Edzell
Angus
DD9 7WE
Scotland
Director Name | Fiona Bruce |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eskview East Mains Edzell Angus DD9 7WE Scotland |
Secretary Name | Mr David Lindsay Bruce |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2001(same day as company formation) |
Role | Plastic Moulder |
Country of Residence | Scotland |
Correspondence Address | Eskview East Mains Edzell Angus DD9 7WE Scotland |
Director Name | Mrs Joy Fiona Turriff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2006(5 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eastview Rosemount Road Hillside Montrose Angus DD10 9HL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | IP |
---|
Registered Address | 10 Abbey Park Place Dunfermline KY12 7NZ Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
Address Matches | Over 100 other UK companies use this postal address |
10 at £0.1 | David Bruce 50.00% Ordinary |
---|---|
10 at £0.1 | Fiona Bruce 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,589,467 |
Cash | £64,424 |
Current Liabilities | £2,594,371 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
15 March 2022 | Delivered on: 24 March 2022 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: All and whole the subjects known as and forming 66 penston road, glasgow, lying at blairtummock road and penston road, junction 11 business park, glasgow, being the whole subjects registered in the land register of scotland under title number GLA214007. Outstanding |
---|---|
15 October 2015 | Delivered on: 20 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects to northwest of the western junction of blairtummoch road and penston road junction 11 business park, glasgow GLA214007. Outstanding |
27 March 2015 | Delivered on: 31 March 2015 Persons entitled: Fiona Bruce David Lindsay Bruce Joy Fiona Turriff Barnett Waddingham Trustees Scotland Limited Classification: A registered charge Particulars: Subjects lying to the north west of the western junction of blairtummock road and penston road, junction 11 business park, glasgow, registered in the land register of scotland under title number GLA214007. Outstanding |
5 March 2015 | Delivered on: 14 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Plots 2 and 3 cairn gardens, laurencekirk. Outstanding |
11 February 2015 | Delivered on: 17 February 2015 Persons entitled: The Royal Bank of Scotand PLC Classification: A registered charge Outstanding |
7 January 2009 | Delivered on: 8 January 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.72 hectares part of farm and lands of pittengardner and tochhill, fordoun KNC18869. Outstanding |
18 April 2003 | Delivered on: 24 April 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground & former storage yard at lethnott road, edzell, angus. Outstanding |
25 November 2013 | Delivered on: 13 December 2013 Satisfied on: 17 October 2014 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Subjects at blairtummock road glasgow GLA214007. Notification of addition to or amendment of charge. Fully Satisfied |
27 September 2002 | Delivered on: 3 October 2002 Satisfied on: 15 January 2015 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
10 June 2020 | Secretary's details changed for Mr David Lindsay Bruce on 6 December 2015 (1 page) |
10 June 2020 | Director's details changed for Fiona Bruce on 6 December 2015 (2 pages) |
10 June 2020 | Director's details changed for Mr David Lindsay Bruce on 6 December 2015 (2 pages) |
10 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
6 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
10 April 2017 | Part of the property or undertaking has been released from charge SC2198660005 (1 page) |
10 April 2017 | Part of the property or undertaking has been released from charge SC2198660005 (2 pages) |
10 April 2017 | Part of the property or undertaking has been released from charge SC2198660005 (1 page) |
10 April 2017 | Part of the property or undertaking has been released from charge SC2198660005 (1 page) |
10 April 2017 | Part of the property or undertaking has been released from charge SC2198660005 (2 pages) |
10 April 2017 | Part of the property or undertaking has been released from charge SC2198660005 (1 page) |
28 November 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 December 2015 (7 pages) |
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 October 2015 | Registration of charge SC2198660008, created on 15 October 2015 (7 pages) |
20 October 2015 | Registration of charge SC2198660008, created on 15 October 2015 (7 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
31 March 2015 | Registration of charge SC2198660007, created on 27 March 2015 (8 pages) |
31 March 2015 | Registration of charge SC2198660007, created on 27 March 2015 (8 pages) |
14 March 2015 | Registration of charge SC2198660006, created on 5 March 2015 (8 pages) |
14 March 2015 | Registration of charge SC2198660006, created on 5 March 2015 (8 pages) |
14 March 2015 | Registration of charge SC2198660006, created on 5 March 2015 (8 pages) |
17 February 2015 | Registration of charge SC2198660005, created on 11 February 2015 (5 pages) |
17 February 2015 | Registration of charge SC2198660005, created on 11 February 2015 (5 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
15 January 2015 | Satisfaction of charge 1 in full (4 pages) |
17 October 2014 | Satisfaction of charge SC2198660004 in full (4 pages) |
17 October 2014 | Satisfaction of charge SC2198660004 in full (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
13 December 2013 | Registration of charge 2198660004 (15 pages) |
13 December 2013 | Registration of charge 2198660004 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (6 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (6 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (13 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (13 pages) |
9 July 2010 | Director's details changed for Fiona Bruce on 5 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Joy Fiona Turriff on 5 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Joy Fiona Turriff on 5 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Fiona Bruce on 5 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Fiona Bruce on 5 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Joy Fiona Turriff on 5 June 2010 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 January 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
23 January 2008 | Resolutions
|
23 January 2008 | S-div 09/01/08 (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | S-div 09/01/08 (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
8 June 2007 | Return made up to 05/06/07; full list of members (3 pages) |
20 December 2006 | New director appointed (1 page) |
20 December 2006 | New director appointed (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
10 June 2005 | Return made up to 05/06/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
21 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 05/06/03; full list of members (7 pages) |
24 April 2003 | Partic of mort/charge * (5 pages) |
24 April 2003 | Partic of mort/charge * (5 pages) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
2 April 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
3 October 2002 | Partic of mort/charge * (6 pages) |
3 October 2002 | Partic of mort/charge * (6 pages) |
6 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
6 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Director resigned (1 page) |
5 June 2001 | Incorporation (16 pages) |
5 June 2001 | Incorporation (16 pages) |