Currie
Midlothian
EH14 5HW
Scotland
Director Name | Mr Brian Patrick Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2001(3 weeks after company formation) |
Appointment Duration | 21 years, 3 months (closed 14 June 2022) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 54 Thomson Road Currie Midlothian EH14 5HW Scotland |
Secretary Name | Mr Brian Patrick Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 54 Thomson Road Currie Midlothian EH14 5HW Scotland |
Secretary Name | Mr Daniel Smith |
---|---|
Status | Resigned |
Appointed | 25 April 2019(18 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 December 2019) |
Role | Company Director |
Correspondence Address | 3 Saint Davids Drive Saint Davids Business, Dalgety Bay, Dunfermline Fife KY11 9PF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2001(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 | 29 January 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.valentinesmith.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2202289 |
Telephone region | Edinburgh |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £215,481 |
Cash | £335,346 |
Current Liabilities | £136,337 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
27 January 2003 | Delivered on: 6 February 2003 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: The whole assets of the company. Outstanding |
---|
14 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2022 | Final account prior to dissolution in MVL (final account attached) (10 pages) |
10 March 2020 | Registered office address changed from 3 Saint Davids Drive Saint Davids Business, Dalgety Bay, Dunfermline Fife KY11 9PF to 56 Palmerston Place Edinburgh EH12 5AY on 10 March 2020 (2 pages) |
9 March 2020 | Resolutions
|
19 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
12 December 2019 | Termination of appointment of Daniel Smith as a secretary on 11 December 2019 (1 page) |
28 November 2019 | Satisfaction of charge 1 in full (1 page) |
19 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Appointment of Mr Daniel Smith as a secretary on 25 April 2019 (2 pages) |
25 April 2019 | Termination of appointment of Brian Patrick Smith as a secretary on 25 April 2019 (1 page) |
12 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
28 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 29 January 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
15 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
20 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Statement of capital following an allotment of shares on 14 October 2011
|
20 October 2011 | Statement of company's objects (2 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Change of share class name or designation (2 pages) |
20 October 2011 | Change of share class name or designation (2 pages) |
20 October 2011 | Statement of company's objects (2 pages) |
20 October 2011 | Particulars of variation of rights attached to shares (2 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Brian Patrick Smith on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Susan Teresa Smith on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Brian Patrick Smith on 29 January 2010 (2 pages) |
9 February 2010 | Director's details changed for Susan Teresa Smith on 29 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 29/01/09; full list of members (4 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 29/01/08; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 29/01/07; full list of members (2 pages) |
12 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
12 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
23 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
23 March 2006 | Return made up to 29/01/06; full list of members (2 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
23 November 2005 | Accounts for a small company made up to 31 March 2005 (4 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 29/01/05; full list of members (7 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
13 December 2004 | Accounts for a small company made up to 31 March 2004 (4 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
12 February 2004 | Return made up to 29/01/04; full list of members (7 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
14 January 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
17 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
17 March 2003 | Return made up to 29/01/03; full list of members (7 pages) |
6 February 2003 | Partic of mort/charge * (6 pages) |
6 February 2003 | Partic of mort/charge * (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
6 March 2002 | Return made up to 29/01/02; full list of members (6 pages) |
18 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
18 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
27 February 2001 | Ad 19/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
27 February 2001 | Ad 19/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
27 February 2001 | New director appointed (2 pages) |
20 February 2001 | Secretary resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
20 February 2001 | Secretary resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | New secretary appointed (2 pages) |
29 January 2001 | Incorporation (13 pages) |
29 January 2001 | Incorporation (13 pages) |