Edinburgh
EH12 5HG
Scotland
Secretary Name | Lothian Secretarial Limted (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2015(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Douglas Scott Hamilton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 17 February 2006) |
Role | Hotelier |
Correspondence Address | 4/6 West End Kinglassie Fife KY5 0XF Scotland |
Director Name | Mr David McNeill |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2017(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 December 2023) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | M & M Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 July 2015) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | IAN J Brown & Company 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | John Cresser Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£191,543 |
Cash | £2,355 |
Current Liabilities | £431,405 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
21 September 2009 | Delivered on: 25 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5,6 and 7 redwells court kinglassie fife. Outstanding |
---|---|
7 July 2006 | Delivered on: 18 July 2006 Persons entitled: John Cresser Forsyth and Another Classification: Standard security Secured details: All sums due or to become due. Particulars: 4/6 west end, kinglassie, fife. Outstanding |
4 May 2006 | Delivered on: 9 May 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
5 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
27 January 2017 | Appointment of Mr David Mcneill as a director on 27 January 2017 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 July 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to C/O Ian J Brown & Company 4 Lothian Street Dalkeith Midlothian EH22 1DS on 17 July 2015 (1 page) |
17 July 2015 | Termination of appointment of M & M Company Secretaries Limited as a secretary on 17 July 2015 (1 page) |
17 July 2015 | Appointment of Lothian Secretarial Limted as a secretary on 17 July 2015 (2 pages) |
11 May 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 9 April 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 May 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Secretary's details changed for M & M Company Secretaries Limited on 25 October 2012 (2 pages) |
14 May 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 14 May 2013 (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Registered office address changed from C/O Maclachlan & Mackenzie 10 Walker Street Edinburgh EH3 7LA Scotland on 19 November 2012 (1 page) |
20 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 April 2010 | Secretary's details changed for M & M Company Secretaries Limited on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for John Cresser Forsyth on 6 April 2010 (2 pages) |
6 April 2010 | Director's details changed for John Cresser Forsyth on 6 April 2010 (2 pages) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Secretary's details changed for M & M Company Secretaries Limited on 6 April 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Secretary's details changed for M & M Company Secretaries Limited on 31 August 2009 (1 page) |
21 October 2009 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH on 21 October 2009 (1 page) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 May 2008 | Return made up to 22/03/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
18 July 2006 | Partic of mort/charge * (3 pages) |
9 May 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Company name changed kinglassie inn LIMITED\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Memorandum and Articles of Association (13 pages) |
22 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
28 February 2006 | Director resigned (1 page) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
3 March 2004 | New director appointed (2 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
9 April 2003 | Return made up to 22/03/03; full list of members (6 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Return made up to 22/03/02; full list of members (6 pages) |
4 April 2001 | Resolutions
|
4 April 2001 | Director resigned (1 page) |
4 April 2001 | Company name changed oakstand LIMITED\certificate issued on 04/04/01 (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
4 April 2001 | Secretary resigned (1 page) |
22 March 2001 | Incorporation (16 pages) |