Edinburgh
EH3 8BP
Scotland
Secretary Name | Alison Tennant |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2000(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Property Manager |
Correspondence Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Jane Strang Whitelaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2000) |
Role | Company Director |
Correspondence Address | 99 Comiston Drive Edinburgh Midlothian EH10 5QU Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 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 | 22 April 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £472,428 |
Current Liabilities | £167,716 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 22 April 2023 (1 year ago) |
---|---|
Next Return Due | 6 May 2024 (1 week, 5 days from now) |
17 May 2005 | Delivered on: 24 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 (formerly 9) forth street lane, north berwick. Outstanding |
---|---|
17 May 2005 | Delivered on: 24 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6C (otherwise 6B)(top flat) forth street lane, north berwick (title number ELN2615). Outstanding |
11 May 2005 | Delivered on: 19 May 2005 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 |
4 January 2002 | Delivered on: 16 January 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost first floor flat, 172 bruntsfield place, edinburgh. Outstanding |
2 October 2012 | Delivered on: 11 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 May 2005 | Delivered on: 24 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 (formerly 7) forth street lane, north berwick. Outstanding |
5 August 2003 | Delivered on: 15 August 2003 Satisfied on: 26 April 2005 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
2 April 2001 | Delivered on: 5 April 2001 Satisfied on: 23 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Top flat, 6 forth street, lane, north berwick. Fully Satisfied |
25 October 1999 | Delivered on: 1 November 1999 Satisfied on: 23 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor flat, 4 forth street lane, north berwick. Fully Satisfied |
25 October 1999 | Delivered on: 1 November 1999 Satisfied on: 23 September 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat, 6 forth street lane, north berwick. Fully Satisfied |
6 July 1999 | Delivered on: 14 July 1999 Satisfied on: 23 September 2003 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. Fully Satisfied |
12 December 2023 | Change of details for Mr Peter Alexander Whitelaw as a person with significant control on 11 December 2023 (2 pages) |
---|---|
12 December 2023 | Registered office address changed from C/O Anderson Strathern Llp, 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland to C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP on 12 December 2023 (1 page) |
12 December 2023 | Director's details changed for Mr Peter Alexander Whitelaw on 11 December 2023 (2 pages) |
12 December 2023 | Secretary's details changed for Alison Tennant on 11 December 2023 (1 page) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
27 April 2023 | Confirmation statement made on 22 April 2023 with updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
4 May 2022 | Confirmation statement made on 22 April 2022 with updates (4 pages) |
4 May 2022 | Director's details changed for Mr Peter Alexander Whitelaw on 23 April 2021 (2 pages) |
11 June 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
28 April 2021 | Confirmation statement made on 22 April 2021 with updates (4 pages) |
22 April 2020 | Confirmation statement made on 22 April 2020 with updates (4 pages) |
21 April 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
13 February 2020 | Registered office address changed from 115 Lauriston Place Edinburgh Midlothian EH3 9JG to C/O Anderson Strathern Llp, 1 Rutland Court Edinburgh Midlothian EH3 8EY on 13 February 2020 (1 page) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
21 June 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
13 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH Scotland on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from St David's George Street Bathgate West Lothian EH48 1PH Scotland on 17 December 2012 (1 page) |
11 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
11 December 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
11 October 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Secretary's details changed for Alison Tennant on 22 April 2010 (1 page) |
4 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Peter Alexander Whitelaw on 22 April 2010 (2 pages) |
4 June 2010 | Director's details changed for Peter Alexander Whitelaw on 22 April 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Alison Tennant on 22 April 2010 (1 page) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Ferryburn House Rosebery Avenue South Queensferry EH30 9JG on 13 October 2009 (1 page) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 22/04/06; full list of members
|
24 April 2006 | Return made up to 22/04/06; full list of members
|
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
24 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
19 May 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Dec mort/charge * (2 pages) |
26 April 2005 | Dec mort/charge * (2 pages) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
14 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 22/04/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 June 2004 | Registered office changed on 07/06/04 from: ferryburn house roseberry avenue south queenferry EH30 9JG (1 page) |
7 June 2004 | Registered office changed on 07/06/04 from: ferryburn house roseberry avenue south queenferry EH30 9JG (1 page) |
19 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
19 April 2004 | Return made up to 22/04/04; full list of members (6 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
23 September 2003 | Dec mort/charge * (4 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
15 August 2003 | Partic of mort/charge * (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 April 2003 | Return made up to 22/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 22/04/03; full list of members (6 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 September 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
19 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 22/04/02; full list of members (6 pages) |
20 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
20 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
16 January 2002 | Partic of mort/charge * (5 pages) |
16 January 2002 | Partic of mort/charge * (5 pages) |
2 May 2001 | Return made up to 22/04/01; full list of members
|
2 May 2001 | Return made up to 22/04/01; full list of members
|
5 April 2001 | Partic of mort/charge * (5 pages) |
5 April 2001 | Partic of mort/charge * (5 pages) |
15 February 2001 | Registered office changed on 15/02/01 from: wester house 8 osborne terrace edinburgh midlothian EH12 5HG (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: wester house 8 osborne terrace edinburgh midlothian EH12 5HG (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | Secretary resigned (1 page) |
7 December 2000 | New secretary appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
6 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
6 May 2000 | Return made up to 22/04/00; full list of members (6 pages) |
1 November 1999 | Partic of mort/charge * (5 pages) |
1 November 1999 | Partic of mort/charge * (5 pages) |
1 November 1999 | Partic of mort/charge * (5 pages) |
1 November 1999 | Partic of mort/charge * (5 pages) |
14 July 1999 | Partic of mort/charge * (6 pages) |
14 July 1999 | Partic of mort/charge * (6 pages) |
26 May 1999 | Ad 04/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
26 May 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
26 May 1999 | Ad 04/05/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | New secretary appointed (2 pages) |
18 May 1999 | Secretary resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Director resigned (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
18 May 1999 | Memorandum and Articles of Association (9 pages) |
18 May 1999 | New director appointed (2 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Memorandum and Articles of Association (9 pages) |
22 April 1999 | Incorporation (13 pages) |
22 April 1999 | Incorporation (13 pages) |