Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director Name | Mr Adrian John Speir |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr Angus Rowlatt Hamilton |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 8 months (resigned 04 March 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Camis Eskan Farm 3 Camis Eskan Farm Helensburgh Argyll & Bute G82 7JZ Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Registered Address | 22 Walker Street Edinburgh EH3 7HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Adrian John Speir 33.33% Ordinary |
---|---|
1 at £1 | New Land Assets LTD 33.33% Ordinary |
1 at £1 | Ralph Congreve 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,166,510 |
Current Liabilities | £210,332 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
24 December 2021 | Delivered on: 7 January 2022 Persons entitled: Keepmoat Homes Limited Classification: A registered charge Particulars: All and whole the area of ground at bankhead west industrial estate, glenrothes, registered at the land register of scotland under title number FFE58070. Outstanding |
---|---|
24 December 2021 | Delivered on: 6 January 2022 Persons entitled: Scottish Enterprise Classification: A registered charge Particulars: All and whole the area of ground at bankhead west industrial estate, glenrothes registered in the land register of scotland under title number FFE58070. Outstanding |
21 November 2007 | Delivered on: 30 November 2007 Persons entitled: Leeds Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Westwood park, formerly bankhead west industrial estate, glenrothes FFE58070. Outstanding |
23 July 2007 | Delivered on: 8 August 2007 Persons entitled: Leeds Building Society 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 November 2002 | Delivered on: 7 November 2002 Satisfied on: 22 May 2008 Persons entitled: Northern Rock PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming 1 james watt avenue, glenrothes comprising that area of ground containing 45 acres lying to the south of the road known as kinglassie road, glenrothes. Fully Satisfied |
26 October 2002 | Delivered on: 1 November 2002 Satisfied on: 22 May 2008 Persons entitled: Northern Rock 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. Fully Satisfied |
22 January 2024 | Satisfaction of charge SC2197720006 in full (1 page) |
---|---|
22 January 2024 | Satisfaction of charge SC2197720005 in full (1 page) |
6 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge SC2197720005 (2 pages) |
6 July 2023 | Part of the property or undertaking has been released and no longer forms part of charge SC2197720006 (2 pages) |
29 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
1 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
8 June 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
7 January 2022 | Registration of charge SC2197720006, created on 24 December 2021 (6 pages) |
6 January 2022 | Registration of charge SC2197720005, created on 24 December 2021 (9 pages) |
21 December 2021 | Satisfaction of charge 3 in full (1 page) |
21 December 2021 | Satisfaction of charge 4 in full (1 page) |
8 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
15 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
4 December 2018 | Registered office address changed from 13 Manor Place Edinburgh EH3 7DH Scotland to 22 Walker Street Edinburgh EH3 7HR on 4 December 2018 (1 page) |
18 September 2018 | Part of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
5 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (6 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
29 March 2017 | Total exemption full accounts made up to 30 June 2016 (13 pages) |
29 November 2016 | Registered office address changed from 191 West George Street Glasgow G2 2LB to 13 Manor Place Edinburgh EH3 7DH on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 191 West George Street Glasgow G2 2LB to 13 Manor Place Edinburgh EH3 7DH on 29 November 2016 (1 page) |
29 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
29 July 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-07-29
|
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 December 2014 | Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from C/O Tods Murray Solicitors 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB on 9 December 2014 (1 page) |
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
7 April 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
28 March 2013 | Full accounts made up to 30 June 2012 (14 pages) |
20 February 2013 | Director's details changed for Mr Angus Rowlatt Hamilton on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Mr Angus Rowlatt Hamilton on 20 February 2013 (2 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
2 February 2012 | Full accounts made up to 30 June 2011 (15 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
20 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
2 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
2 September 2009 | Full accounts made up to 30 June 2008 (15 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
17 June 2008 | Full accounts made up to 30 June 2007 (16 pages) |
17 June 2008 | Full accounts made up to 30 June 2007 (16 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
30 November 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
8 August 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
12 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
1 June 2007 | Full accounts made up to 30 June 2006 (15 pages) |
1 June 2007 | Full accounts made up to 30 June 2006 (15 pages) |
10 July 2006 | Full accounts made up to 30 June 2005 (14 pages) |
10 July 2006 | Full accounts made up to 30 June 2005 (14 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 01/06/06; full list of members (7 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: 2ND floor troon house 199 st vincent street glasgow G2 5QD (1 page) |
20 February 2006 | Registered office changed on 20/02/06 from: 2ND floor troon house 199 st vincent street glasgow G2 5QD (1 page) |
15 August 2005 | Return made up to 01/06/05; full list of members
|
15 August 2005 | Return made up to 01/06/05; full list of members
|
11 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
11 April 2005 | Full accounts made up to 30 June 2004 (13 pages) |
1 July 2004 | Return made up to 01/06/04; full list of members
|
1 July 2004 | Return made up to 01/06/04; full list of members
|
30 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
30 April 2004 | Full accounts made up to 30 June 2003 (14 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
30 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
26 March 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
7 November 2002 | Partic of mort/charge * (7 pages) |
7 November 2002 | Partic of mort/charge * (7 pages) |
1 November 2002 | Partic of mort/charge * (6 pages) |
1 November 2002 | Partic of mort/charge * (6 pages) |
28 October 2002 | Ad 15/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 October 2002 | Ad 15/10/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
30 September 2002 | Company name changed landteam scotland (glasgow) limi ted\certificate issued on 30/09/02 (2 pages) |
30 September 2002 | Company name changed landteam scotland (glasgow) limi ted\certificate issued on 30/09/02 (2 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | Return made up to 01/06/02; full list of members
|
2 September 2002 | Director resigned (1 page) |
2 September 2002 | Director resigned (1 page) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | Return made up to 01/06/02; full list of members
|
2 September 2002 | Secretary resigned (1 page) |
2 September 2002 | New director appointed (3 pages) |
2 September 2002 | New secretary appointed;new director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
30 August 2002 | New director appointed (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 152 bath street glasgow G2 4TB (1 page) |
13 July 2001 | Company name changed macrocom (698) LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Company name changed macrocom (698) LIMITED\certificate issued on 13/07/01 (2 pages) |
13 July 2001 | Registered office changed on 13/07/01 from: 152 bath street glasgow G2 4TB (1 page) |
1 June 2001 | Incorporation (18 pages) |
1 June 2001 | Incorporation (18 pages) |