Edinburgh
EH3 8HE
Scotland
Director Name | Dorothea Crane |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 August 2003) |
Role | Qhse Adviser |
Correspondence Address | 33 Lowes Barn Bank Durham County Durham DH1 3QL |
Director Name | Mr Ian Kinniburgh |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 28 January 2011) |
Role | Waste Manager |
Country of Residence | Scotland |
Correspondence Address | The Knowe Tolob Virkie Shetland ZE3 9JL Scotland |
Director Name | James Layfield |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 November 2002) |
Role | Waste Manager |
Correspondence Address | 44 Staneyhill Lerwick Shetland ZE1 0QW Scotland |
Secretary Name | Dorothea Crane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 January 2003) |
Role | Qhse Adviser |
Correspondence Address | 33 Lowes Barn Bank Durham County Durham DH1 3QL |
Secretary Name | Shirley Ann Kinniburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 28 January 2011) |
Role | Administration Officer |
Country of Residence | Scotland |
Correspondence Address | The Knowe Toab Virkie Shetland ZE3 9JL Scotland |
Director Name | Shirley Ann Kinniburgh |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 January 2011) |
Role | Admin Manager |
Country of Residence | Scotland |
Correspondence Address | The Knowe Toab Virkie Shetland ZE3 9JL Scotland |
Director Name | P & W Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Secretary Name | P & W Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2001(same day as company formation) |
Correspondence Address | Investment House 6 Union Row Aberdeen AB21 7DQ Scotland |
Website | www.60northrecycling.co.uk/ |
---|---|
Telephone | 01595 692974 |
Telephone region | Lerwick, Shetland Islands |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Barton Park Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £793,054 |
Cash | £2,124 |
Current Liabilities | £456,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (0 days from now) |
3 February 2011 | Delivered on: 8 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area or piece of ground at rova head lerwick shetland. Outstanding |
---|---|
28 January 2011 | Delivered on: 8 February 2011 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 November 2001 | Delivered on: 5 December 2001 Persons entitled: Shetlands Development Trust 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 |
22 January 2002 | Delivered on: 28 January 2002 Satisfied on: 1 February 2011 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Rova head, lerwick, shetland. Fully Satisfied |
29 November 2001 | Delivered on: 19 December 2001 Satisfied on: 1 February 2011 Persons entitled: Shetland Leasing and Property Developments Limited 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 |
28 November 2001 | Delivered on: 10 December 2001 Satisfied on: 1 February 2011 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 |
18 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
16 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
23 January 2018 | Resolutions
|
22 January 2018 | Registered office address changed from Rova Head Lerwick Shetland ZE1 0PY to Caledonian Exchange 19a Canning Street Edinburgh Scotland EH3 8HE on 22 January 2018 (1 page) |
16 January 2018 | Satisfaction of charge 6 in full (1 page) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 November 2017 | Satisfaction of charge 1 in full (4 pages) |
21 November 2017 | Satisfaction of charge 1 in full (4 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
26 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 April 2013 | Auditor's resignation (1 page) |
30 April 2013 | Auditor's resignation (1 page) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (13 pages) |
13 December 2012 | Accounts for a small company made up to 31 March 2012 (13 pages) |
26 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
12 September 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
11 April 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
11 April 2011 | Previous accounting period shortened from 31 March 2011 to 30 November 2010 (1 page) |
10 February 2011 | Appointment of Mr Charles Howard Barton as a director (2 pages) |
10 February 2011 | Termination of appointment of Shirley Kinniburgh as a secretary (1 page) |
10 February 2011 | Appointment of Mr Charles Howard Barton as a director (2 pages) |
10 February 2011 | Alterations to floating charge 1 (5 pages) |
10 February 2011 | Alterations to floating charge 1 (5 pages) |
10 February 2011 | Termination of appointment of Ian Kinniburgh as a director (1 page) |
10 February 2011 | Termination of appointment of Shirley Kinniburgh as a director (1 page) |
10 February 2011 | Termination of appointment of Ian Kinniburgh as a director (1 page) |
10 February 2011 | Termination of appointment of Shirley Kinniburgh as a secretary (1 page) |
10 February 2011 | Termination of appointment of Shirley Kinniburgh as a director (1 page) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 February 2011 | Alterations to floating charge 5 (7 pages) |
8 February 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
8 February 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
8 February 2011 | Alterations to floating charge 5 (7 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
2 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
2 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 February 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
20 September 2010 | Director's details changed for Shirley Ann Kinniburgh on 14 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Shirley Ann Kinniburgh on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ian Kinniburgh on 14 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Director's details changed for Ian Kinniburgh on 14 September 2010 (2 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
23 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
5 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
5 December 2008 | Return made up to 14/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 14/09/07; full list of members (3 pages) |
17 September 2008 | Return made up to 14/09/07; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
26 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 14/09/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 June 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
10 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
10 October 2005 | Return made up to 14/09/05; full list of members (2 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
1 November 2004 | Return made up to 14/09/04; full list of members (2 pages) |
1 November 2004 | Return made up to 14/09/04; full list of members (2 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
2 July 2004 | Total exemption small company accounts made up to 30 November 2003 (8 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
21 September 2003 | Return made up to 14/09/03; full list of members
|
21 September 2003 | Return made up to 14/09/03; full list of members
|
15 September 2003 | Director resigned (2 pages) |
15 September 2003 | Director resigned (2 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
3 July 2003 | Total exemption small company accounts made up to 30 November 2002 (8 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
25 November 2002 | Director resigned (2 pages) |
25 November 2002 | Director resigned (2 pages) |
2 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
2 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 July 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
17 July 2002 | Accounting reference date extended from 30/09/02 to 30/11/02 (1 page) |
28 January 2002 | Partic of mort/charge * (5 pages) |
28 January 2002 | Partic of mort/charge * (5 pages) |
28 December 2001 | Alterations to a floating charge (8 pages) |
28 December 2001 | Alterations to a floating charge (11 pages) |
28 December 2001 | Alterations to a floating charge (11 pages) |
28 December 2001 | Alterations to a floating charge (4 pages) |
28 December 2001 | Alterations to a floating charge (11 pages) |
28 December 2001 | Alterations to a floating charge (8 pages) |
28 December 2001 | Alterations to a floating charge (11 pages) |
28 December 2001 | Alterations to a floating charge (4 pages) |
19 December 2001 | Partic of mort/charge * (7 pages) |
19 December 2001 | Partic of mort/charge * (7 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
10 December 2001 | Partic of mort/charge * (3 pages) |
5 December 2001 | Partic of mort/charge * (6 pages) |
5 December 2001 | Partic of mort/charge * (6 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Secretary resigned (1 page) |
30 November 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Ad 01/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | New director appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
30 November 2001 | New secretary appointed;new director appointed (2 pages) |
30 November 2001 | Registered office changed on 30/11/01 from: investment house 6 union row aberdeen AB10 1DQ (1 page) |
5 October 2001 | Company name changed suncastle LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed suncastle LIMITED\certificate issued on 05/10/01 (2 pages) |
14 September 2001 | Incorporation (22 pages) |
14 September 2001 | Incorporation (22 pages) |