Bowsden
Berwick Upon Tweed
TD15 2TQ
Scotland
Secretary Name | Edward Henry Grove Chester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 01 May 2015) |
Role | Solicitor |
Correspondence Address | Station House Upper Burnmouth Eyemouth Berwickshire TD14 5SL Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 5,000 other UK companies use this postal address |
1 at £1 | John Gordon Gray 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 21 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (2 months from now) |
28 February 2020 | Delivered on: 4 March 2020 Persons entitled: John G Gray (Homes) Limited Classification: A registered charge Particulars: Former east fortune hospital, east fortune, north berwick, being the subjects registered in the land register of scotland under title number ELN7549. Outstanding |
---|
1 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Unaudited abridged accounts made up to 31 August 2019 (8 pages) |
4 March 2020 | Registration of charge SC2317120001, created on 28 February 2020 (6 pages) |
26 November 2019 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9BY to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 26 November 2019 (1 page) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (7 pages) |
23 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
25 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (8 pages) |
22 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
29 May 2015 | Termination of appointment of Edward Henry Grove Chester as a secretary on 1 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Edward Henry Grove Chester as a secretary on 1 May 2015 (1 page) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Termination of appointment of Edward Henry Grove Chester as a secretary on 1 May 2015 (1 page) |
29 May 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
1 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
1 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 August 2012 (5 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 August 2011 (6 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
2 June 2011 | Accounts for a dormant company made up to 31 August 2010 (6 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 21/05/08; full list of members (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
25 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
25 June 2007 | Return made up to 21/05/07; no change of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
6 June 2006 | Return made up to 21/05/06; full list of members (6 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
13 June 2005 | Return made up to 21/05/05; full list of members (6 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
2 February 2005 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
21 June 2004 | Return made up to 21/05/04; full list of members
|
21 June 2004 | Return made up to 21/05/04; full list of members
|
17 June 2003 | Return made up to 21/05/03; full list of members (5 pages) |
17 June 2003 | Return made up to 21/05/03; full list of members (5 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (2 pages) |
16 July 2002 | New secretary appointed (2 pages) |
8 July 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
8 July 2002 | Resolutions
|
8 July 2002 | Company name changed lothian fifty (887) LIMITED\certificate issued on 08/07/02 (2 pages) |
8 July 2002 | Company name changed lothian fifty (887) LIMITED\certificate issued on 08/07/02 (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Incorporation (24 pages) |
21 May 2002 | Incorporation (24 pages) |