Broomieknowe
Lasswade
EH18 1LN
Scotland
Secretary Name | Lynne Maureen Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Abbeybank Broomieknowe Lasswade EH18 1LN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Year | 2013 |
---|---|
Net Worth | £1,124 |
Cash | £3,483 |
Current Liabilities | £280,449 |
Latest Accounts | 3 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 3 September 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 3 December |
Latest Return | 1 May 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 15 May 2020 (overdue) |
27 June 2014 | Delivered on: 14 July 2014 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
28 August 2003 | Delivered on: 4 September 2003 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. Outstanding |
19 February 2003 | Delivered on: 25 February 2003 Satisfied on: 12 January 2006 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 |
30 August 2023 | Registered office address changed from Suite 148, 2nd Floor Central Chambers 11 Bothwell Street Glasgow G2 6LY to C/O Murray Stewart Fraser Limited 2.2, 2 Lyle Buildings Lochwinnoch Road Kilmacolm PA13 4LE on 30 August 2023 (2 pages) |
---|---|
17 September 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
9 September 2019 | Registered office address changed from 44/3 Hardengreen Business Park 1 Dalhousie Road Dalkeith Midlothian EH22 3NX to Suite 148, 2nd Floor Central Chambers 11 Bothwell Street Glasgow G2 6LY on 9 September 2019 (2 pages) |
21 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
21 December 2018 | Notice of completion of voluntary arrangement (11 pages) |
5 September 2018 | Unaudited abridged accounts made up to 3 December 2017 (9 pages) |
4 September 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
11 April 2018 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2018 (12 pages) |
5 February 2018 | Total exemption small company accounts made up to 3 December 2016 (6 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
24 March 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2017 (11 pages) |
24 March 2017 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2017 (11 pages) |
2 September 2016 | Total exemption small company accounts made up to 3 December 2015 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 3 December 2015 (8 pages) |
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
11 March 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2016 (18 pages) |
11 March 2016 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2016 (18 pages) |
1 December 2015 | Total exemption small company accounts made up to 3 December 2014 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 3 December 2014 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 3 December 2014 (8 pages) |
21 August 2015 | Notice of end of Administration (14 pages) |
21 August 2015 | Notice of end of Administration (14 pages) |
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
9 March 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2015 (14 pages) |
9 March 2015 | Notice of voluntary arrangement supervisor's abstract of receipts and payments to 25 February 2015 (14 pages) |
11 December 2014 | Total exemption full accounts made up to 3 December 2013 (14 pages) |
11 December 2014 | Current accounting period shortened from 25 February 2014 to 3 December 2013 (3 pages) |
11 December 2014 | Total exemption full accounts made up to 3 December 2013 (14 pages) |
11 December 2014 | Current accounting period shortened from 25 February 2014 to 3 December 2013 (3 pages) |
11 December 2014 | Total exemption full accounts made up to 3 December 2013 (14 pages) |
11 December 2014 | Current accounting period shortened from 25 February 2014 to 3 December 2013 (3 pages) |
19 July 2014 | Alterations to a floating charge (12 pages) |
19 July 2014 | Alterations to a floating charge (12 pages) |
14 July 2014 | Registration of charge SC2309820003, created on 27 June 2014 (9 pages) |
14 July 2014 | Registration of charge SC2309820003, created on 27 June 2014 (9 pages) |
8 May 2014 | Previous accounting period shortened from 31 May 2014 to 25 February 2014 (1 page) |
8 May 2014 | Previous accounting period shortened from 31 May 2014 to 25 February 2014 (1 page) |
5 May 2014 | Director's details changed for Ross Peter Noble on 16 April 2014 (2 pages) |
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Director's details changed for Ross Peter Noble on 16 April 2014 (2 pages) |
5 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
29 April 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
15 April 2014 | Registered office address changed from Bdo Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD on 15 April 2014 (1 page) |
15 April 2014 | Registered office address changed from Bdo Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD on 15 April 2014 (1 page) |
3 March 2014 | Registered office address changed from French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 3 March 2014 (2 pages) |
3 March 2014 | Notice of report of meeting approving voluntary arrangement (27 pages) |
3 March 2014 | Registered office address changed from French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 3 March 2014 (2 pages) |
3 March 2014 | Notice of report of meeting approving voluntary arrangement (27 pages) |
3 March 2014 | Registered office address changed from French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 3 March 2014 (2 pages) |
13 February 2014 | Statement of administrator's revised proposal (57 pages) |
13 February 2014 | Notice of result of meeting creditors (1 page) |
13 February 2014 | Statement of administrator's revised proposal (57 pages) |
13 February 2014 | Notice of result of meeting creditors (1 page) |
5 February 2014 | Statement of affairs with form 2.13B(SCOT) (21 pages) |
5 February 2014 | Statement of affairs with form 2.13B(SCOT) (21 pages) |
30 January 2014 | Statement of administrator's proposal (54 pages) |
30 January 2014 | Statement of administrator's proposal (54 pages) |
5 December 2013 | Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 5 December 2013 (2 pages) |
5 December 2013 | Appointment of an administrator (3 pages) |
5 December 2013 | Appointment of an administrator (3 pages) |
5 December 2013 | Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 5 December 2013 (2 pages) |
5 December 2013 | Registered office address changed from Citypoint, 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD on 5 December 2013 (2 pages) |
7 November 2013 | Termination of appointment of Lynne Noble as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Lynne Noble as a secretary (2 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
13 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (14 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (14 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (14 pages) |
19 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (2 pages) |
19 April 2011 | Registered office address changed from 17 Rothesay Place Edinburgh EH3 7SQ on 19 April 2011 (2 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
1 June 2009 | Return made up to 01/05/09; no change of members (4 pages) |
1 June 2009 | Return made up to 01/05/09; no change of members (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 June 2008 | Return made up to 01/05/08; no change of members (6 pages) |
25 June 2008 | Return made up to 01/05/08; no change of members (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (6 pages) |
14 May 2007 | Return made up to 01/05/07; full list of members (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 January 2007 | Return made up to 01/05/06; full list of members (6 pages) |
29 January 2007 | Return made up to 01/05/06; full list of members (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
12 January 2006 | Dec mort/charge * (2 pages) |
12 January 2006 | Dec mort/charge * (2 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
28 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
28 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
4 September 2003 | Partic of mort/charge * (5 pages) |
23 May 2003 | Return made up to 01/05/03; full list of members
|
23 May 2003 | Return made up to 01/05/03; full list of members
|
25 February 2003 | Partic of mort/charge * (6 pages) |
25 February 2003 | Partic of mort/charge * (6 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
15 May 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2002 | Ad 01/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 May 2002 | Incorporation (15 pages) |
1 May 2002 | Incorporation (15 pages) |