Company NamePartmile Limited
DirectorsGeorge Shand and Ian McKenzie Shand
Company StatusActive
Company NumberSC226031
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeorge Shand
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleCheese Manufacturer
Country of ResidenceScotland
Correspondence Address40 Dreghorn Loan
Edinburgh
Midlothian
EH13 0DE
Scotland
Director NameMr Ian McKenzie Shand
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(3 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Oswald Road
Edinburgh
EH9 2HH
Scotland
Secretary NameIan Shand
NationalityBritish
StatusCurrent
Appointed13 October 2010(8 years, 10 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address2 Laverockbank Road
Edinburgh
Midlothian
EH5 3DG
Scotland
Director NameJohn Neilson Kerr
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleSolicitor
Correspondence Address5 Craigleith Hill
Edinburgh
Midlothian
EH4 2EF
Scotland
Secretary NameAnderson Strathern Ws (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed26 November 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2010)
Correspondence Address1 Rutland Court
Edinburgh
EH3 8EY
Scotland

Location

Registered Address115 Lauriston Place
Edinburgh
EH3 9JG
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Andstrat (No 144) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£908,346
Cash£43,361
Current Liabilities£54,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

27 September 2004Delivered on: 4 October 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 abbey lane, edinburgh.
Outstanding
14 September 2004Delivered on: 18 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 19/9 east parkside, edinburgh.
Outstanding
14 September 2004Delivered on: 18 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 24/2 parkside terrace, edinburgh.
Outstanding
14 September 2004Delivered on: 18 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 53 belford road, edinburgh.
Outstanding
14 September 2004Delivered on: 18 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 15/1 parkside terrace, edinburgh.
Outstanding
8 September 2004Delivered on: 13 September 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 8 abbey lane, edinburgh.
Outstanding
12 August 2004Delivered on: 19 August 2004
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.
Outstanding

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 January 2023Confirmation statement made on 5 December 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 January 2022Confirmation statement made on 5 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
2 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
27 January 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
21 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Auditor's resignation (1 page)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
8 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
8 November 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
2 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
30 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 March 2011Registered office address changed from 115 Lauriston Place Edinburgh EH3 9JG Scotland on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 115 Lauriston Place Edinburgh EH3 9JG Scotland on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 115 Lauriston Place Edinburgh EH3 9JG Scotland on 1 March 2011 (1 page)
1 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from 1 Rutland Court Edinbugh EH3 8EY on 1 March 2011 (1 page)
1 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
1 March 2011Registered office address changed from 1 Rutland Court Edinbugh EH3 8EY on 1 March 2011 (1 page)
1 March 2011Registered office address changed from 1 Rutland Court Edinbugh EH3 8EY on 1 March 2011 (1 page)
1 March 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
15 October 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
15 October 2010Termination of appointment of As Company Services Limited as a secretary (2 pages)
15 October 2010Appointment of Ian Shand as a secretary (3 pages)
15 October 2010Appointment of Ian Shand as a secretary (3 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
4 November 2009Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
31 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
5 January 2009Return made up to 05/12/08; full list of members (3 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 March 2008Appointment terminated secretary anderson strathern ws (1 page)
13 March 2008Appointment terminated secretary anderson strathern ws (1 page)
5 March 2008Secretary appointed as company services LIMITED (1 page)
5 March 2008Secretary appointed as company services LIMITED (1 page)
9 January 2008Return made up to 05/12/07; full list of members (2 pages)
9 January 2008Return made up to 05/12/07; full list of members (2 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
12 January 2007Return made up to 05/12/06; full list of members (2 pages)
12 January 2007Return made up to 05/12/06; full list of members (2 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
31 July 2006Accounts for a small company made up to 30 September 2005 (8 pages)
14 December 2005Return made up to 05/12/05; full list of members (3 pages)
14 December 2005Return made up to 05/12/05; full list of members (3 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 November 2004Return made up to 05/12/04; full list of members (7 pages)
24 November 2004Return made up to 05/12/04; full list of members (7 pages)
4 October 2004Partic of mort/charge * (5 pages)
4 October 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
18 September 2004Partic of mort/charge * (5 pages)
13 September 2004Partic of mort/charge * (5 pages)
13 September 2004Partic of mort/charge * (5 pages)
19 August 2004Partic of mort/charge * (6 pages)
19 August 2004Partic of mort/charge * (6 pages)
16 July 2004Registered office changed on 16/07/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
16 July 2004Registered office changed on 16/07/04 from: 48 castle street edinburgh midlothian EH2 3LX (1 page)
6 January 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 January 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
3 December 2003Return made up to 05/12/03; full list of members (7 pages)
3 December 2003Return made up to 05/12/03; full list of members (7 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 October 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
11 December 2002Return made up to 05/12/02; full list of members (7 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
28 March 2002Company name changed andstrat (no. 145) LIMITED\certificate issued on 28/03/02 (2 pages)
28 March 2002Company name changed andstrat (no. 145) LIMITED\certificate issued on 28/03/02 (2 pages)
5 December 2001Incorporation (33 pages)
5 December 2001Incorporation (33 pages)