Newtongrange
Dalkeith
Midlothian
EH22 4JU
Scotland
Director Name | Mr Jarden Thomas |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2013(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 February 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Cumingar Downiebrae Road Rutherglen Glasgow G73 1PW Scotland |
Secretary Name | Smart Bookkeeping & Business Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2012(11 years, 6 months after company formation) |
Appointment Duration | 9 years (closed 13 February 2021) |
Correspondence Address | 5 Enterprise House Ashby Road Coalville Leicestershire LE67 3LA |
Secretary Name | Fiona Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 287/1 Easter Road Edinburgh Midlothian EH6 8LQ Scotland |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | The Grant Smith Law Practice (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2002(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 January 2012) |
Correspondence Address | Amicable House 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | 12 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 30 other UK companies use this postal address |
15 at £1 | Jeff Thomas 9.68% Ordinary B |
---|---|
95 at £1 | Keith Watt Buchan 61.29% Ordinary A |
10 at £1 | Keith Watt Buchan 6.45% Ordinary C |
5 at £1 | Jeff Thomas 3.23% Ordinary A |
30 at £1 | Keith Watt Buchan 19.35% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £192,195 |
Cash | £141,177 |
Current Liabilities | £225,781 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 March 2004 | Delivered on: 18 March 2004 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|---|
11 June 2002 | Delivered on: 20 June 2002 Satisfied on: 1 April 2004 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 |
13 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2020 | Satisfaction of charge 2 in full (1 page) |
13 November 2020 | Final account prior to dissolution in CVL (12 pages) |
9 November 2016 | Registered office address changed from Cash Generator, Unit 50 the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB Scotland to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 9 November 2016 (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Registered office address changed from Cash Generator, Unit 50 the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB Scotland to 12 Carden Place Aberdeen Aberdeenshire AB10 1UR on 9 November 2016 (2 pages) |
9 November 2016 | Resolutions
|
27 April 2016 | Registered office address changed from C/O Smart Accountants 20-23 Woodside Place Glasgow G3 7QF to Cash Generator, Unit 50 the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from C/O Smart Accountants 20-23 Woodside Place Glasgow G3 7QF to Cash Generator, Unit 50 the Forge Shopping Centre 1221 Gallowgate Glasgow G31 4EB on 27 April 2016 (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
31 May 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
13 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
6 September 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Appointment of Mr Jarden Thomas as a director (2 pages) |
28 May 2013 | Appointment of Mr Jarden Thomas as a director (2 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Amicable House 252 Union Street Aberdeen AB10 1TN on 20 February 2012 (1 page) |
27 January 2012 | Appointment of Smart Bookkeeping & Business Services Ltd as a secretary (2 pages) |
27 January 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
27 January 2012 | Appointment of Smart Bookkeeping & Business Services Ltd as a secretary (2 pages) |
27 January 2012 | Termination of appointment of The Grant Smith Law Practice as a secretary (1 page) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Keith Watt Buchan on 6 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Keith Watt Buchan on 6 June 2011 (2 pages) |
24 June 2011 | Director's details changed for Keith Watt Buchan on 6 June 2011 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
15 July 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
15 July 2010 | Director's details changed for Keith Watt Buchan on 1 January 2010 (2 pages) |
15 July 2010 | Secretary's details changed for The Grant Smith Law Practice on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Keith Watt Buchan on 1 January 2010 (2 pages) |
15 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
15 July 2010 | Director's details changed for Keith Watt Buchan on 1 January 2010 (2 pages) |
14 July 2010 | Capitals not rolled up (2 pages) |
14 July 2010 | Capitals not rolled up (2 pages) |
2 February 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
2 February 2010 | Amended accounts made up to 30 April 2009 (6 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
24 September 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
29 June 2009 | Director's change of particulars / keith buchan / 01/05/2009 (1 page) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
29 June 2009 | Director's change of particulars / keith buchan / 01/05/2009 (1 page) |
29 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
18 June 2009 | Gbp nc 1000/1500\20/04/09 (2 pages) |
18 June 2009 | Gbp nc 1000/1500\20/04/09 (2 pages) |
18 June 2009 | Resolutions
|
18 June 2009 | Resolutions
|
17 June 2009 | Ad 30/05/09\gbp si 60@1=60\gbp ic 90/150\ (3 pages) |
17 June 2009 | Ad 30/05/09\gbp si 60@1=60\gbp ic 90/150\ (3 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 October 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 13/07/07; full list of members (2 pages) |
6 August 2007 | Ad 28/04/07--------- £ si 10@1=10 (1 page) |
6 August 2007 | Ad 28/04/07--------- £ si 10@1=10 (1 page) |
16 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 13/07/06; full list of members (3 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 July 2006 | Ad 10/01/06--------- £ si 10@1 (2 pages) |
5 July 2006 | Ad 25/10/05--------- £ si 89@1 (2 pages) |
5 July 2006 | Ad 10/01/06--------- £ si 10@1 (2 pages) |
5 July 2006 | Ad 25/10/05--------- £ si 89@1 (2 pages) |
28 June 2006 | Resolutions
|
28 June 2006 | Resolutions
|
19 June 2006 | Ad 10/01/06--------- £ si 10@1=10 £ ic 90/100 (1 page) |
19 June 2006 | Ad 10/01/06--------- £ si 10@1=10 £ ic 90/100 (1 page) |
25 October 2005 | Ad 25/10/05--------- £ si 89@1=89 £ ic 1/90 (1 page) |
25 October 2005 | Ad 25/10/05--------- £ si 89@1=89 £ ic 1/90 (1 page) |
4 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Location of register of members (1 page) |
4 August 2005 | Return made up to 13/07/05; full list of members (2 pages) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 April 2004 | Dec mort/charge * (4 pages) |
1 April 2004 | Dec mort/charge * (4 pages) |
18 March 2004 | Partic of mort/charge * (5 pages) |
18 March 2004 | Partic of mort/charge * (5 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
18 November 2003 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
21 July 2003 | Return made up to 13/07/03; full list of members
|
21 July 2003 | Return made up to 13/07/03; full list of members
|
19 May 2003 | Registered office changed on 19/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
19 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
19 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
31 July 2002 | Return made up to 13/07/02; full list of members
|
31 July 2002 | Return made up to 13/07/02; full list of members
|
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
2 July 2002 | Registered office changed on 02/07/02 from: 7 waverley place aberdeen grampian AB10 1XH (1 page) |
20 June 2002 | Partic of mort/charge * (6 pages) |
20 June 2002 | Partic of mort/charge * (6 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 52 millgate loan arbroath angus DD11 1QW (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 52 millgate loan arbroath angus DD11 1QW (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
28 May 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (2 pages) |
28 May 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (2 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
10 April 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
28 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
28 August 2001 | Return made up to 13/07/01; full list of members (6 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 52 millgate loan arbroath angus DD11 1QW (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 52 millgate loan arbroath angus DD11 1QW (1 page) |
13 July 2000 | Incorporation (10 pages) |
13 July 2000 | Incorporation (10 pages) |