Edinburgh
EH3 7BD
Scotland
Director Name | Mr John Miller |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 08 June 2018) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD 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 | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Bearer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,281 |
Cash | £10,739 |
Current Liabilities | £2,208,659 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
12 March 2012 | Delivered on: 27 March 2012 Persons entitled: Dalmust Limited Classification: Standard security Secured details: In security of advances made. Particulars: Subjects at inveresk musselburgh mid 57560 under exception 6955.3 square metres. Outstanding |
---|---|
12 January 2006 | Delivered on: 23 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: That piece of ground at inveresk in the burgh of musselburgh and county of east lothian (formerly midlothian) extending to eleven acres and eighty five decimal or one thousandth parts of an acre mid 57560. Outstanding |
4 January 2006 | Delivered on: 11 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
1 July 2005 | Delivered on: 8 July 2005 Persons entitled: Criffel Ventures Limited Classification: Standard security Secured details: £499,900. Particulars: The access road at kirk park, musselburgh. Outstanding |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
---|---|
2 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
30 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
25 October 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
17 September 2013 | Auditor's resignation (1 page) |
22 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Accounts for a small company made up to 31 May 2012 (6 pages) |
28 February 2013 | Director's details changed for John Miller on 28 February 2013 (2 pages) |
23 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 March 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
1 March 2012 | Alterations to floating charge 2 (6 pages) |
24 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (6 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 Corbett on 10 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Accounts for a small company 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 register of members (1 page) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 February 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 terminate, secretary dallas mcmillan secretaries LIMITED logged form (1 page) |
25 June 2008 | Return made up to 10/05/08; bearer shares
|
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 May 2007 | Return made up to 10/05/07; no change of members (7 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: c/o dallas mcmillan shaftesbury house 5 waterloo street glasgow G2 6AY (1 page) |
15 January 2007 | Secretary's particulars changed (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
23 October 2006 | Return made up to 10/05/06; full list of members; amend (7 pages) |
30 May 2006 | Return made up to 10/05/06; full list of members (7 pages) |
23 January 2006 | Partic of mort/charge * (4 pages) |
11 January 2006 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 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 2002 (4 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
1 June 2005 | Amended accounts made up to 31 May 2003 (3 pages) |
22 December 2004 | New director appointed (2 pages) |
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) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
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) |
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 | Location of register of members (1 page) |
26 July 2001 | Resolutions
|
26 July 2001 | Memorandum and Articles of Association (21 pages) |
26 July 2001 | Ad 27/06/01--------- £ si 99@1=99 £ ic 1/100 (2 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 | New director appointed (2 pages) |
10 May 2001 | Incorporation (26 pages) |