Edinburgh
EH12 5HD
Scotland
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2007(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 August 2019) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Stephen Buxton |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalquharran,321 Lanark Road Edinburgh EH14 2LQ Scotland |
Director Name | Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Secretary Name | Mark Anthony Emlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Director Name | Mr Graham Fleming Barnet |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(1 year, 4 months after company formation) |
Appointment Duration | 4 years (resigned 08 August 2005) |
Role | Corporate Adviser |
Country of Residence | Scotland |
Correspondence Address | Stantonmuir 33 Gillespie Road Edinburgh EH13 0NW Scotland |
Secretary Name | Avril Emlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2007) |
Role | Company Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Director Name | Mr Alexander Stewart McIntyre |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 23 March 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Tranter Road Aberlady East Lothian EH32 0UE Scotland |
Director Name | Patrick Eugene Hegarty |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse, 8 Wemyss Place Edinburgh Midlothian EH3 6DH Scotland |
Director Name | Me Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(8 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 25 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Director Name | Mr Yuill Seymour Irvine |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Mount Frost Drive Markinch Glenrothes Fife KY7 6JQ Scotland |
Director Name | Mr Yuill Seymour Irvine |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 March 2011) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 16 Mount Frost Drive Markinch Glenrothes Fife KY7 6JQ Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 0131 6247709 |
---|---|
Telephone region | Edinburgh |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
2 at £1 | Charlotte Square Properties LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,745 |
Cash | £28,611 |
Current Liabilities | £30,512 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
15 August 2005 | Delivered on: 23 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 charlotte square, edinburgh. Outstanding |
---|---|
15 August 2005 | Delivered on: 23 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16/2 rothesay terrace, edinburgh. Outstanding |
4 August 2005 | Delivered on: 15 August 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 |
8 October 2002 | Delivered on: 28 October 2002 Satisfied on: 20 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That flatted dwellinghouse 16/2 rothesay terrace, edinburgh..see microfiche for full description. Fully Satisfied |
25 March 2002 | Delivered on: 2 April 2002 Satisfied on: 8 September 2005 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. Fully Satisfied |
9 November 2001 | Delivered on: 19 November 2001 Satisfied on: 20 August 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 charlotte square, edinburgh. Fully Satisfied |
21 August 2000 | Delivered on: 31 August 2000 Satisfied on: 9 November 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. Fully Satisfied |
14 April 2000 | Delivered on: 25 April 2000 Satisfied on: 24 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 charlotte square, edinburgh. Fully Satisfied |
15 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2019 | Administrator's progress report (16 pages) |
15 May 2019 | Move from Administration to Dissolution (16 pages) |
6 November 2018 | Administrator's progress report (15 pages) |
4 May 2018 | Administrator's progress report (15 pages) |
3 May 2018 | Notice of extension of period of Administration (1 page) |
9 November 2017 | Administrator's progress report (15 pages) |
9 November 2017 | Administrator's progress report (15 pages) |
4 May 2017 | Administrator's progress report (15 pages) |
4 May 2017 | Administrator's progress report (15 pages) |
13 March 2017 | Notice of extension of period of Administration (1 page) |
13 March 2017 | Notice of extension of period of Administration (1 page) |
7 November 2016 | Administrator's progress report (14 pages) |
7 November 2016 | Administrator's progress report (14 pages) |
21 June 2016 | Statement of administrator's deemed proposal (1 page) |
21 June 2016 | Statement of administrator's deemed proposal (1 page) |
7 June 2016 | Statement of administrator's proposal (19 pages) |
7 June 2016 | Statement of administrator's proposal (19 pages) |
9 May 2016 | Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of an administrator (3 pages) |
9 May 2016 | Registered office address changed from 45 Charlotte Square Edinburgh EH2 4HQ to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on 9 May 2016 (2 pages) |
9 May 2016 | Appointment of an administrator (3 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Termination of appointment of Yuill Irvine as a director (1 page) |
31 May 2011 | Appointment of Mr Mark Anthony Emlick as a director (2 pages) |
31 May 2011 | Appointment of Mr Mark Anthony Emlick as a director (2 pages) |
31 May 2011 | Termination of appointment of Yuill Irvine as a director (1 page) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 24 November 2010 (1 page) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
11 March 2010 | Director's details changed for Mr Yuill Seymour Irvine on 8 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Warners (Secretaries) Limited on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Yuill Seymour Irvine on 8 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Yuill Seymour Irvine on 8 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Warners (Secretaries) Limited on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Secretary's details changed for Warners (Secretaries) Limited on 8 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Termination of appointment of Mark Emlick as a director (1 page) |
23 February 2010 | Termination of appointment of Mark Emlick as a director (1 page) |
23 February 2010 | Appointment of Mr Yuill Seymour Irvine as a director (2 pages) |
23 February 2010 | Appointment of Mr Yuill Seymour Irvine as a director (2 pages) |
25 August 2009 | Appointment terminated director patrick hegarty (1 page) |
25 August 2009 | Appointment terminated director yuill irvine (1 page) |
25 August 2009 | Appointment terminated director yuill irvine (1 page) |
25 August 2009 | Appointment terminated director patrick hegarty (1 page) |
25 August 2009 | Director appointed me mark anthony emlick (1 page) |
25 August 2009 | Director appointed me mark anthony emlick (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
18 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
26 February 2009 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
26 February 2009 | Accounting reference date extended from 31/05/2008 to 31/08/2008 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 13 charlotte square edinburgh EH2 4DJ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: 13 charlotte square edinburgh EH2 4DJ (1 page) |
29 June 2007 | Return made up to 08/03/07; full list of members (2 pages) |
29 June 2007 | Return made up to 08/03/07; full list of members (2 pages) |
22 May 2007 | New director appointed (1 page) |
22 May 2007 | New director appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | New secretary appointed (1 page) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Secretary resigned (1 page) |
23 April 2007 | New director appointed (5 pages) |
23 April 2007 | New director appointed (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 42 charlotte square edinburgh EH2 4HQ (1 page) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | New director appointed (3 pages) |
28 November 2006 | Company name changed charlotte square securities limi ted\certificate issued on 28/11/06 (2 pages) |
28 November 2006 | Registered office changed on 28/11/06 from: 42 charlotte square edinburgh EH2 4HQ (1 page) |
28 November 2006 | Company name changed charlotte square securities limi ted\certificate issued on 28/11/06 (2 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
24 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (3 pages) |
28 November 2005 | £ ic 4/2 27/10/05 £ sr 2@1=2 (1 page) |
28 November 2005 | £ ic 4/2 27/10/05 £ sr 2@1=2 (1 page) |
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
16 September 2005 | Resolutions
|
15 September 2005 | Declaration of shares redemption:auditor's report (3 pages) |
15 September 2005 | Declaration of shares redemption:auditor's report (3 pages) |
8 September 2005 | Dec mort/charge * (2 pages) |
8 September 2005 | Dec mort/charge * (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | New secretary appointed (2 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
20 August 2005 | Dec mort/charge * (2 pages) |
20 August 2005 | Dec mort/charge * (2 pages) |
20 August 2005 | Dec mort/charge * (2 pages) |
20 August 2005 | Dec mort/charge * (2 pages) |
15 August 2005 | Partic of mort/charge * (3 pages) |
15 August 2005 | Partic of mort/charge * (3 pages) |
8 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 08/03/05; full list of members (3 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
25 March 2004 | Return made up to 08/03/04; full list of members
|
25 March 2004 | Return made up to 08/03/04; full list of members
|
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
24 March 2003 | Dec mort/charge * (4 pages) |
24 March 2003 | Dec mort/charge * (4 pages) |
21 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
21 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
13 February 2003 | Resolutions
|
13 February 2003 | Resolutions
|
28 October 2002 | Partic of mort/charge * (6 pages) |
28 October 2002 | Partic of mort/charge * (6 pages) |
10 May 2002 | Registered office changed on 10/05/02 from: 42 charlotte square edinburgh EH2 4HQ (1 page) |
10 May 2002 | Registered office changed on 10/05/02 from: 42 charlotte square edinburgh EH2 4HQ (1 page) |
4 April 2002 | Return made up to 08/03/02; full list of members
|
4 April 2002 | Return made up to 08/03/02; full list of members
|
2 April 2002 | Partic of mort/charge * (5 pages) |
2 April 2002 | Partic of mort/charge * (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 December 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
13 December 2001 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
19 November 2001 | Partic of mort/charge * (6 pages) |
19 November 2001 | Partic of mort/charge * (6 pages) |
9 November 2001 | Dec mort/charge * (4 pages) |
9 November 2001 | Dec mort/charge * (4 pages) |
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Ad 31/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 2001 | Resolutions
|
16 August 2001 | New director appointed (2 pages) |
16 August 2001 | Ad 31/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 August 2001 | Resolutions
|
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
4 May 2001 | Return made up to 08/03/01; full list of members
|
4 May 2001 | Return made up to 08/03/01; full list of members
|
23 October 2000 | Registered office changed on 23/10/00 from: 49 manor place edinburgh midlothian EH3 7EG (1 page) |
23 October 2000 | Registered office changed on 23/10/00 from: 49 manor place edinburgh midlothian EH3 7EG (1 page) |
31 August 2000 | Partic of mort/charge * (5 pages) |
31 August 2000 | Partic of mort/charge * (5 pages) |
25 April 2000 | Partic of mort/charge * (6 pages) |
25 April 2000 | Partic of mort/charge * (6 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Incorporation (18 pages) |
8 March 2000 | Incorporation (18 pages) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | Registered office changed on 08/03/00 from: 2 anderson place edinburgh midlothian EH6 5NP (1 page) |
8 March 2000 | New secretary appointed;new director appointed (2 pages) |