on 26/10/07 from: 25/2 porteous pend grassmarket edinburgh EH1 2HP (1 page) |
8 February 2007 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
8 February 2007 | Total exemption full accounts made up to 31 October 2004 (8 pages) |
17 November 2006 | Return made up to 19/10/06; full list of members (6 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
29 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
7 June 2005 | Dec mort/charge * (2 pages) |
18 October 2004 | Registered office changed on 18/10/04 from: 102 hanover street edinburgh EH2 1DR (1 page) |
18 October 2004 | Return made up to 19/10/04; full list of members
|
1 September 2004 | Accounts for a dormant company made up to 31 October 2003 (2 pages) |
13 August 2004 | Partic of mort/charge * (5 pages) |
3 December 2003 | Return made up to 19/10/03; full list of members
|
18 September 2003 | Amended accounts made up to 31 October 2002 (9 pages) |
1 September 2003 | Total exemption full accounts made up to 31 October 2002 (9 pages) |
3 February 2003 | New secretary appointed (2 pages) |
18 November 2002 | Return made up to 19/10/02; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 31 October 2001 (9 pages) |
17 January 2002 | Return made up to 19/10/01; full list of members
|
3 September 2001 | Total exemption full accounts made up to 31 October 2000 (9 pages) |
18 October 2000 | Return made up to 19/10/00; full list of members (6 pages) |
18 August 2000 | Full accounts made up to 31 October 1999 (8 pages) |
26 October 1999 | Return made up to 19/10/99; full list of members (6 pages) |
25 February 1999 | Partic of mort/charge * (5 pages) |
21 January 1999 | Partic of mort/charge * (6 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Registered office changed on 16/12/98 from: c/o first scottish formation services, bonnington bond 2 anderson place edinburgh EH6 5NP (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
19 October 1998 | Incorporation (18 pages) |