Rye
TN31 7ET
Director Name | Mr Roger John Moore |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The House Opposite 5&6 Mermaid Street Rye TN31 7ET |
Secretary Name | Mr Roger John Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The House Opposite 5&6 Mermaid Street Rye TN31 7ET |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 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 | 23 April 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 4661313 |
---|---|
Telephone region | Edinburgh |
Registered Address | Cowan And Partners Ltd 60 Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
500 at £1 | Dianne Moore 50.00% Ordinary |
---|---|
500 at £1 | Roger John Moore 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £474,756 |
Cash | £7,123 |
Current Liabilities | £525,152 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 April 2024 (4 days ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
11 September 2003 | Delivered on: 27 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 140 marchmont road, edinburgh. Outstanding |
---|---|
19 March 2003 | Delivered on: 27 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 92 marchmont road, edinburgh. Outstanding |
27 February 2002 | Delivered on: 4 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse entered by the common passage and stair number 39 marchmont road, edinburgh being the north house on the first flat above the ground or street flat. Outstanding |
19 September 2001 | Delivered on: 9 October 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 grindlay street, edinburgh, EH3 9AP. Outstanding |
23 July 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
20 July 2023 | All of the property or undertaking has been released and no longer forms part of charge 1 (1 page) |
17 July 2023 | All of the property or undertaking no longer forms part of charge 1 (1 page) |
17 July 2023 | All of the property or undertaking has been released and no longer forms part of charge 3 (1 page) |
17 July 2023 | All of the property or undertaking has been released from charge 4 (1 page) |
17 July 2023 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 April 2023 | Confirmation statement made on 15 April 2023 with no updates (3 pages) |
20 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
15 April 2022 | Confirmation statement made on 15 April 2022 with no updates (3 pages) |
23 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
10 February 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
16 November 2018 | Director's details changed for Mrs Dianne Moore on 14 November 2018 (2 pages) |
16 November 2018 | Registered office address changed from 51 Leamington Terrace Edinburgh EH10 4JS to Cowan and Partners Ltd 60 Constitution Street Edinburgh EH6 6RR on 16 November 2018 (1 page) |
16 November 2018 | Secretary's details changed for Mr Roger John Moore on 14 November 2018 (1 page) |
16 November 2018 | Change of details for Mr Roger John Moore as a person with significant control on 14 November 2018 (2 pages) |
16 November 2018 | Director's details changed for Mr Roger John Moore on 14 November 2018 (2 pages) |
16 November 2018 | Change of details for Mrs Dianne Moore as a person with significant control on 14 November 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
2 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Application for registration of a memorandum of satisfaction 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 1 (3 pages) |
29 March 2010 | Application for registration of a memorandum of satisfaction 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 1 (3 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 23/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
25 April 2008 | Return made up to 23/04/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
25 April 2007 | Return made up to 23/04/07; full list of members (2 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
14 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
27 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 23/04/06; full list of members (2 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
21 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
13 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 September 2003 | Partic of mort/charge * (5 pages) |
27 September 2003 | Partic of mort/charge * (5 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
30 April 2003 | Return made up to 23/04/03; full list of members (7 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
16 July 2002 | Return made up to 23/04/02; full list of members (7 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
4 March 2002 | Partic of mort/charge * (5 pages) |
9 October 2001 | Partic of mort/charge * (6 pages) |
9 October 2001 | Partic of mort/charge * (6 pages) |
2 July 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
2 July 2001 | Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2001 | Accounting reference date extended from 30/04/02 to 31/05/02 (1 page) |
2 July 2001 | Ad 18/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed;new director appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 24 great king street edinburgh lothian EH3 6QN (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Registered office changed on 08/06/01 from: 24 great king street edinburgh lothian EH3 6QN (1 page) |
8 June 2001 | New director appointed (2 pages) |
23 April 2001 | Incorporation (13 pages) |
23 April 2001 | Incorporation (13 pages) |