Ferry Road
North Queensferry
KY11 1HW
Scotland
Secretary Name | Sandra Innes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(6 days after company formation) |
Appointment Duration | 19 years, 3 months (closed 01 May 2018) |
Role | Company Director |
Correspondence Address | Dean House Ferry Road North Queensferry KY11 1HW Scotland |
Director Name | Mr Graeme Watson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 March 2013) |
Role | Motor Dealer |
Country of Residence | Scotland |
Correspondence Address | Old Dalkeith Road Danderhall Midlothian EH22 1PL Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | deutschmarque.co.uk |
---|---|
Telephone | 0131 6540033 |
Telephone region | Edinburgh |
Registered Address | 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Ross Innes 51.00% Ordinary |
---|---|
49 at £1 | Sandra Innes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £285,055 |
Cash | £1,563 |
Current Liabilities | £678,488 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 October 2005 | Delivered on: 18 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dean cottage, ferry road, north queensferry, inverkeithing FFE57210. Outstanding |
---|---|
1 October 2002 | Delivered on: 21 October 2002 Persons entitled: Black Horse Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: The company's whole right, title and interest in all motor vehicles which are in the company's ownership, possession or control. Outstanding |
2 July 2001 | Delivered on: 12 July 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Former shell danderhall filling station at maulsford avenue, danderhall, midlothian. Outstanding |
30 January 2001 | Delivered on: 6 February 2001 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 |
16 November 2016 | Registered office address changed from Old Dalkeith Road Danderhall Midlothian EH22 1PL to C/O Cowan & Partners Ltd 60 Constitution Street Leith Edinburgh EH6 6RR on 16 November 2016 (2 pages) |
---|---|
27 October 2016 | Resolutions
|
30 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Termination of appointment of Graeme Watson as a director (1 page) |
22 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 February 2012 | Director's details changed for Mr Grahame Watson on 28 January 2011 (2 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 28 January 2011 (14 pages) |
2 September 2010 | Appointment of Mr Grahame Watson as a director (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 February 2010 | Director's details changed for Ross Innes on 2 February 2010 (2 pages) |
2 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Ross Innes on 2 February 2010 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
30 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
17 June 2008 | Ad 02/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 January 2008 | Return made up to 28/01/08; full list of members (2 pages) |
3 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (6 pages) |
20 June 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 28/01/06; full list of members
|
18 October 2005 | Partic of mort/charge * (4 pages) |
28 June 2005 | Registered office changed on 28/06/05 from: old dalkeith road danderhall midlothian edinburgh EH22 1PL (1 page) |
22 June 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 January 2005 | Return made up to 28/01/05; full list of members (6 pages) |
28 June 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
12 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
27 June 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
30 January 2003 | Return made up to 28/01/03; full list of members
|
27 November 2002 | Alterations to a floating charge (8 pages) |
22 November 2002 | Alterations to a floating charge (8 pages) |
21 October 2002 | Partic of mort/charge * (5 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 September 2002 | Registered office changed on 19/09/02 from: 6 east bay north queensferry inverkeithing fife KY11 1JX (1 page) |
1 July 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
12 July 2001 | Partic of mort/charge * (5 pages) |
30 May 2001 | Return made up to 28/01/01; full list of members (6 pages) |
6 February 2001 | Partic of mort/charge * (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
5 January 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 February 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
3 February 1999 | Secretary resigned (1 page) |
2 February 1999 | Director resigned (1 page) |
28 January 1999 | Incorporation (12 pages) |