Windygates Road
North Berwick
East Lothian
EH39 4QP
Scotland
Director Name | Ms Louise Catherine Stewart |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetops 3 Marly Rise Windygates Road North Berwick East Lothian EH39 4QP Scotland |
Secretary Name | Elizabeth Anne Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetops 3 Marly Rise Windygates Road North Berwick East Lothian EH39 4QP Scotland |
Director Name | Mr Douglas Conrad Lorimer Wimberley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Treetops 3 Marly Rise Windygates Road North Berwick East Lothian EH39 4QP Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | NEIL Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Douglas Wimberley 33.33% Ordinary |
---|---|
1 at £1 | Elizabeth Stewart 33.33% Ordinary |
1 at £1 | Louise Stewart 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,602 |
Cash | £2,491 |
Current Liabilities | £133,653 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 3 weeks from now) |
23 November 2004 | Delivered on: 14 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 6 ancroft, broxburn, dunbar ELN6899. Outstanding |
---|---|
23 November 2004 | Delivered on: 14 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The paddock, charleton estate, by colinsburgh, fife FFE52822. Outstanding |
19 October 2004 | Delivered on: 22 October 2004 Satisfied on: 21 July 2011 Persons entitled: The Royal Bank of Scotland 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 |
26 June 2002 | Delivered on: 2 July 2002 Satisfied on: 31 March 2005 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 |
10 May 2002 | Delivered on: 16 May 2002 Satisfied on: 31 March 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: Darroch cottage, south gait, north berwick, EH39 5DE-title number ELN3992. Fully Satisfied |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
20 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
12 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
22 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
9 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
28 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
9 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
17 August 2020 | Satisfaction of charge 4 in full (1 page) |
17 August 2020 | Satisfaction of charge 5 in full (1 page) |
21 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
28 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (7 pages) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
28 June 2016 | Previous accounting period extended from 30 September 2015 to 29 February 2016 (1 page) |
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
28 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Termination of appointment of Douglas Wimberley as a director (1 page) |
7 October 2011 | Termination of appointment of Douglas Wimberley as a director (1 page) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
21 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
27 May 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
11 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 8 November 2010 with a full list of shareholders (6 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
12 March 2010 | Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Elizabeth Anne Stewart on 1 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Louise Catherine Stewart on 31 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Elizabeth Anne Stewart on 31 October 2009 (1 page) |
5 November 2009 | Director's details changed for Douglas Conrad Lorimer Wimberley on 31 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Elizabeth Anne Stewart on 31 October 2009 (1 page) |
5 November 2009 | Director's details changed for Louise Catherine Stewart on 31 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Douglas Conrad Lorimer Wimberley on 31 October 2009 (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
21 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
21 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
28 February 2008 | Return made up to 08/11/07; full list of members (4 pages) |
28 February 2008 | Return made up to 08/11/07; full list of members (4 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
14 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
13 December 2006 | Return made up to 08/11/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: 15A great stuart street edinburgh EH3 7TS (1 page) |
21 November 2005 | Return made up to 08/11/05; full list of members (3 pages) |
21 November 2005 | Location of debenture register (1 page) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
21 November 2005 | Director's particulars changed (1 page) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 March 2005 | Dec mort/charge * (2 pages) |
31 March 2005 | Dec mort/charge * (2 pages) |
31 March 2005 | Dec mort/charge * (2 pages) |
31 March 2005 | Dec mort/charge * (2 pages) |
22 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
22 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
14 December 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
22 October 2004 | Partic of mort/charge * (3 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 15A glencairn crescent edinburgh midlothian EH12 5BT (1 page) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 15A glencairn crescent edinburgh midlothian EH12 5BT (1 page) |
15 December 2003 | Return made up to 08/11/03; full list of members
|
15 December 2003 | Return made up to 08/11/03; full list of members
|
10 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2003 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
24 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 April 2003 | Accounting reference date shortened from 30/11/02 to 30/09/02 (1 page) |
24 April 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
27 November 2002 | Return made up to 08/11/02; full list of members
|
27 November 2002 | Return made up to 08/11/02; full list of members
|
2 July 2002 | Partic of mort/charge * (5 pages) |
2 July 2002 | Partic of mort/charge * (5 pages) |
16 May 2002 | Partic of mort/charge * (6 pages) |
16 May 2002 | Partic of mort/charge * (6 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed;new director appointed (2 pages) |
20 November 2001 | Ad 08/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Director resigned (1 page) |
20 November 2001 | Ad 08/11/01--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 November 2001 | Incorporation (16 pages) |
8 November 2001 | Incorporation (16 pages) |