Edinburgh
EH13 0NA
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 11 January 2022) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Alan Brooke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 26 November 2007) |
Role | Property Development |
Country of Residence | Scotland |
Correspondence Address | 93 Gilmour Street Eaglesham Glasgow G76 0NB Scotland |
Director Name | Garry Sheret |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(5 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 20 April 2012) |
Role | Property Development |
Correspondence Address | 8 Glassel Park Road Longniddry East Lothian EH32 0NY Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2002(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | gapdevelopments.com |
---|
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
68 at £1 | Poilin Ni Chonghaile 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,830 |
Cash | £219 |
Current Liabilities | £284,408 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
30 April 2008 | Delivered on: 1 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot number 50 of development at hopetoun street, edinburgh known as 20 hopetoun street MID50370. Outstanding |
---|---|
16 July 2007 | Delivered on: 27 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Blinkbonny farm steading, blinkbonny MID106122. Outstanding |
17 March 2006 | Delivered on: 7 April 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. Outstanding |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
29 May 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
26 February 2020 | Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page) |
28 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 May 2018 | Confirmation statement made on 17 May 2018 with updates (4 pages) |
27 March 2018 | Satisfaction of charge 3 in full (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Termination of appointment of Garry Sheret as a director (1 page) |
1 June 2012 | Termination of appointment of Garry Sheret as a director (1 page) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
18 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 December 2008 | Director's change of particulars / poilin NI chonghaile / 05/09/2008 (1 page) |
1 December 2008 | Director's change of particulars / poilin NI chonghaile / 05/09/2008 (1 page) |
16 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
6 January 2008 | £ ic 102/68 11/12/07 £ sr 34@1=34 (2 pages) |
6 January 2008 | Resolutions
|
6 January 2008 | Resolutions
|
6 January 2008 | £ ic 102/68 11/12/07 £ sr 34@1=34 (2 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
27 July 2007 | Partic of mort/charge * (3 pages) |
27 July 2007 | Partic of mort/charge * (3 pages) |
19 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
19 June 2007 | Return made up to 17/05/07; full list of members (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
7 April 2006 | Partic of mort/charge * (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
19 December 2005 | Secretary resigned (1 page) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | New secretary appointed (2 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: orchard brae house 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
22 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
22 June 2005 | Return made up to 17/05/05; full list of members (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
6 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Director's particulars changed (1 page) |
15 July 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
25 June 2003 | Return made up to 17/05/03; full list of members
|
25 June 2003 | Return made up to 17/05/03; full list of members
|
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New director appointed (2 pages) |
18 November 2002 | New director appointed (2 pages) |
20 September 2002 | Ad 17/09/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 September 2002 | Ad 17/09/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Resolutions
|
19 September 2002 | £ nc 100/102 16/09/02 (1 page) |
19 September 2002 | £ nc 100/102 16/09/02 (1 page) |
3 July 2002 | Company name changed orchard incorporations (40S) lim ited\certificate issued on 03/07/02 (2 pages) |
3 July 2002 | Company name changed orchard incorporations (40S) lim ited\certificate issued on 03/07/02 (2 pages) |
17 May 2002 | Incorporation (20 pages) |
17 May 2002 | Incorporation (20 pages) |