Company NameModelrange Limited
DirectorDennis Noel Multon
Company StatusActive
Company NumberSC215974
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dennis Noel Multon
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(1 week, 3 days after company formation)
Appointment Duration23 years, 2 months
RoleArchitect
Country of ResidenceScotland
Correspondence AddressBriglands
Rumbling Bridge
Kinross
KY13 7PS
Scotland
Secretary NameMr Donald John Kendall Liddiard
NationalityBritish
StatusCurrent
Appointed02 March 2001(1 week, 3 days after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Summerside Place
Edinburgh
EH6 4PA
Scotland
Director NameMr Matthew Edward Pease
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(1 week, 3 days after company formation)
Appointment Duration16 years, 3 months (resigned 19 June 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence AddressSmithy House
Rumbling Bridge
Kinross
KY13 0PX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteweddingclassics.co.uk

Location

Registered AddressLa Belle Esperance
Shore
Edinburgh
EH6 6QW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Barbara Griffiths
8.33%
Ordinary A
50 at £1Mathew Pease
8.33%
Ordinary A
100 at £1Barbara Griffiths
16.67%
Ordinary B
100 at £1Briony Multon
16.67%
Ordinary A
100 at £1Daniel Multon
16.67%
Ordinary B
100 at £1Mathew Pease
16.67%
Ordinary B
100 at £1P. Multon
16.67%
Ordinary B

Financials

Year2014
Net Worth-£226,791
Cash£371
Current Liabilities£906,590

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months from now)

Charges

13 November 2019Delivered on: 19 November 2019
Persons entitled: Dennis Noel Multon

Classification: A registered charge
Particulars: All and whole (first) those subjects on the southwest and northeast side of ochil road, alva being the subjects registered in the land register of scotland under title number CLK9819, for more details please refer to the instrument.
Outstanding
31 August 2009Delivered on: 8 September 2009
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects on southwest of ochil road, alva CLK9819.
Outstanding
15 May 2009Delivered on: 19 May 2009
Persons entitled: Trustees of Lord Balfour's 1983 Trust

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Lands at gartarry, kincardine, fife CLK13667.
Outstanding
28 April 2009Delivered on: 6 May 2009
Satisfied on: 11 March 2015
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Plot of land at gartarry farm, kincardine.
Fully Satisfied
16 February 2009Delivered on: 20 February 2009
Satisfied on: 14 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
4 February 2002Delivered on: 12 February 2002
Satisfied on: 12 February 2009
Persons entitled: Adam & Company PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 17.76 hectares known as aldroughty estate, moray.
Fully Satisfied
7 March 2001Delivered on: 15 March 2001
Satisfied on: 31 January 2009
Persons entitled: Adam & Company PLC

Classification: 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

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
27 March 2023Registered office address changed from Beaverhall Yard 29 Beaverhall Road Edinburgh Lothian EH7 4JE to La Belle Esperance Shore Edinburgh EH6 6QW on 27 March 2023 (1 page)
21 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
19 April 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
16 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
19 November 2019Registration of charge SC2159740007, created on 13 November 2019 (8 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 March 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
19 June 2017Termination of appointment of Matthew Edward Pease as a director on 19 June 2017 (1 page)
19 June 2017Termination of appointment of Matthew Edward Pease as a director on 19 June 2017 (1 page)
12 April 2017Satisfaction of charge 6 in full (1 page)
12 April 2017Satisfaction of charge 6 in full (1 page)
31 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 600
(6 pages)
25 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 600
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Satisfaction of charge 3 in full (1 page)
14 April 2015Satisfaction of charge 3 in full (1 page)
11 March 2015Satisfaction of charge 4 in full (1 page)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600
(6 pages)
11 March 2015Satisfaction of charge 4 in full (1 page)
11 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 600
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 600
(6 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 600
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 April 2010Director's details changed for Matthew Edward Pease on 1 January 2010 (2 pages)
29 April 2010Director's details changed for Matthew Edward Pease on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
29 April 2010Director's details changed for Matthew Edward Pease on 1 January 2010 (2 pages)
29 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
15 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
24 September 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 May 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2009Return made up to 20/02/09; full list of members (5 pages)
1 May 2009Return made up to 20/02/09; full list of members (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
13 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 April 2008Return made up to 20/02/08; full list of members (5 pages)
14 April 2008Return made up to 20/02/08; full list of members (5 pages)
18 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
18 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 March 2007Return made up to 20/02/07; full list of members (8 pages)
12 March 2007Return made up to 20/02/07; full list of members (8 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 March 2006Return made up to 20/02/06; full list of members (8 pages)
31 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
31 March 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
31 March 2006Return made up to 20/02/06; full list of members (8 pages)
21 February 2005Return made up to 20/02/05; full list of members (8 pages)
21 February 2005Return made up to 20/02/05; full list of members (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(8 pages)
11 March 2004Return made up to 20/02/04; full list of members
  • 363(287) ‐ Registered office changed on 11/03/04
(8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
26 February 2003Return made up to 20/02/03; full list of members (8 pages)
26 February 2003Return made up to 20/02/03; full list of members (8 pages)
6 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
6 January 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
22 February 2002Return made up to 20/02/02; full list of members (7 pages)
22 February 2002Return made up to 20/02/02; full list of members (7 pages)
12 February 2002Partic of mort/charge * (5 pages)
12 February 2002Partic of mort/charge * (5 pages)
15 May 2001Ad 02/03/01--------- £ si 599@1=599 £ ic 1/600 (2 pages)
15 May 2001Ad 02/03/01--------- £ si 599@1=599 £ ic 1/600 (2 pages)
15 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 May 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
15 March 2001Partic of mort/charge * (6 pages)
15 March 2001Partic of mort/charge * (6 pages)
9 March 2001Director resigned (1 page)
9 March 2001Director resigned (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 March 2001Registered office changed on 07/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Secretary resigned (1 page)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
6 March 2001Memorandum and Articles of Association (11 pages)
6 March 2001Memorandum and Articles of Association (11 pages)
6 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
20 February 2001Incorporation (13 pages)
20 February 2001Incorporation (13 pages)