Edinburgh
EH12 6DT
Scotland
Secretary Name | Karen Elizabeth Ramsey |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 June 2005(4 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Paralegal |
Correspondence Address | 29 Campbell Road Edinburgh EH12 6DT Scotland |
Secretary Name | Mairi Anne Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 11 Craigleith Drive Edinburgh Midlothian EH4 3HR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 Campbell Road Edinburgh EH12 6DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £209,208 |
Cash | £4,133 |
Current Liabilities | £153,644 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
30 April 2004 | Delivered on: 18 May 2004 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: 27 bessemer street, ferryhill, county durham DU71359. Outstanding |
---|---|
8 July 2003 | Delivered on: 17 July 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop unit known as 681 ferry road, edinburgh (title number MID38940). Outstanding |
8 July 2003 | Delivered on: 17 July 2003 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop unit known as 673 ferry road, edinburgh (title number MID31687). Outstanding |
13 August 2021 | Delivered on: 19 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 5 vicarage close, hetton-le-hole DH5 9BE - title number: TY423710. Outstanding |
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole those subjects known as 208 gorgie road, edinburgh, EH11 2NX registered in. The land register of scotland under title number MID30746. Outstanding |
13 August 2021 | Delivered on: 16 August 2021 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole those subjects known as 84/1 dickson street, edinburgh, H6 8QQ registered. In the land register of scotland under title number MID88264. Outstanding |
9 October 2017 | Delivered on: 17 May 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Property known as 4 vicarage close, hetton-le-hole TY423709. Outstanding |
13 October 2017 | Delivered on: 16 October 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: Shop premises at 84 portobello high street, edinburgh EH15 1AN being the subjects registered in the land register of scotland under title number MID173511. Outstanding |
13 October 2017 | Delivered on: 16 October 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 46 niddire mains road, edinburgh EH16 4BG being the subjects registered in the land register of scotland under title number MID32394. Outstanding |
13 October 2017 | Delivered on: 16 October 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: 673 ferry road, edinburgh EH4 2TX being the subjects registered in the land register of scotland under title number MID31687. Outstanding |
6 October 2017 | Delivered on: 11 October 2017 Persons entitled: Atom Bank PLC Classification: A registered charge Outstanding |
11 April 2017 | Delivered on: 21 April 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Freehold property known as 27 bessemer street, ferryhill, county durham DU71359. Outstanding |
24 April 2006 | Delivered on: 28 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 107 barnton street, stirling. Outstanding |
14 April 2006 | Delivered on: 21 April 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 29 at 5 drummond street, edinburgh. Outstanding |
16 February 2005 | Delivered on: 22 February 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 653 ferry road, edinburgh mid 39162 & 661 ferry road, edinburgh mid 39152& 667 ferry road, edinburgh mid 39169. Outstanding |
27 January 2004 | Delivered on: 4 February 2004 Satisfied on: 25 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 34A high street, inverkeithing. Fully Satisfied |
18 October 2002 | Delivered on: 24 October 2002 Satisfied on: 25 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The south or southeastmost dwellinghouse on the top floor of the tenement entering by the common passage and stair number 6 allars bank, hawick. Fully Satisfied |
15 October 2002 | Delivered on: 22 October 2002 Satisfied on: 25 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost house on the second floor known as and forming 47 high street, hawick. Fully Satisfied |
16 September 2002 | Delivered on: 25 September 2002 Satisfied on: 25 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The westmost house on the second floor known as and forming 47 high street, hawick. Fully Satisfied |
16 October 2001 | Delivered on: 1 November 2001 Satisfied on: 25 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 de quincy road, poltonhall, lasswade, midlothian. Fully Satisfied |
5 July 2004 | Delivered on: 13 July 2004 Satisfied on: 25 March 2006 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 church street, eyemouth, berwickshire. Fully Satisfied |
12 April 2001 | Delivered on: 2 May 2001 Satisfied on: 7 January 2004 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 wardlaw place, edinburgh. Fully Satisfied |
24 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
15 November 2019 | Registered office address changed from Ennova Limited, 26 George Square Edinburgh EH8 9LD to 29 Campbell Road Edinburgh EH12 6DT on 15 November 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 June 2018 | Secretary's details changed for Karen Elizabeth Millar on 7 June 2018 (1 page) |
7 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
17 May 2018 | Registration of a charge with Charles court order to extend. Charge code SC2158190019, created on 9 October 2017 (20 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
16 October 2017 | Registration of charge SC2158190016, created on 13 October 2017 (12 pages) |
16 October 2017 | Registration of charge SC2158190018, created on 13 October 2017 (12 pages) |
16 October 2017 | Registration of charge SC2158190017, created on 13 October 2017 (12 pages) |
16 October 2017 | Registration of charge SC2158190017, created on 13 October 2017 (12 pages) |
16 October 2017 | Registration of charge SC2158190018, created on 13 October 2017 (12 pages) |
16 October 2017 | Registration of charge SC2158190016, created on 13 October 2017 (12 pages) |
11 October 2017 | Registration of charge SC2158190015, created on 6 October 2017 (14 pages) |
11 October 2017 | Registration of charge SC2158190015, created on 6 October 2017 (14 pages) |
13 September 2017 | Satisfaction of charge 6 in full (1 page) |
13 September 2017 | Satisfaction of charge 6 in full (1 page) |
13 September 2017 | Satisfaction of charge SC2158190014 in full (1 page) |
13 September 2017 | Satisfaction of charge SC2158190014 in full (1 page) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
21 April 2017 | Registration of charge SC2158190014, created on 11 April 2017 (19 pages) |
21 April 2017 | Registration of charge SC2158190014, created on 11 April 2017 (19 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Satisfaction of charge 13 in full (4 pages) |
25 January 2017 | Satisfaction of charge 7 in full (4 pages) |
25 January 2017 | Satisfaction of charge 11 in full (4 pages) |
25 January 2017 | Satisfaction of charge 11 in full (4 pages) |
25 January 2017 | Satisfaction of charge 7 in full (4 pages) |
25 January 2017 | Satisfaction of charge 12 in full (4 pages) |
25 January 2017 | Satisfaction of charge 12 in full (4 pages) |
25 January 2017 | Satisfaction of charge 13 in full (4 pages) |
13 January 2017 | Satisfaction of charge 9 in full (1 page) |
13 January 2017 | Satisfaction of charge 9 in full (1 page) |
8 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
23 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from C/O Warners Solicitors Llp 26 George Square Edinburgh Midlothian EH8 9LD United Kingdom on 13 June 2014 (1 page) |
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Registered office address changed from C/O Warners Solicitors Llp 26 George Square Edinburgh Midlothian EH8 9LD United Kingdom on 13 June 2014 (1 page) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (16 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (16 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2012 (16 pages) |
26 November 2012 | Director's details changed for William George Gibson on 26 November 2012 (2 pages) |
26 November 2012 | Director's details changed for William George Gibson on 26 November 2012 (2 pages) |
10 September 2012 | Registered office address changed from 6a Randolph Crescent Edinburgh Midlothian EH3 7TH on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from 6a Randolph Crescent Edinburgh Midlothian EH3 7TH on 10 September 2012 (1 page) |
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
14 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders
|
1 May 2012 | Company name changed W.magnata (scotland) LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Company name changed wm properties LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Company name changed W.magnata (scotland) LIMITED\certificate issued on 01/05/12
|
1 May 2012 | Company name changed wm properties LIMITED\certificate issued on 01/05/12
|
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages) |
13 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 11 (3 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (8 pages) |
26 June 2009 | Return made up to 08/06/09; full list of members (8 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 January 2009 | Return made up to 08/06/08; full list of members (10 pages) |
15 January 2009 | Return made up to 08/06/08; full list of members (10 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 October 2007 | Return made up to 08/06/07; no change of members
|
3 October 2007 | Return made up to 08/06/07; no change of members
|
25 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (6 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
28 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
21 April 2006 | Partic of mort/charge * (3 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
25 March 2006 | Dec mort/charge * (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
1 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
1 June 2005 | Return made up to 08/06/05; full list of members (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
22 February 2005 | Partic of mort/charge * (3 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
13 July 2004 | Partic of mort/charge * (5 pages) |
15 June 2004 | Return made up to 08/06/04; no change of members (6 pages) |
15 June 2004 | Return made up to 08/06/04; no change of members (6 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
4 February 2004 | Partic of mort/charge * (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
7 January 2004 | Dec mort/charge * (4 pages) |
7 January 2004 | Dec mort/charge * (4 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 July 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
17 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
6 December 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
24 October 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Partic of mort/charge * (5 pages) |
22 October 2002 | Partic of mort/charge * (5 pages) |
25 September 2002 | Partic of mort/charge * (5 pages) |
25 September 2002 | Partic of mort/charge * (5 pages) |
13 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
13 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
4 December 2001 | Registered office changed on 04/12/01 from: 29 york place edinburgh midlothian EH1 3HP (1 page) |
4 December 2001 | Registered office changed on 04/12/01 from: 29 york place edinburgh midlothian EH1 3HP (1 page) |
1 November 2001 | Partic of mort/charge * (5 pages) |
1 November 2001 | Partic of mort/charge * (5 pages) |
8 October 2001 | Accounting reference date extended from 30/04/01 to 30/04/02 (1 page) |
8 October 2001 | Accounting reference date extended from 30/04/01 to 30/04/02 (1 page) |
2 May 2001 | Partic of mort/charge * (6 pages) |
2 May 2001 | Partic of mort/charge * (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: 30 york place edinburgh midlothian EH1 3EP (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: 30 york place edinburgh midlothian EH1 3EP (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | New director appointed (2 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Accounting reference date shortened from 28/02/02 to 30/04/01 (1 page) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Accounting reference date shortened from 28/02/02 to 30/04/01 (1 page) |
21 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Director resigned (1 page) |
15 February 2001 | Incorporation (16 pages) |
15 February 2001 | Incorporation (16 pages) |