Edinburgh
EH3 6QE
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 4 months |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Ms Sandra Jean Carter |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2013(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor, Quartermie Two 5 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2000(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | condorselfdrive.co.uk |
---|---|
Telephone | 0131 2296333 |
Telephone region | Edinburgh |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
60k at £1 | Applied Capital LTD & Abercastle Holdings LTD 63.16% Preference |
---|---|
25k at £1 | James Philip 26.32% Preference |
10k at £1 | Applied Capital LTD & Abercastle Holdings LTD 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£409,883 |
Cash | £16,560 |
Current Liabilities | £699,217 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
18 May 2010 | Delivered on: 4 June 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
14 February 2002 | Delivered on: 21 February 2002 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 |
4 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
31 October 2023 | Satisfaction of charge 2 in full (1 page) |
31 October 2023 | Satisfaction of charge 1 in full (1 page) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
23 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
17 December 2021 | Confirmation statement made on 3 December 2021 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
3 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
10 September 2020 | Director's details changed for Mr Alaster Patrick Cunningham on 1 September 2020 (2 pages) |
3 February 2020 | Accounts for a small company made up to 30 April 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 18 December 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 April 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (8 pages) |
15 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
20 March 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
8 February 2017 | Full accounts made up to 30 April 2016 (9 pages) |
22 June 2016 | Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Sandra Jean Carter as a director on 13 June 2016 (1 page) |
15 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
8 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
13 April 2015 | Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages) |
13 April 2015 | Director's details changed for Mr Alaster Patrick Cunningham on 24 March 2015 (4 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
3 February 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
3 November 2014 | Resolutions
|
3 November 2014 | Company name changed csd hire LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Company name changed csd hire LIMITED\certificate issued on 03/11/14
|
3 November 2014 | Resolutions
|
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
4 February 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
18 July 2013 | Appointment of Ms Sandra Jean Carter as a director (3 pages) |
18 July 2013 | Appointment of Ms Sandra Jean Carter as a director (3 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
6 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages) |
2 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 29 December 2010 (16 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
2 February 2011 | Accounts for a small company made up to 30 April 2010 (9 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders
|
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders
|
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
5 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
18 January 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
2 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
2 March 2009 | Full accounts made up to 30 April 2008 (16 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 January 2009 | Return made up to 29/12/08; full list of members (4 pages) |
19 June 2008 | Gbp sr 90000@1 (1 page) |
19 June 2008 | Gbp sr 90000@1 (1 page) |
6 June 2008 | Resolutions
|
6 June 2008 | Declaration of shares redemption:auditor's report (3 pages) |
6 June 2008 | Declaration of shares redemption:auditor's report (3 pages) |
6 June 2008 | Resolutions
|
3 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
3 March 2008 | Full accounts made up to 30 April 2007 (17 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
21 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
1 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
5 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 29/12/06; full list of members (3 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
1 March 2006 | Return made up to 29/12/05; full list of members (3 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
1 March 2006 | Full accounts made up to 30 April 2005 (15 pages) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | Secretary resigned (1 page) |
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
12 October 2005 | Auditor's resignation (1 page) |
12 October 2005 | Auditor's resignation (1 page) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
1 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (6 pages) |
14 July 2004 | Full accounts made up to 30 April 2003 (11 pages) |
14 July 2004 | Full accounts made up to 30 April 2003 (11 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
6 January 2004 | Return made up to 29/12/03; full list of members (6 pages) |
12 March 2003 | Return made up to 29/12/02; full list of members (6 pages) |
12 March 2003 | Return made up to 29/12/02; full list of members (6 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
28 February 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
31 October 2002 | Accounting reference date shortened from 30/04/02 to 30/04/01 (1 page) |
31 October 2002 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
31 October 2002 | Accounting reference date shortened from 30/04/02 to 30/04/01 (1 page) |
31 October 2002 | Total exemption full accounts made up to 30 April 2002 (15 pages) |
21 February 2002 | Partic of mort/charge * (8 pages) |
21 February 2002 | Partic of mort/charge * (8 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
26 October 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
26 October 2001 | Accounting reference date extended from 31/12/01 to 30/04/02 (1 page) |
17 October 2001 | Resolutions
|
17 October 2001 | Ad 28/09/01--------- £ si 160000@1=160000 £ ic 1/160001 (2 pages) |
17 October 2001 | Nc inc already adjusted 28/09/01 (2 pages) |
17 October 2001 | Nc inc already adjusted 28/09/01 (2 pages) |
17 October 2001 | Particulars of contract relating to shares (4 pages) |
17 October 2001 | Resolutions
|
17 October 2001 | Ad 28/09/01--------- £ si 160000@1=160000 £ ic 1/160001 (2 pages) |
17 October 2001 | Memorandum and Articles of Association (7 pages) |
17 October 2001 | Particulars of contract relating to shares (4 pages) |
17 October 2001 | Memorandum and Articles of Association (7 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
22 March 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
9 March 2001 | Memorandum and Articles of Association (9 pages) |
9 March 2001 | Memorandum and Articles of Association (9 pages) |
7 March 2001 | Company name changed york place (no.245) LIMITED\certificate issued on 07/03/01 (2 pages) |
7 March 2001 | Company name changed york place (no.245) LIMITED\certificate issued on 07/03/01 (2 pages) |
29 December 2000 | Incorporation (14 pages) |
29 December 2000 | Incorporation (14 pages) |