Poole
BH15 4DT
Secretary Name | Mr William Gregory Arthur Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 September 2001(1 week after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Developer |
Correspondence Address | Unit 5 Lake Yard Poole BH15 4DT |
Director Name | Mrs Ruth Claire Taylor |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2007(6 years after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Jewellery Designer |
Country of Residence | England |
Correspondence Address | Unit 5 Lake Yard Poole BH15 4DT |
Director Name | Alan Andrew McCrone |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 week after company formation) |
Appointment Duration | 5 years, 12 months (resigned 07 September 2007) |
Role | Developer |
Correspondence Address | 27 Dundas Street Edinburgh Midlothian EH3 6QQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 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 September 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | lauderproperty.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 909911501 |
Telephone region | Mobile |
Registered Address | Capital Square C/O Brodies Llp 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
3 at £1 | Ruth Claire Taylor 50.00% Ordinary |
---|---|
3 at £1 | William Gregory Arthur Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,643 |
Cash | £37,222 |
Current Liabilities | £69,745 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 3 weeks from now) |
14 July 2015 | Delivered on: 15 July 2015 Persons entitled: Amicus Finance Pc Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in the freehold property known as land adjoining 64 danecourt road poole dorset BH14 0PQ which forms part of the property registered with title number DT248488 and known as land adjoining and land at rear of 64 and 66 danecourt road poole dorset BH14 0PQ which forms part of the property registered at the land registry with title numbers DT7388, DT6867 and DT21603 (the property) and interests set out in clause 3 of the debenture dated 14 july 2015. Outstanding |
---|---|
15 February 2016 | Delivered on: 23 February 2016 Persons entitled: Amicus Finance PLC Classification: A registered charge Particulars: By way of a legal mortgage all legal interest in the freehold property known as land adjoining and at rear of 64 and 66 danecourt road poole dorset BH14 0PR registered at the land registry with title numbers DT248488, DT7388, DT6867 and DT21603 and interests set out in clause 3 of the legal charge dated 15 february 2016. Outstanding |
5 December 2007 | Delivered on: 17 December 2007 Satisfied on: 30 August 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The southmost house on the second flat above the street or ground flat at 19 india street, edinburgh. Fully Satisfied |
21 June 2007 | Delivered on: 23 June 2007 Satisfied on: 30 August 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 roseneath street, edinburgh MID50362. Fully Satisfied |
28 June 2005 | Delivered on: 4 July 2005 Satisfied on: 30 August 2008 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 spylaw avenue, colinton, edinburgh. Fully Satisfied |
15 March 2004 | Delivered on: 23 March 2004 Satisfied on: 7 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground lying to the north east side of queensferry road, barnton, edinburgh and on the south west side of braehead park, barnton which subjects are known as 628 queensferry road, barnton, edinburgh. Fully Satisfied |
1 November 2002 | Delivered on: 11 November 2002 Satisfied on: 24 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 northumberland street, edinburgh. Fully Satisfied |
7 August 2002 | Delivered on: 19 August 2002 Satisfied on: 7 December 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due in terms of the personal bond dated 22 july 2002. Particulars: Subjects known as 6 strathearn road, edinburgh together with buildings and others erected thereon. Fully Satisfied |
21 May 2002 | Delivered on: 24 May 2002 Satisfied on: 18 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
16 January 2002 | Delivered on: 24 January 2002 Satisfied on: 24 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 strathearn road, edinburgh. Fully Satisfied |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
---|---|
20 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
19 May 2017 | Satisfaction of charge SC2228870010 in full (1 page) |
19 May 2017 | Satisfaction of charge SC2228870009 in full (1 page) |
22 February 2017 | Confirmation statement made on 5 September 2016 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 February 2016 | Registration of charge SC2228870010, created on 15 February 2016 (35 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 November 2015 | Director's details changed for Mrs Ruth Claire Taylor on 1 September 2015 (2 pages) |
27 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Director's details changed for Mrs Ruth Claire Taylor on 1 September 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 (2 pages) |
27 November 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Secretary's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 (1 page) |
27 November 2015 | Secretary's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 (1 page) |
27 November 2015 | Director's details changed for Mr William Gregory Arthur Taylor on 1 September 2015 (2 pages) |
15 July 2015 | Registration of charge SC2228870009, created on 14 July 2015 (37 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
10 December 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
19 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 October 2011 | Director's details changed for Mr William Gregory Arthur Taylor on 5 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Ruth Claire Taylor on 5 September 2011 (2 pages) |
4 October 2011 | Secretary's details changed for William Gregory Arthur Taylor on 5 September 2011 (2 pages) |
4 October 2011 | Director's details changed for Ruth Claire Taylor on 5 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Mr William Gregory Arthur Taylor on 5 September 2011 (2 pages) |
4 October 2011 | Secretary's details changed for William Gregory Arthur Taylor on 5 September 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
3 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Change of share class name or designation (2 pages) |
3 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 8 September 2010 (2 pages) |
8 September 2010 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY on 8 September 2010 (2 pages) |
30 September 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
9 September 2009 | Return made up to 05/09/09; full list of members (4 pages) |
13 August 2009 | Memorandum and Articles of Association (12 pages) |
8 August 2009 | Company name changed forshaw gilleasbuig & company LTD.\certificate issued on 13/08/09 (2 pages) |
29 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
7 October 2008 | Return made up to 05/09/08; full list of members (5 pages) |
3 October 2008 | Director's change of particulars / ruth taylor / 30/06/2008 (1 page) |
3 October 2008 | Director and secretary's change of particulars / william taylor / 30/06/2008 (1 page) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
30 June 2008 | Registered office changed on 30/06/2008 from 36 lauder road edinburgh EH9 2JF (1 page) |
17 December 2007 | Partic of mort/charge * (3 pages) |
29 November 2007 | Accounts for a small company made up to 28 February 2007 (6 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | Director resigned (1 page) |
6 September 2007 | Return made up to 05/09/07; full list of members (3 pages) |
23 June 2007 | Partic of mort/charge * (3 pages) |
19 December 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
29 September 2006 | Return made up to 05/09/06; full list of members (3 pages) |
18 March 2006 | Dec mort/charge * (2 pages) |
23 December 2005 | Full accounts made up to 28 February 2005 (14 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
7 December 2005 | Dec mort/charge * (2 pages) |
6 September 2005 | Return made up to 05/09/05; full list of members (3 pages) |
4 July 2005 | Partic of mort/charge * (3 pages) |
5 January 2005 | Accounts for a small company made up to 29 February 2004 (5 pages) |
7 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
24 June 2004 | Dec mort/charge * (4 pages) |
23 March 2004 | Partic of mort/charge * (5 pages) |
29 October 2003 | Return made up to 05/09/03; full list of members
|
16 July 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
20 March 2003 | Accounting reference date extended from 30/09/02 to 28/02/03 (1 page) |
11 November 2002 | Partic of mort/charge * (5 pages) |
16 October 2002 | Return made up to 05/09/02; full list of members
|
19 August 2002 | Partic of mort/charge * (5 pages) |
24 May 2002 | Partic of mort/charge * (5 pages) |
24 January 2002 | Partic of mort/charge * (6 pages) |
28 September 2001 | New director appointed (2 pages) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
28 September 2001 | Ad 12/09/01--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
13 September 2001 | Secretary resigned (1 page) |
13 September 2001 | Company name changed crownlake LIMITED\certificate issued on 13/09/01 (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page) |
13 September 2001 | £ nc 100/300 12/09/01 (1 page) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Resolutions
|
5 September 2001 | Incorporation (16 pages) |