Oakpark
Tralee
Kerry
Ireland
Secretary Name | Lindsays (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Secretary Name | Lindsays Llp (Corporation) |
---|---|
Status | Current |
Appointed | 06 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Surveyor |
Correspondence Address | Avenue Louise 541 Ascot Apartments Square Du Bois 1050 Ixelles Bruxelles Belgium |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr John Lewis Burnley |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lantern Cottage Weeton Lane, Weeton Leeds LS17 0AN |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2004) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
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 | Stockshape LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,498,863 |
Cash | £114,364 |
Current Liabilities | £288,909 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 05 April |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
14 March 2016 | Delivered on: 16 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1) office premises and ground to the rear f 91 george street, edinburgh 2) office premises at 93 george street, edinburgh 3) 21 hill street south lane, edinburgh and the basement, under exception, and 4) the ground floor subjects situated at the rear of 95 and 95A george street, edinburgh. Title number MID21357. Outstanding |
---|---|
4 March 2016 | Delivered on: 12 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The whole entitlement to receive from each of the tenants for the time being and from time to time under the leases referred to in the schedurle annexed. Please see form for further details. Outstanding |
8 March 2016 | Delivered on: 12 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
27 October 2004 | Delivered on: 3 November 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: 91/93 george street, edinburgh MID21357. Outstanding |
9 May 2002 | Delivered on: 14 May 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 93 george street & 21 hill street south lane,edinburgh. Outstanding |
28 February 2002 | Delivered on: 7 March 2002 Satisfied on: 13 October 2004 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. Fully Satisfied |
31 October 2023 | Confirmation statement made on 30 October 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a small company made up to 5 April 2022 (14 pages) |
3 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 5 April 2021 (14 pages) |
2 November 2021 | Confirmation statement made on 30 October 2021 with no updates (3 pages) |
9 April 2021 | Accounts for a small company made up to 5 April 2020 (13 pages) |
6 April 2021 | Secretary's details changed for Lindsays on 1 April 2021 (1 page) |
11 December 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
24 March 2020 | Accounts for a small company made up to 5 April 2019 (12 pages) |
4 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Accounts for a small company made up to 5 April 2018 (12 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 5 April 2017 (11 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2017 | Accounts for a small company made up to 5 April 2016 (10 pages) |
18 April 2017 | Accounts for a small company made up to 5 April 2016 (10 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
16 March 2016 | Registration of charge SC2247460006, created on 14 March 2016 (8 pages) |
16 March 2016 | Registration of charge SC2247460006, created on 14 March 2016 (8 pages) |
12 March 2016 | Registration of charge SC2247460005, created on 4 March 2016 (25 pages) |
12 March 2016 | Registration of charge SC2247460005, created on 4 March 2016 (25 pages) |
12 March 2016 | Registration of charge SC2247460004, created on 8 March 2016 (21 pages) |
12 March 2016 | Registration of charge SC2247460004, created on 8 March 2016 (21 pages) |
12 March 2016 | Registration of charge SC2247460005, created on 4 March 2016 (8 pages) |
12 March 2016 | Registration of charge SC2247460004, created on 8 March 2016 (39 pages) |
11 March 2016 | Satisfaction of charge 3 in full (4 pages) |
11 March 2016 | Satisfaction of charge 3 in full (4 pages) |
11 March 2016 | Satisfaction of charge 2 in full (4 pages) |
11 March 2016 | Satisfaction of charge 2 in full (4 pages) |
12 January 2016 | Accounts for a small company made up to 5 April 2015 (6 pages) |
12 January 2016 | Accounts for a small company made up to 5 April 2015 (6 pages) |
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 24 November 2015 (1 page) |
12 January 2015 | Accounts for a small company made up to 5 April 2014 (9 pages) |
12 January 2015 | Accounts for a small company made up to 5 April 2014 (9 pages) |
12 January 2015 | Accounts for a small company made up to 5 April 2014 (9 pages) |
18 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 18 November 2014 (1 page) |
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 January 2014 | Accounts for a small company made up to 5 April 2013 (8 pages) |
7 January 2014 | Accounts for a small company made up to 5 April 2013 (8 pages) |
7 January 2014 | Accounts for a small company made up to 5 April 2013 (8 pages) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 November 2013 (1 page) |
7 November 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 7 November 2013 (1 page) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Accounts for a small company made up to 5 April 2012 (8 pages) |
21 May 2013 | Accounts for a small company made up to 5 April 2012 (8 pages) |
21 May 2013 | Accounts for a small company made up to 5 April 2012 (8 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 19 November 2012 (1 page) |
19 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
16 April 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
16 April 2012 | Accounts for a small company made up to 5 April 2011 (6 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 22 November 2011 (1 page) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Secretary's details changed for Lindsays on 30 October 2011 (2 pages) |
22 November 2011 | Secretary's details changed for Lindsays on 30 October 2011 (2 pages) |
22 November 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Scotland on 22 November 2011 (1 page) |
11 January 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 5 April 2010 (6 pages) |
11 November 2010 | Register(s) moved to registered office address (1 page) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Register(s) moved to registered office address (1 page) |
11 November 2010 | Secretary's details changed for Lindsays on 30 October 2010 (2 pages) |
11 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 November 2010 (1 page) |
11 November 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 11 November 2010 (1 page) |
11 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Secretary's details changed for Lindsays on 30 October 2010 (2 pages) |
13 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
13 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
13 January 2010 | Accounts for a small company made up to 5 April 2009 (6 pages) |
13 November 2009 | Director's details changed for Patrick Tobin on 30 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Patrick Tobin on 30 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Secretary's details changed for Lindsays Ws on 30 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Lindsays Ws on 30 October 2009 (2 pages) |
13 November 2009 | Register(s) moved to registered inspection location (1 page) |
13 November 2009 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 13 November 2009 (1 page) |
13 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh Midlothian EH3 8HE on 13 November 2009 (1 page) |
11 February 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
11 February 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
11 February 2009 | Accounts for a small company made up to 5 April 2008 (5 pages) |
7 November 2008 | Secretary's change of particulars / lindsays ws / 30/10/2008 (1 page) |
7 November 2008 | Secretary's change of particulars / lindsays ws / 30/10/2008 (1 page) |
7 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
7 November 2008 | Registered office changed on 07/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from caledonian exchange 19A canning street edinburgh midlothian EH3 8HE (1 page) |
6 November 2008 | Director's change of particulars / patrick tobin / 30/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / patrick tobin / 30/10/2008 (1 page) |
18 February 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
18 February 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
18 February 2008 | Accounts for a small company made up to 5 April 2007 (5 pages) |
4 January 2008 | Accounting reference date extended from 28/02/07 to 05/04/07 (1 page) |
4 January 2008 | Accounting reference date extended from 28/02/07 to 05/04/07 (1 page) |
15 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
15 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
18 April 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
18 April 2007 | Accounts for a small company made up to 28 February 2006 (5 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
11 April 2006 | Full accounts made up to 28 February 2005 (11 pages) |
11 April 2006 | Full accounts made up to 28 February 2005 (11 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 11 atholl crescent edinburgh midlothian EH3 8HE (1 page) |
25 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
25 November 2005 | Return made up to 30/10/05; full list of members (6 pages) |
29 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 93 george street edinburgh EH2 3ES (1 page) |
29 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: 93 george street edinburgh EH2 3ES (1 page) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2004 | Section 394 (1 page) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Secretary resigned (1 page) |
21 October 2004 | Resolutions
|
21 October 2004 | Section 394 (1 page) |
21 October 2004 | Ad 06/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
21 October 2004 | Declaration of assistance for shares acquisition (4 pages) |
15 October 2004 | New director appointed (4 pages) |
15 October 2004 | New director appointed (4 pages) |
15 October 2004 | New secretary appointed (2 pages) |
15 October 2004 | New secretary appointed (2 pages) |
13 October 2004 | Dec mort/charge * (4 pages) |
13 October 2004 | Dec mort/charge * (4 pages) |
23 August 2004 | Full accounts made up to 29 February 2004 (11 pages) |
23 August 2004 | Full accounts made up to 29 February 2004 (11 pages) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Secretary resigned (1 page) |
2 March 2004 | Auditor's resignation (1 page) |
2 March 2004 | Auditor's resignation (1 page) |
3 November 2003 | Return made up to 30/10/03; full list of members
|
3 November 2003 | Return made up to 30/10/03; full list of members
|
11 September 2003 | Full accounts made up to 28 February 2003 (11 pages) |
11 September 2003 | Full accounts made up to 28 February 2003 (11 pages) |
10 September 2003 | New secretary appointed (2 pages) |
10 September 2003 | New secretary appointed (2 pages) |
19 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
19 November 2002 | Return made up to 30/10/02; full list of members (8 pages) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
4 October 2002 | Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow G1 3TA (1 page) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
14 May 2002 | Partic of mort/charge * (5 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
7 March 2002 | Partic of mort/charge * (9 pages) |
7 March 2002 | Partic of mort/charge * (9 pages) |
4 March 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
4 March 2002 | Accounting reference date extended from 31/10/02 to 28/02/03 (1 page) |
30 October 2001 | Incorporation (27 pages) |
30 October 2001 | Incorporation (27 pages) |