Haddington
East Lothian
EH41 4PZ
Scotland
Director Name | Mrs Caroline Yelva Mitchell |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2006(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 14 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
Secretary Name | Mrs Caroline Yelva Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2006(6 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 14 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
Director Name | Mr William George Hean |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 June 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Candie House Avonbridge Stirlingshire FK1 2LE Scotland |
Secretary Name | David Frank Robert Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 March 2006) |
Role | Surveyor |
Correspondence Address | 8 East Claremont Street Edinburgh EH7 4JP Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 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 | 24 May 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | mansellp.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2266996 |
Telephone region | Edinburgh |
Registered Address | 46 Charlotte Square Edinburgh Lothian EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Caroline Yelva Mitchell 50.00% Ordinary |
---|---|
100 at £1 | D.f.r. Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548,304 |
Cash | £235,902 |
Current Liabilities | £197,226 |
Latest Accounts | 7 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 07 March |
14 December 2015 | Delivered on: 22 December 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 January 2002 | Delivered on: 10 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 371 victoria road, glasgow. Outstanding |
21 July 1999 | Delivered on: 29 July 1999 Satisfied on: 18 May 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 high street, ayr. Fully Satisfied |
6 July 1999 | Delivered on: 16 July 1999 Satisfied on: 16 January 2014 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. Fully Satisfied |
9 August 2016 | Total exemption small company accounts made up to 7 March 2016 (8 pages) |
---|---|
8 August 2016 | Previous accounting period shortened from 31 May 2016 to 7 March 2016 (1 page) |
21 March 2016 | Resolutions
|
4 March 2016 | Satisfaction of charge SC1964900004 in full (1 page) |
4 March 2016 | Satisfaction of charge 3 in full (1 page) |
26 February 2016 | Total exemption small company accounts made up to 28 May 2015 (9 pages) |
22 December 2015 | Registration of charge SC1964900004, created on 14 December 2015 (7 pages) |
26 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
5 February 2015 | Total exemption small company accounts made up to 28 May 2014 (8 pages) |
29 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
10 February 2014 | Total exemption small company accounts made up to 28 May 2013 (7 pages) |
16 January 2014 | Satisfaction of charge 1 in full (1 page) |
28 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 28 May 2012 (7 pages) |
28 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 28 May 2011 (7 pages) |
8 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption small company accounts made up to 28 May 2010 (7 pages) |
14 June 2010 | Director's details changed for David Frank Robert Mitchell on 1 February 2010 (2 pages) |
14 June 2010 | Director's details changed for David Frank Robert Mitchell on 1 February 2010 (2 pages) |
14 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Caroline Yelva Mitchell on 1 February 2010 (1 page) |
14 June 2010 | Director's details changed for Caroline Yelva Mitchell on 1 February 2010 (2 pages) |
14 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Secretary's details changed for Caroline Yelva Mitchell on 1 February 2010 (1 page) |
14 June 2010 | Director's details changed for Caroline Yelva Mitchell on 1 February 2010 (2 pages) |
14 June 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Total exemption small company accounts made up to 28 May 2009 (7 pages) |
6 July 2009 | Director's change of particulars / david mitchell / 06/07/2009 (1 page) |
6 July 2009 | Director and secretary's change of particulars / caroline mitchell / 06/07/2009 (1 page) |
6 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 28 May 2008 (8 pages) |
26 May 2008 | Return made up to 24/05/08; full list of members (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 8 east claremont street edinburgh EH7 4JP (1 page) |
13 March 2008 | Total exemption small company accounts made up to 28 May 2007 (6 pages) |
29 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
23 May 2007 | Location of register of members (1 page) |
12 January 2007 | Total exemption small company accounts made up to 28 May 2006 (5 pages) |
7 July 2006 | Return made up to 24/05/06; full list of members (3 pages) |
30 March 2006 | Total exemption small company accounts made up to 28 May 2005 (4 pages) |
14 March 2006 | New secretary appointed (3 pages) |
14 March 2006 | Secretary resigned (2 pages) |
13 February 2006 | New director appointed (2 pages) |
7 February 2006 | Company name changed eyre properties LIMITED\certificate issued on 07/02/06 (2 pages) |
25 July 2005 | Total exemption small company accounts made up to 28 May 2004 (4 pages) |
7 July 2005 | Director resigned (1 page) |
21 June 2005 | Return made up to 24/05/05; full list of members
|
2 July 2004 | Return made up to 24/05/04; full list of members (7 pages) |
22 June 2004 | Total exemption full accounts made up to 28 May 2003 (11 pages) |
11 July 2003 | Total exemption full accounts made up to 28 May 2002 (11 pages) |
8 June 2003 | Return made up to 24/05/03; full list of members
|
13 June 2002 | Return made up to 24/05/02; full list of members
|
13 June 2002 | Director's particulars changed (1 page) |
13 June 2002 | Total exemption full accounts made up to 28 May 2001 (9 pages) |
10 January 2002 | Partic of mort/charge * (5 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
2 April 2001 | Full accounts made up to 28 May 2000 (8 pages) |
24 July 2000 | Return made up to 24/05/00; full list of members
|
18 May 2000 | Dec mort/charge * (4 pages) |
29 July 1999 | Partic of mort/charge * (5 pages) |
16 July 1999 | Partic of mort/charge * (6 pages) |
12 July 1999 | Ad 08/06/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
23 June 1999 | Memorandum and Articles of Association (9 pages) |
21 June 1999 | Company name changed pedalgrand LIMITED\certificate issued on 22/06/99 (2 pages) |
16 June 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
16 June 1999 | Resolutions
|
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 May 1999 | Incorporation (13 pages) |