Edinburgh
EH2 4QG
Scotland
Director Name | Mr William John Fletcher |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2002(1 day after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Alva Street Edinburgh EH2 4QG Scotland |
Secretary Name | Mr William John Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Alva Street Edinburgh EH2 4QG Scotland |
Director Name | Purple Venture Incorporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | New Law House Saltire Centre Glenrothes Fife KY6 2DA Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2009) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Registered Address | 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Linklever Group LTD 50.00% Ordinary A |
---|---|
1 at £1 | Elaine Elizabeth Fletcher 25.00% Ordinary B |
1 at £1 | William John Fletcher 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,139,080 |
Cash | £40,088 |
Current Liabilities | £1,434,528 |
Latest Accounts | 27 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 September |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
27 January 2017 | Delivered on: 9 February 2017 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: 1) the subjects being 2 acres of ground with the building known as the woodlands centre, halbeath, dunfermline FFE60555 and 2) the subjects known as st margaret's works, foundry street, dunfermline FFE22445. Outstanding |
---|---|
14 January 2010 | Delivered on: 3 February 2010 Persons entitled: Happit Limited (In Administration) Classification: Standard security Secured details: All sums due or to become due. Particulars: Former st margarets works dunfermline. Outstanding |
14 January 2010 | Delivered on: 28 January 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Eastmost portion of the former st margarets works dunfermline (please see form for more details. Outstanding |
21 March 2003 | Delivered on: 27 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The woodlands centre, halbeath road, dunfermline. Outstanding |
21 February 2003 | Delivered on: 28 February 2003 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 |
13 October 2017 | Total exemption small company accounts made up to 29 September 2016 (7 pages) |
---|---|
26 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
14 February 2017 | Satisfaction of charge 2 in full (4 pages) |
14 February 2017 | Satisfaction of charge 4 in full (4 pages) |
14 February 2017 | Satisfaction of charge 3 in full (4 pages) |
9 February 2017 | Registration of charge SC2323660005, created on 27 January 2017 (36 pages) |
3 February 2017 | Satisfaction of charge 1 in full (8 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
29 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Registered office address changed from Robson Forth Ltd 3 St Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF Scotland on 14 April 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
25 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
28 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 July 2009 | Return made up to 05/06/09; full list of members (4 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 1 george square, castle brae dunfermline fife KY11 8QF (1 page) |
28 May 2009 | Appointment terminated secretary purple venture secretaries LIMITED (1 page) |
2 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
7 July 2008 | Return made up to 05/06/08; full list of members (4 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 July 2007 | Return made up to 05/06/07; full list of members (3 pages) |
30 May 2007 | Ad 17/05/07--------- £ si 2@1=2 £ ic 2/4 (1 page) |
29 May 2007 | Resolutions
|
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2007 | Secretary's particulars changed (1 page) |
26 January 2007 | Registered office changed on 26/01/07 from: new law house saltire centre glenrothes fife KY6 2DA (1 page) |
27 June 2006 | Return made up to 05/06/06; full list of members (3 pages) |
12 June 2006 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
15 July 2005 | Return made up to 05/06/05; full list of members (2 pages) |
3 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
18 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
29 March 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
25 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Return made up to 05/06/03; full list of members
|
27 March 2003 | Partic of mort/charge * (5 pages) |
28 February 2003 | Partic of mort/charge * (6 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | Director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (17 pages) |