Fountainhall
Galashiels
Selkirkshire
TD1 2SL
Scotland
Director Name | Mr Richard Timothy Spanner |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Still Haugh Fountainhall Galashiels Selkirkshire TD1 2SL Scotland |
Secretary Name | Mr Richard Timothy Spanner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 20 Still Haugh Fountainhall Galashiels Selkirkshire TD1 2SL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 44 Melville Street Edinburgh EH3 7HF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Evelyn Spanner 50.00% Ordinary |
---|---|
1 at £1 | Richard Timothy Spanner 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,941 |
Cash | £2,448 |
Current Liabilities | £129,949 |
Latest Accounts | 13 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 13 December |
28 September 2006 | Delivered on: 29 September 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10/22 pilrig heights, edinburgh MID85659. Outstanding |
---|---|
13 June 2006 | Delivered on: 22 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
14 June 2006 | Delivered on: 17 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 (1F1) temple park crescent, edinburgh. Outstanding |
31 October 2005 | Delivered on: 2 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: The dwellinghouse known as flat sixteen forming the southeastmost dwellinghouse on the fourth flat above the ground or street flat of the block of flats of which it forms part known as six orchard brae avenue, edinburgh in the county of midlothian. Outstanding |
28 August 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
---|---|
23 August 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 August 2016 | Confirmation statement made on 26 August 2016 with updates (7 pages) |
18 August 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
28 October 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
5 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
17 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
10 September 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
3 January 2014 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
23 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 August 2013 | Registered office address changed from Tenon 160 Dundee Street Edinburgh EH11 1DQ on 22 August 2013 (1 page) |
28 December 2012 | Total exemption full accounts made up to 29 February 2012 (11 pages) |
10 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption full accounts made up to 28 February 2011 (11 pages) |
8 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
26 August 2010 | Director's details changed for Evelyn Spanner on 25 August 2010 (2 pages) |
26 August 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
12 November 2009 | Annual return made up to 26 August 2009 with a full list of shareholders (4 pages) |
16 July 2009 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
2 September 2008 | Return made up to 26/08/08; full list of members (4 pages) |
4 February 2008 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
14 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
26 July 2007 | Registered office changed on 26/07/07 from: 18 greenside lane edinburgh EH1 3AH (1 page) |
29 June 2007 | Accounting reference date extended from 31/08/06 to 28/02/07 (1 page) |
29 September 2006 | Partic of mort/charge * (3 pages) |
29 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
22 June 2006 | Partic of mort/charge * (3 pages) |
17 June 2006 | Partic of mort/charge * (2 pages) |
19 May 2006 | Accounts for a dormant company made up to 31 August 2005 (6 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Return made up to 26/08/05; full list of members (2 pages) |
4 July 2005 | Accounts for a dormant company made up to 31 August 2004 (7 pages) |
1 July 2005 | Ad 01/09/02--------- £ si 2@1 (2 pages) |
5 November 2004 | Return made up to 28/08/04; full list of members (7 pages) |
4 June 2004 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 September 2003 | New director appointed (2 pages) |
26 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
19 September 2003 | Ad 28/08/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
19 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
28 August 2002 | Incorporation (16 pages) |