Edinburgh
Midlothian
EH1 3HP
Scotland
Secretary Name | Mr Brian Paul Duffy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 12 April 2000(1 week, 2 days after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh Midlothian EH1 3HP Scotland |
Director Name | Mrs Yvonne Duffy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2000(2 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh Midlothian EH1 3HP Scotland |
Director Name | Mr Brian Paul Duffy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 May 2017(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 29 York Place Edinburgh Midlothian EH1 3HP Scotland |
Director Name | Mr Brian Paul Duffy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 6 days (resigned 07 June 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Wild Acre 69 Dirleton Avenue North Berwick EH39 4QL Scotland |
Director Name | Mr Walter Raymond Paterson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 6 days (resigned 07 June 2000) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 30 Dunpender Road East Linton East Lothian EH40 3BW Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 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 | 03 April 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 29 York Place Edinburgh Midlothian EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Carolyn Elizabeth Paterson 50.00% Ordinary |
---|---|
50 at £1 | Yvonne Duffy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £457,912 |
Cash | £2,263 |
Current Liabilities | £25,634 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 3 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
29 January 2013 | Delivered on: 1 February 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 york place edinburgh MD13007 and the additional two cellars now to 29 york place edinburgh in the sunk area of the tenement 29 and 31 york place edinburgh MID13008. Outstanding |
---|---|
5 December 2012 | Delivered on: 12 December 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
10 March 2004 | Delivered on: 17 March 2004 Satisfied on: 4 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Uppermost flat or storey of the tenement 29/31 york place, edinburgh. Fully Satisfied |
10 March 2004 | Delivered on: 17 March 2004 Satisfied on: 4 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Fourth floor, 29/31 york place, edinburgh. Fully Satisfied |
11 July 2003 | Delivered on: 23 July 2003 Satisfied on: 1 February 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/31 york place, edinburgh. Fully Satisfied |
13 June 2003 | Delivered on: 20 June 2003 Satisfied on: 1 February 2013 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 |
15 November 2001 | Delivered on: 5 December 2001 Satisfied on: 9 January 2013 Persons entitled: Lothian Property& Finance Company Limited Classification: Standard security Secured details: £597,000. Particulars: Basement, ground and first floors, 29 york place and fourth and top floors, 31 york place, edinburgh. Fully Satisfied |
1 August 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
---|---|
18 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
27 June 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
12 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 January 2021 (7 pages) |
14 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 January 2020 (7 pages) |
15 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
7 March 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
19 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
19 May 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
9 May 2017 | Appointment of Mr Brian Paul Duffy as a director on 9 May 2017 (2 pages) |
9 May 2017 | Appointment of Mr Brian Paul Duffy as a director on 9 May 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
18 April 2017 | Confirmation statement made on 3 April 2017 with updates (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 April 2015 | Director's details changed for Carolyn Elizabeth Paterson on 23 April 2015 (2 pages) |
23 April 2015 | Secretary's details changed for Mr Brian Paul Duffy on 23 April 2015 (1 page) |
23 April 2015 | Director's details changed for Carolyn Elizabeth Paterson on 23 April 2015 (2 pages) |
23 April 2015 | Director's details changed for Yvonne Duffy on 23 April 2015 (2 pages) |
23 April 2015 | Secretary's details changed for Mr Brian Paul Duffy on 23 April 2015 (1 page) |
23 April 2015 | Director's details changed for Yvonne Duffy on 23 April 2015 (2 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
9 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
4 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
4 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
4 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
12 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Carolyn Elizabeth Paterson on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Yvonne Duffy on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Yvonne Duffy on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Director's details changed for Carolyn Elizabeth Paterson on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Yvonne Duffy on 3 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Carolyn Elizabeth Paterson on 3 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
1 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
1 May 2009 | Return made up to 03/04/09; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
2 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
15 May 2007 | Resolutions
|
15 May 2007 | Resolutions
|
2 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
2 May 2007 | Return made up to 03/04/07; full list of members (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 03/04/06; full list of members (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
20 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 03/04/05; full list of members (7 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
28 September 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
17 March 2004 | Partic of mort/charge * (5 pages) |
23 July 2003 | Partic of mort/charge * (5 pages) |
23 July 2003 | Partic of mort/charge * (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
21 July 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
20 June 2003 | Partic of mort/charge * (5 pages) |
20 June 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 03/04/03; full list of members (7 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 October 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
7 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 03/04/02; full list of members (6 pages) |
21 March 2002 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
21 March 2002 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
21 March 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 December 2001 | Partic of mort/charge * (6 pages) |
5 December 2001 | Partic of mort/charge * (6 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 03/04/01; full list of members (6 pages) |
21 February 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
21 February 2001 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Ad 02/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | Ad 02/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
12 May 2000 | Memorandum and Articles of Association (9 pages) |
12 May 2000 | Memorandum and Articles of Association (9 pages) |
10 May 2000 | Company name changed coolsmith LIMITED\certificate issued on 11/05/00 (2 pages) |
10 May 2000 | Company name changed coolsmith LIMITED\certificate issued on 11/05/00 (2 pages) |
6 May 2000 | New director appointed (2 pages) |
6 May 2000 | Secretary resigned (1 page) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | New secretary appointed (2 pages) |
6 May 2000 | Registered office changed on 06/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 May 2000 | Director resigned (1 page) |
6 May 2000 | Secretary resigned (1 page) |
6 May 2000 | New director appointed (2 pages) |
6 May 2000 | New secretary appointed (2 pages) |
6 May 2000 | Registered office changed on 06/05/00 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
3 April 2000 | Incorporation (13 pages) |
3 April 2000 | Incorporation (13 pages) |