Edinburgh
EH3 7PE
Scotland
Director Name | Mr John Miller |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2004(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Durano Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | DM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 January 2009) |
Correspondence Address | Regent Court 70 West Regent Street Glasgow Strathclyde G2 2QZ Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £2,338,995 |
Cash | £4,012 |
Current Liabilities | £969,355 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 10 March 2017 (overdue) |
---|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
---|---|
26 February 2016 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2016-02-26
|
25 February 2016 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 May 2013 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 May 2011 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 10 May 2012 with a full list of shareholders Statement of capital on 2016-02-25
|
29 October 2010 | Resolutions
|
29 October 2010 | Resolutions
|
26 October 2010 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS on 26 October 2010 (2 pages) |
26 October 2010 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS on 26 October 2010 (2 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Director's details changed for John Corbett on 10 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders Statement of capital on 2010-05-27
|
27 May 2010 | Director's details changed for John Corbett on 10 May 2010 (2 pages) |
27 May 2010 | Director's details changed for John Miller on 10 May 2010 (2 pages) |
27 May 2010 | Director's details changed for John Miller on 10 May 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of debenture register (1 page) |
13 May 2009 | Location of register of members (1 page) |
13 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
13 May 2009 | Location of register of members (1 page) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (5 pages) |
29 January 2009 | Appointment terminated secretary dm secretaries LIMITED (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from dallas mcmillan regent court, 70 west regent street, glasgow strathclyde (1 page) |
29 January 2009 | Appointment terminated secretary dm secretaries LIMITED (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from dallas mcmillan regent court, 70 west regent street, glasgow strathclyde (1 page) |
25 June 2008 | Return made up to 10/05/08; no change of members
|
25 June 2008 | Return made up to 10/05/08; no change of members
|
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 May 2007 | Return made up to 10/05/07; no change of members (7 pages) |
24 May 2007 | Return made up to 10/05/07; no change of members (7 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
24 April 2007 | Dec mort/charge * (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftsbury house 5 waterloo street glasgow G2 6AY (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftsbury house 5 waterloo street glasgow G2 6AY (1 page) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
12 December 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
20 June 2005 | Return made up to 10/05/05; bearer shares (7 pages) |
20 June 2005 | Return made up to 10/05/05; bearer shares (7 pages) |
1 June 2005 | Amended accounts made up to 31 May 2003 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 June 2005 | Dec mort/charge * (2 pages) |
1 June 2005 | Amended accounts made up to 31 May 2003 (4 pages) |
1 June 2005 | Dec mort/charge * (2 pages) |
1 June 2005 | Amended accounts made up to 31 May 2002 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 June 2005 | Amended accounts made up to 31 May 2002 (4 pages) |
20 May 2005 | Partic of mort/charge * (4 pages) |
20 May 2005 | Partic of mort/charge * (4 pages) |
4 May 2005 | Partic of mort/charge * (3 pages) |
4 May 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
12 August 2004 | Dec mort/charge * (4 pages) |
12 August 2004 | Dec mort/charge * (4 pages) |
6 August 2004 | Partic of mort/charge * (5 pages) |
6 August 2004 | Partic of mort/charge * (5 pages) |
31 July 2004 | Partic of mort/charge * (5 pages) |
31 July 2004 | Partic of mort/charge * (5 pages) |
27 July 2004 | Dec mort/charge * (4 pages) |
27 July 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
24 June 2004 | Partic of mort/charge * (5 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members
|
18 May 2004 | Return made up to 10/05/04; full list of members
|
1 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
1 December 2003 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
11 September 2003 | Registered office changed on 11/09/03 from: 5 melville crescent edinburgh EH3 7JA (1 page) |
10 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 10/05/03; full list of members (6 pages) |
17 April 2003 | Partic of mort/charge * (6 pages) |
17 April 2003 | Partic of mort/charge * (6 pages) |
11 December 2002 | Partic of mort/charge * (6 pages) |
11 December 2002 | Partic of mort/charge * (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 May 2002 | Return made up to 10/05/02; bearer shares (5 pages) |
22 May 2002 | Return made up to 10/05/02; bearer shares (5 pages) |
22 May 2002 | Location of register of members (1 page) |
22 May 2002 | Location of register of members (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2001 | Memorandum and Articles of Association (21 pages) |
25 July 2001 | Resolutions
|
25 July 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 July 2001 | Memorandum and Articles of Association (21 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 1 golden square aberdeen AB10 1HA (1 page) |
10 May 2001 | Incorporation (26 pages) |
10 May 2001 | Incorporation (26 pages) |