Goose Green Road
Gullane
East Lothian
EH31 2BA
Scotland
Director Name | Mr Jeremy Douglas Findlay |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 11 months (closed 03 January 2023) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Goose Green Road Gullane East Lothian EH31 2BA Scotland |
Secretary Name | Mr Jeremy Douglas Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 1999(1 week, 1 day after company formation) |
Appointment Duration | 23 years, 11 months (closed 03 January 2023) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | The Coach House Goose Green Road Gullane East Lothian EH31 2BA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 5249554 |
---|---|
Telephone region | Edinburgh |
Registered Address | 7-9 North St. David Street Edinburgh EH2 1AW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£93,696 |
Cash | £10,425 |
Current Liabilities | £10,326 |
Latest Accounts | 30 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 October |
18 April 2001 | Delivered on: 27 April 2001 Persons entitled: Clydesdale Bank Public Limited Company 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 |
---|
29 July 2020 | Accounts for a dormant company made up to 30 October 2019 (9 pages) |
---|---|
18 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 July 2019 | Micro company accounts made up to 30 October 2018 (7 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 30 October 2017 (8 pages) |
13 April 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 30 October 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 30 October 2016 (4 pages) |
6 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 October 2015 (5 pages) |
1 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
3 August 2015 | Total exemption small company accounts made up to 30 October 2014 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 October 2014 (5 pages) |
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
31 July 2014 | Total exemption small company accounts made up to 30 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 October 2013 (5 pages) |
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 July 2013 | Total exemption small company accounts made up to 30 October 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 30 October 2012 (5 pages) |
7 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 30 October 2011 (6 pages) |
30 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Registered office address changed from 21 Castle Street Edinburgh EH2 3DN on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 21 Castle Street Edinburgh EH2 3DN on 30 April 2012 (1 page) |
30 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 October 2010 (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 October 2010 (5 pages) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 October 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 October 2009 (5 pages) |
20 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Jeremy Douglas Findlay on 1 February 2010 (1 page) |
20 May 2010 | Director's details changed for Elspeth Jean Findlay on 1 February 2010 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Mr Jeremy Douglas Findlay on 1 February 2010 (2 pages) |
20 May 2010 | Director's details changed for Elspeth Jean Findlay on 1 February 2010 (2 pages) |
20 May 2010 | Director's details changed for Elspeth Jean Findlay on 1 February 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Jeremy Douglas Findlay on 1 February 2010 (1 page) |
20 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Jeremy Douglas Findlay on 1 February 2010 (1 page) |
20 May 2010 | Director's details changed for Mr Jeremy Douglas Findlay on 1 February 2010 (2 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Director's details changed for Mr Jeremy Douglas Findlay on 1 February 2010 (2 pages) |
13 October 2009 | Annual return made up to 1 February 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 February 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 1 February 2009 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 October 2008 (5 pages) |
10 March 2009 | Return made up to 01/02/08; no change of members (6 pages) |
10 March 2009 | Return made up to 01/02/08; no change of members (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 October 2007 (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 30 October 2007 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 October 2006 (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 30 October 2006 (3 pages) |
4 June 2007 | Return made up to 01/02/07; full list of members (8 pages) |
4 June 2007 | Return made up to 01/02/07; full list of members (8 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 October 2005 (4 pages) |
30 August 2006 | Total exemption small company accounts made up to 30 October 2005 (4 pages) |
7 February 2006 | Return made up to 01/02/06; full list of members
|
7 February 2006 | Return made up to 01/02/06; full list of members
|
31 August 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 October 2004 (5 pages) |
8 June 2005 | Return made up to 01/02/05; full list of members (7 pages) |
8 June 2005 | Return made up to 01/02/05; full list of members (7 pages) |
31 August 2004 | Total exemption full accounts made up to 30 October 2003 (10 pages) |
31 August 2004 | Total exemption full accounts made up to 30 October 2003 (10 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
3 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
29 August 2003 | Total exemption full accounts made up to 30 October 2002 (10 pages) |
29 August 2003 | Total exemption full accounts made up to 30 October 2002 (10 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
2 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
12 September 2002 | Total exemption full accounts made up to 30 October 2001 (7 pages) |
12 September 2002 | Total exemption full accounts made up to 30 October 2001 (7 pages) |
29 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
29 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
29 August 2001 | Total exemption full accounts made up to 30 October 2000 (6 pages) |
29 August 2001 | Total exemption full accounts made up to 30 October 2000 (6 pages) |
4 May 2001 | Return made up to 01/02/01; full list of members (6 pages) |
4 May 2001 | Return made up to 01/02/01; full list of members (6 pages) |
27 April 2001 | Partic of mort/charge * (6 pages) |
27 April 2001 | Partic of mort/charge * (6 pages) |
17 July 2000 | Full accounts made up to 30 October 1999 (6 pages) |
17 July 2000 | Full accounts made up to 30 October 1999 (6 pages) |
17 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
17 March 2000 | Return made up to 01/02/00; full list of members (6 pages) |
10 September 1999 | Accounting reference date shortened from 29/02/00 to 30/10/99 (1 page) |
10 September 1999 | Accounting reference date shortened from 29/02/00 to 30/10/99 (1 page) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | £ nc 1000/15000 10/02/99 (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New secretary appointed;new director appointed (2 pages) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Registered office changed on 11/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Memorandum and Articles of Association (9 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | £ nc 1000/15000 10/02/99 (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Memorandum and Articles of Association (9 pages) |
11 February 1999 | Registered office changed on 11/02/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 February 1999 | Incorporation (13 pages) |
1 February 1999 | Incorporation (13 pages) |