Edinburgh
EH9 2HH
Scotland
Director Name | Mr Peter Alexander Whitelaw |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1/10 Lower Gilmore Bank Edinburgh Midlothian EH3 9QP Scotland |
Secretary Name | Mr Ian McKenzie Shand |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months (closed 12 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Oswald Road Edinburgh EH9 2HH Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | 115 Lauriston Place Edinburgh Midlothian EH3 9JG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £608,267 |
Cash | £20,021 |
Current Liabilities | £142,474 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
30 July 2002 | Delivered on: 7 August 2002 Satisfied on: 16 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Shop premises at 131 gorgie road, edinburgh. Fully Satisfied |
---|---|
27 June 2002 | Delivered on: 16 July 2002 Satisfied on: 16 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Second floor back flat, 17 westfield road, edinburgh. Fully Satisfied |
31 May 2002 | Delivered on: 14 June 2002 Satisfied on: 16 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 45/2 mitchell street, edinburgh. Fully Satisfied |
1 May 2002 | Delivered on: 16 May 2002 Satisfied on: 16 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Southeast basement flat at 111 laurieston place,edinburgh. Fully Satisfied |
1 May 2002 | Delivered on: 16 May 2002 Satisfied on: 16 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwest most basement flat at 111 lauriston place,edinburgh. Fully Satisfied |
3 December 2001 | Delivered on: 5 December 2001 Satisfied on: 16 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 and 20 howden street, edinburgh. Fully Satisfied |
12 July 2000 | Delivered on: 2 August 2000 Satisfied on: 16 December 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 84,86,90,92 and 94 duke street, edinburgh. Fully Satisfied |
30 May 2000 | Delivered on: 6 June 2000 Satisfied on: 19 October 2005 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 |
22 April 2005 | Delivered on: 28 April 2005 Persons entitled: Miller (Edinburgh Quay 2) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse number 1/2 lower gilmore bank, edinburgh. Outstanding |
22 April 2005 | Delivered on: 28 April 2005 Persons entitled: Miller (Edinburgh Quay 2) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Flatted dwellinghouse number 1/1 lower gilmore bank, edinburgh. Outstanding |
22 April 2005 | Delivered on: 27 April 2005 Persons entitled: Aib Bank (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/1 lower gilmore bank, edinburgh (plot 2, edinburgh quay 2). Outstanding |
22 April 2005 | Delivered on: 27 April 2005 Persons entitled: Aib Bank (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/2 lower gilmore bank, edinburgh (plot 1, edinburgh quay 2). Outstanding |
20 February 2004 | Delivered on: 9 March 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 glen street, edinburgh. Outstanding |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southwestmost flat at 111 lauriston place, edinburgh MID20973. Outstanding |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 45/2 mitchell street, edinburgh MID22507. Outstanding |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 131 gorgie road, edinburgh MID26045. Outstanding |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 westfield road, edinburgh MID23904. Outstanding |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 84,86,90,92 & 94 duke street, leith, edinburgh. Outstanding |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1F2, 10 howden street & 2F2, 20 howden street, both edinburgh MID13277. Outstanding |
7 January 2004 | Delivered on: 10 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Southeastmost house at 111 lauriston place, edinburgh MID20902. Outstanding |
1 December 2003 | Delivered on: 12 December 2003 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 |
22 August 2003 | Delivered on: 12 September 2003 Persons entitled: Cala Greenbank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Former chapel at greenbank drive, edinburgh. Outstanding |
11 August 2020 | Satisfaction of charge 11 in full (4 pages) |
---|---|
10 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
3 June 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 5 April 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
31 July 2009 | Return made up to 05/04/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
18 May 2007 | Return made up to 05/04/07; no change of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
2 May 2006 | Return made up to 05/04/06; full list of members
|
2 May 2006 | Return made up to 05/04/06; full list of members
|
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 October 2005 | Dec mort/charge * (2 pages) |
19 October 2005 | Dec mort/charge * (2 pages) |
28 April 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
27 April 2005 | Partic of mort/charge * (3 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
20 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
9 March 2004 | Partic of mort/charge * (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
10 January 2004 | Partic of mort/charge * (6 pages) |
7 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
7 January 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 January 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
6 January 2004 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
17 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
17 December 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
16 December 2003 | Dec mort/charge * (4 pages) |
12 December 2003 | Partic of mort/charge * (6 pages) |
12 December 2003 | Partic of mort/charge * (6 pages) |
12 September 2003 | Partic of mort/charge * (5 pages) |
12 September 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 05/04/03; full list of members (7 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
3 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 August 2002 | Partic of mort/charge * (5 pages) |
7 August 2002 | Partic of mort/charge * (5 pages) |
16 July 2002 | Partic of mort/charge * (5 pages) |
16 July 2002 | Partic of mort/charge * (5 pages) |
14 June 2002 | Partic of mort/charge * (5 pages) |
14 June 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (5 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
26 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 February 2002 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
5 December 2001 | Partic of mort/charge * (5 pages) |
5 December 2001 | Partic of mort/charge * (5 pages) |
21 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
21 April 2001 | Return made up to 05/04/01; full list of members (6 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
2 August 2000 | Partic of mort/charge * (5 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
8 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Registered office changed on 07/06/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
7 June 2000 | Memorandum and Articles of Association (13 pages) |
7 June 2000 | Memorandum and Articles of Association (13 pages) |
7 June 2000 | Resolutions
|
7 June 2000 | Registered office changed on 07/06/00 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
6 June 2000 | Partic of mort/charge * (6 pages) |
6 June 2000 | Partic of mort/charge * (6 pages) |
5 April 2000 | Incorporation (24 pages) |
5 April 2000 | Incorporation (24 pages) |