Long Dalmahoy Road
Currie
EH14 4AD
Scotland
Director Name | Mrs Irene Agnes Keith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cocklaw Farm Steading Long Dalmahoy Road Currie Edinburgh EH14 4AD Scotland |
Secretary Name | Mrs Irene Agnes Keith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2002(2 weeks after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Cocklaw Farm Steading Long Dalmahoy Road Currie Edinburgh EH14 4AD Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | C/O McFadden Associates Limited 19 Rutland Square Edinburgh EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1 at £1 | Duart Keith 50.00% Ordinary |
---|---|
1 at £1 | Irene Agnes Keith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £157,083 |
Cash | £15,448 |
Current Liabilities | £36,634 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
28 March 2008 | Delivered on: 4 April 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 ashley terrace, edinburgh MID85529. Outstanding |
---|---|
21 December 2006 | Delivered on: 29 December 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 high street, dunbar, east lothian. Outstanding |
10 May 2004 | Delivered on: 13 May 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: 61 high street, dunbar ELN3125. Outstanding |
7 May 2004 | Delivered on: 12 May 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: Those subjects known as and forming 55 high street, dalkeith (title number MID4234). Outstanding |
20 April 2004 | Delivered on: 27 April 2004 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: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
20 March 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
---|---|
18 November 2022 | Total exemption full accounts made up to 28 February 2022 (9 pages) |
21 March 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
12 May 2021 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL to C/O Mcfadden Associates Limited 19 Rutland Square Edinburgh EH1 2BB on 12 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
9 March 2021 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
19 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
18 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
27 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
26 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
20 January 2017 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
28 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
28 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages) |
14 April 2011 | Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages) |
14 April 2011 | Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages) |
14 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 March 2010 | Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Irene Agnes Keith on 8 February 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
21 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 21 November 2009 (2 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
19 May 2008 | Return made up to 08/02/08; full list of members (4 pages) |
19 May 2008 | Return made up to 08/02/08; full list of members (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
20 February 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
19 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 08/02/07; full list of members (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
29 December 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
9 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
9 February 2006 | Return made up to 08/02/06; full list of members (3 pages) |
21 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
21 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
13 May 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Partic of mort/charge * (5 pages) |
12 May 2004 | Partic of mort/charge * (5 pages) |
27 April 2004 | Partic of mort/charge * (6 pages) |
27 April 2004 | Partic of mort/charge * (6 pages) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2004 | Director's particulars changed (1 page) |
10 March 2004 | Return made up to 08/02/04; full list of members
|
10 March 2004 | Return made up to 08/02/04; full list of members
|
10 March 2004 | Ad 08/02/02-28/02/03 £ si 1@1 (2 pages) |
10 March 2004 | Ad 08/02/02-28/02/03 £ si 1@1 (2 pages) |
6 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Company name changed york place (no 267) LIMITED\certificate issued on 26/02/02 (2 pages) |
26 February 2002 | Company name changed york place (no 267) LIMITED\certificate issued on 26/02/02 (2 pages) |
8 February 2002 | Incorporation (15 pages) |
8 February 2002 | Incorporation (15 pages) |