Balerno
Midlothian
EH14 5TB
Scotland
Director Name | Jean Veitch Spence |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2000(2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 103 Curriehill Castle Drive Balerno Midlothian EH14 5TB Scotland |
Secretary Name | Jean Veitch Spence |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2000(2 weeks after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 103 Curriehill Castle Drive Balerno Midlothian EH14 5TB Scotland |
Director Name | Mr Alan Ian Spence |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21a Merchiston Avenue Edinburgh Midlothian EH10 4PJ Scotland |
Director Name | Mr Martin James Spence |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2000(2 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 63 Gfr Cumberland Street Edinburgh EH3 6RD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(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 | 17 February 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.sinclair-scott.co.uk |
---|
Registered Address | Unit 6, Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Year | 2013 |
---|---|
Turnover | £18,200 |
Net Worth | £74,751 |
Cash | £50,485 |
Current Liabilities | £99,050 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 1 March 2025 (10 months from now) |
29 May 2000 | Delivered on: 9 June 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 borthwick road, pentland industrial estate, loanhead. Outstanding |
---|---|
12 April 2000 | Delivered on: 17 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
17 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
---|---|
19 October 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
17 February 2021 | Confirmation statement made on 17 February 2021 with no updates (3 pages) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with no updates (3 pages) |
13 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
21 February 2019 | Confirmation statement made on 17 February 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
27 February 2018 | Confirmation statement made on 17 February 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
15 August 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
17 February 2016 | Director's details changed for Mr Martin James Spence on 1 January 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Martin James Spence on 1 January 2016 (2 pages) |
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
15 June 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
4 June 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (7 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
21 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
24 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (7 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
16 June 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (7 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
18 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
23 February 2010 | Director's details changed for Ian Sinclair Spence on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Martin James Spence on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Ian Sinclair Spence on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Martin James Spence on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Ian Spence on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jean Veitch Spence on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Director's details changed for Alan Ian Spence on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jean Veitch Spence on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (6 pages) |
21 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
21 May 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 17/02/09; full list of members (5 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 June 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 17/02/08; full list of members (3 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
9 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
2 April 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
22 February 2007 | Return made up to 17/02/07; full list of members (9 pages) |
22 February 2007 | Return made up to 17/02/07; full list of members (9 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (9 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (9 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
4 March 2005 | Return made up to 17/02/05; full list of members (9 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
31 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members
|
24 February 2004 | Return made up to 17/02/04; full list of members
|
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 February 2003 | Return made up to 17/02/03; full list of members
|
20 February 2003 | Return made up to 17/02/03; full list of members
|
7 November 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
7 November 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
7 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
7 March 2002 | Return made up to 17/02/02; full list of members (8 pages) |
17 December 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
17 December 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
27 February 2001 | Return made up to 17/02/01; full list of members
|
27 February 2001 | Return made up to 17/02/01; full list of members
|
9 June 2000 | Partic of mort/charge * (5 pages) |
9 June 2000 | Partic of mort/charge * (5 pages) |
17 April 2000 | Ad 07/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 April 2000 | Partic of mort/charge * (6 pages) |
17 April 2000 | Ad 07/03/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
17 April 2000 | Partic of mort/charge * (6 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Memorandum and Articles of Association (9 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Memorandum and Articles of Association (9 pages) |
14 March 2000 | New director appointed (2 pages) |
13 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
13 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
10 March 2000 | Company name changed torlea LIMITED\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed torlea LIMITED\certificate issued on 13/03/00 (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 March 2000 | Secretary resigned (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Director resigned (1 page) |
17 February 2000 | Incorporation (13 pages) |
17 February 2000 | Incorporation (13 pages) |