Edinburgh
Midlothian
EH4 6EQ
Scotland
Secretary Name | Mr Manjit Singh |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2013(12 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | 19 Barnton Grove Edinburgh Midlothian EH4 6EQ Scotland |
Director Name | Michael Alan Grant McNiven |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Greenbank Crescent Edinburgh Lothian EH10 5SQ Scotland |
Director Name | Mr Manjit Singh |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Role | Draper |
Country of Residence | Scotland |
Correspondence Address | 19 Barnton Grove Edinburgh EH4 6QE Scotland |
Secretary Name | Michael Alan Grant McNiven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 08 November 2005) |
Role | Retired Solicitor |
Correspondence Address | The Granary Skirling Mill Biggar ML12 6HB Scotland |
Secretary Name | Mr Manjit Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2005(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 July 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Barnton Grove Edinburgh EH4 6QE Scotland |
Secretary Name | McNivens Ssc, (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | The Coachhouse 22 St John's Road, Corstorphine Edinburgh Lothian EH12 6NZ Scotland |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(4 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 26 June 2013) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Secretary Name | Whitelaw Wells Chartered Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2010) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Registered Address | 138 Rose Street Edinburgh EH2 3JD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Trustees Of Children Of Manjit Singh 33.33% Ordinary |
---|---|
50 at £1 | Trustees Of Children Of Satwinder Singh 33.33% Ordinary |
50 at £1 | Trustees Of Children Of Sukhdev Singh 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £149,734 |
Cash | £15 |
Current Liabilities | £38,684 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
3 January 2001 | Delivered on: 18 January 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 70-72 quarry street, hamilton. Outstanding |
---|---|
18 December 2000 | Delivered on: 21 December 2000 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. Outstanding |
3 January 2024 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
23 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
3 May 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
14 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
29 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
30 January 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
12 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
9 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
4 January 2019 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
23 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
23 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-02-19
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 February 2015 | Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 138 Rose Street Edinburgh EH2 3JD (1 page) |
20 February 2015 | Register inspection address has been changed from 9 Ainslie Place Edinburgh EH3 6AT Scotland to 138 Rose Street Edinburgh EH2 3JD (1 page) |
20 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-02-20
|
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
18 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
15 July 2013 | Termination of appointment of Whitelaw Wells as a secretary (2 pages) |
15 July 2013 | Appointment of Mr Manjit Singh as a secretary (3 pages) |
15 July 2013 | Termination of appointment of Whitelaw Wells as a secretary (2 pages) |
15 July 2013 | Appointment of Mr Manjit Singh as a secretary (3 pages) |
15 July 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 15 July 2013 (2 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
24 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 January 2010 | Termination of appointment of Whitelaw Wells Chartered Accountants as a secretary (1 page) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Dalbeer Bhai Singh on 5 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dalbeer Bhai Singh on 5 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Secretary's details changed for Whitelaw Wells on 5 January 2010 (2 pages) |
12 January 2010 | Secretary's details changed for Whitelaw Wells on 5 January 2010 (2 pages) |
12 January 2010 | Director's details changed for Dalbeer Bhai Singh on 5 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Termination of appointment of Whitelaw Wells Chartered Accountants as a secretary (1 page) |
12 January 2010 | Secretary's details changed for Whitelaw Wells on 5 January 2010 (2 pages) |
6 August 2009 | Secretary appointed whitelaw wells chartered accountants (2 pages) |
6 August 2009 | Secretary appointed whitelaw wells chartered accountants (2 pages) |
21 July 2009 | Appointment terminated secretary manjit singh (1 page) |
21 July 2009 | Appointment terminated secretary manjit singh (1 page) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
24 March 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 04/12/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 January 2007 | Return made up to 04/12/06; full list of members (8 pages) |
15 January 2007 | Return made up to 04/12/06; full list of members (8 pages) |
3 March 2006 | Return made up to 04/12/05; full list of members (8 pages) |
3 March 2006 | Return made up to 04/12/05; full list of members (8 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Secretary resigned (1 page) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (12 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 04/12/04; full list of members
|
9 February 2005 | Return made up to 04/12/04; full list of members
|
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | New secretary appointed (1 page) |
7 February 2005 | Secretary resigned (1 page) |
7 February 2005 | Secretary resigned (1 page) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 October 2004 | Registered office changed on 09/10/04 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page) |
9 October 2004 | Registered office changed on 09/10/04 from: 9 ainslie place edinburgh midlothian EH3 6AT (1 page) |
16 August 2004 | Return made up to 04/12/03; full list of members (6 pages) |
16 August 2004 | Return made up to 04/12/03; full list of members (6 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: the coachhouse 22 st johns road edinburgh midlothian EH12 6NZ (1 page) |
6 August 2004 | Registered office changed on 06/08/04 from: the coachhouse 22 st johns road edinburgh midlothian EH12 6NZ (1 page) |
29 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
31 December 2002 | Return made up to 04/12/02; full list of members (6 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
27 May 2002 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
27 May 2002 | Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 February 2002 | Return made up to 04/12/01; full list of members
|
5 February 2002 | Return made up to 04/12/01; full list of members
|
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
18 January 2001 | Partic of mort/charge * (5 pages) |
18 January 2001 | Partic of mort/charge * (5 pages) |
21 December 2000 | Partic of mort/charge * (6 pages) |
21 December 2000 | Partic of mort/charge * (6 pages) |
17 December 2000 | New director appointed (2 pages) |
17 December 2000 | New director appointed (2 pages) |
13 December 2000 | Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 December 2000 | Ad 11/12/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2000 | Incorporation (21 pages) |
4 December 2000 | Incorporation (21 pages) |