Rumbling Bridge
Kinross
KY13 7PS
Scotland
Secretary Name | Mr Donald John Kendall Liddiard |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Summerside Place Edinburgh EH6 4PA Scotland |
Director Name | Mr Matthew Edward Pease |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 week, 3 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 June 2017) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Smithy House Rumbling Bridge Kinross KY13 0PX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 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 | 20 February 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | weddingclassics.co.uk |
---|
Registered Address | La Belle Esperance Shore Edinburgh EH6 6QW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Barbara Griffiths 8.33% Ordinary A |
---|---|
50 at £1 | Mathew Pease 8.33% Ordinary A |
100 at £1 | Barbara Griffiths 16.67% Ordinary B |
100 at £1 | Briony Multon 16.67% Ordinary A |
100 at £1 | Daniel Multon 16.67% Ordinary B |
100 at £1 | Mathew Pease 16.67% Ordinary B |
100 at £1 | P. Multon 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£226,791 |
Cash | £371 |
Current Liabilities | £906,590 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (10 months from now) |
13 November 2019 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
27 March 2023 | Registered 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 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
19 April 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
16 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
19 November 2019 | Registration of charge SC2159740007, created on 13 November 2019 (8 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
26 March 2018 | Confirmation statement made on 20 February 2018 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 June 2017 | Termination of appointment of Matthew Edward Pease as a director on 19 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Matthew Edward Pease as a director on 19 June 2017 (1 page) |
12 April 2017 | Satisfaction of charge 6 in full (1 page) |
12 April 2017 | Satisfaction of charge 6 in full (1 page) |
31 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 April 2015 | Satisfaction of charge 3 in full (1 page) |
14 April 2015 | Satisfaction of charge 3 in full (1 page) |
11 March 2015 | Satisfaction of charge 4 in full (1 page) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Satisfaction of charge 4 in full (1 page) |
11 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 April 2010 | Director's details changed for Matthew Edward Pease on 1 January 2010 (2 pages) |
29 April 2010 | Director's details changed for Matthew Edward Pease on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Director's details changed for Matthew Edward Pease on 1 January 2010 (2 pages) |
29 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (7 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
24 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (2 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 May 2009 | Return made up to 20/02/09; full list of members (5 pages) |
1 May 2009 | Return made up to 20/02/09; full list of members (5 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 April 2008 | Return made up to 20/02/08; full list of members (5 pages) |
14 April 2008 | Return made up to 20/02/08; full list of members (5 pages) |
18 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
18 August 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
12 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
27 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
31 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 March 2006 | Return made up to 20/02/06; full list of members (8 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
21 February 2005 | Return made up to 20/02/05; full list of members (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 March 2004 | Return made up to 20/02/04; full list of members
|
11 March 2004 | Return made up to 20/02/04; full list of members
|
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 20/02/03; full list of members (8 pages) |
6 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
22 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 20/02/02; full list of members (7 pages) |
12 February 2002 | Partic of mort/charge * (5 pages) |
12 February 2002 | Partic of mort/charge * (5 pages) |
15 May 2001 | Ad 02/03/01--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
15 May 2001 | Ad 02/03/01--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
15 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 May 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
15 March 2001 | Partic of mort/charge * (6 pages) |
15 March 2001 | Partic of mort/charge * (6 pages) |
9 March 2001 | Director resigned (1 page) |
9 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Resolutions
|
6 March 2001 | Memorandum and Articles of Association (11 pages) |
6 March 2001 | Memorandum and Articles of Association (11 pages) |
6 March 2001 | Resolutions
|
20 February 2001 | Incorporation (13 pages) |
20 February 2001 | Incorporation (13 pages) |