Edinburgh
EH12 9GD
Scotland
Director Name | Mr James Mark Keane |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1999(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
Secretary Name | John Stephen Keane |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2001(2 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
Director Name | Mr Scott Thomas Reid Kerr |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ormidale Terrace Edinburgh EH12 6DY Scotland |
Secretary Name | Steedman Ramage W.S. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 6 Alva Street Edinburgh Midlothian EH2 4QQ Scotland |
Registered Address | 9-13 Marnin Way Edinburgh EH12 9GD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Drum Brae/Gyle |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | James Mark Keane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,698,450 |
Cash | £223,475 |
Current Liabilities | £296,676 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
23 May 2023 | Delivered on: 8 June 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 541 castlehill, edinburgh, EH1 2ND, being the whole subjects registered in the land register of scotland under title number MID89306. Outstanding |
---|---|
9 May 2023 | Delivered on: 9 May 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
23 February 2018 | Delivered on: 26 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects office and banking premises known as and forming miller house, 18. george street, edinburgh, EH2 2PF and 18A, 18B, 18C and 20 george street, edinburgh, EH2 2PF. Registered in the land register of scotland under title number MID22423. Outstanding |
23 February 2018 | Delivered on: 26 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects 14A wilkieston road, ratho, newbridge. EH28 8RH registered in the land register of scotland under title number MID147462. Outstanding |
31 January 2018 | Delivered on: 19 February 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
9 May 2017 | Delivered on: 11 May 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: 14A wilkieston road, ratho, newbridge. MID147462. Outstanding |
4 October 2005 | Delivered on: 11 October 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects office and banking premises known as and forming miller house, 18 george street, edinburgh and 18A, 18B and 18C and 20 george street, edinburgh mid 22423. Outstanding |
16 September 2005 | Delivered on: 1 October 2005 Persons entitled: Aib Group (UK) PLC 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 |
23 May 2023 | Delivered on: 8 June 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 14A wilkieston road, ratho, newbridge, EH28 8RH, being the whole subjects registered in the land register of scotland under title number MID147462. Outstanding |
23 May 2023 | Delivered on: 8 June 2023 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming miller house, 18 george street, edinburgh, EH2 2PF and 18A, 18B, 18C and 20 george street, edinburgh, EH2 2PF, being the whole subjects registered in the land register of scotland under title number MID22423. Outstanding |
10 August 1999 | Delivered on: 18 August 1999 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10,11 and 12 melville crescent, 18 walker street, 44 melville street and 7B northwest william street lane, edinburgh. Outstanding |
8 June 2023 | Registration of charge SC1976170011, created on 23 May 2023 (6 pages) |
---|---|
8 June 2023 | Registration of charge SC1976170010, created on 23 May 2023 (6 pages) |
8 June 2023 | Registration of charge SC1976170009, created on 23 May 2023 (6 pages) |
24 May 2023 | Satisfaction of charge SC1976170007 in full (4 pages) |
19 May 2023 | Satisfaction of charge SC1976170006 in full (4 pages) |
19 May 2023 | Satisfaction of charge SC1976170005 in full (4 pages) |
9 May 2023 | Registration of charge SC1976170008, created on 9 May 2023 (11 pages) |
25 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
5 April 2023 | Change of details for Mr James Mark Keane as a person with significant control on 5 July 2017 (2 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
16 August 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
9 June 2022 | Change of details for Mr James Mark Keane as a person with significant control on 9 June 2022 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 June 2021 | Change of details for Mr James Mark Keane as a person with significant control on 29 June 2021 (2 pages) |
29 June 2021 | Registered office address changed from Caledonia House 89 Seaward Street Glasgow G41 1HJ to 9-13 Marnin Way Edinburgh EH12 9GD on 29 June 2021 (1 page) |
29 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
29 June 2021 | Director's details changed for John Stephen Keane on 29 June 2021 (2 pages) |
29 June 2021 | Secretary's details changed for John Stephen Keane on 29 June 2021 (1 page) |
29 June 2021 | Director's details changed for Mr James Mark Keane on 29 June 2021 (2 pages) |
9 June 2021 | Director's details changed for Mr James Mark Keane on 5 July 2017 (2 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 October 2020 | Director's details changed for John Stephen Keane on 1 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr James Mark Keane on 1 October 2020 (2 pages) |
14 October 2020 | Secretary's details changed for John Stephen Keane on 1 October 2020 (3 pages) |
17 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 June 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
3 October 2018 | Satisfaction of charge SC1976170004 in full (4 pages) |
3 October 2018 | Satisfaction of charge 2 in full (4 pages) |
3 October 2018 | Satisfaction of charge 1 in full (4 pages) |
3 October 2018 | Satisfaction of charge 3 in full (4 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
26 February 2018 | Registration of charge SC1976170006, created on 23 February 2018 (6 pages) |
26 February 2018 | Registration of charge SC1976170007, created on 23 February 2018 (7 pages) |
19 February 2018 | Registration of charge SC1976170005, created on 31 January 2018 (16 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of James Mark Keane as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of James Mark Keane as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Registration of charge SC1976170004, created on 9 May 2017 (10 pages) |
11 May 2017 | Registration of charge SC1976170004, created on 9 May 2017 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
30 August 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (10 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
8 July 2009 | Return made up to 23/06/09; full list of members (3 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
9 September 2008 | Director's change of particulars / james keane / 14/01/2008 (1 page) |
9 September 2008 | Director's change of particulars / james keane / 14/01/2008 (1 page) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (3 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
18 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
9 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
9 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
5 October 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
21 July 2006 | Return made up to 23/06/06; full list of members (2 pages) |
3 February 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
3 February 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
11 October 2005 | Partic of mort/charge * (3 pages) |
1 October 2005 | Partic of mort/charge * (3 pages) |
1 October 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 23/06/05; full list of members (7 pages) |
23 June 2005 | Director's particulars changed (1 page) |
23 June 2005 | Director's particulars changed (1 page) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
3 November 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
19 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
19 June 2003 | Return made up to 23/06/03; full list of members (7 pages) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 1 royal terrace glasgow G3 7NT (1 page) |
27 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 23/06/02; full list of members (7 pages) |
5 September 2001 | Return made up to 23/06/01; full list of members (6 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Secretary resigned (1 page) |
5 September 2001 | New secretary appointed (2 pages) |
5 September 2001 | Return made up to 23/06/01; full list of members (6 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
10 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 February 2001 | Registered office changed on 20/02/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
20 February 2001 | Registered office changed on 20/02/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
10 July 2000 | Return made up to 23/06/00; full list of members (6 pages) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
19 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | New director appointed (2 pages) |
18 August 1999 | Partic of mort/charge * (6 pages) |
18 August 1999 | Partic of mort/charge * (6 pages) |
16 August 1999 | Ad 05/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Ad 05/08/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
23 June 1999 | Incorporation (22 pages) |
23 June 1999 | Incorporation (22 pages) |