Newbridge
Edinburgh
EH28 8LZ
Scotland
Secretary Name | Mrs Jane Gilburt |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claylands Farm Claylands Road Nr Newbridge EH28 8LZ Scotland |
Director Name | Mrs Elaine Vassie |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Claylands Farm Claylands Road Newbridge Edinburgh EH28 8LZ Scotland |
Director Name | Mr Colin James Gilburt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2012(9 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claylands Farm Claylands Road Nr Newbridge EH28 8LZ Scotland |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | claylandscottagecattery.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2028342 |
Telephone region | Edinburgh |
Registered Address | Old Dairy House Old Dairy House Dundas Home Farm South Queensferry West Lothian EH30 9SS Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Colin Gilburt 50.00% Ordinary |
---|---|
1 at £1 | Jane Gilburt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,399 |
Cash | £82,234 |
Current Liabilities | £289,047 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 1 December 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 1 March |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: 438 lanark road, edinburgh MID112642. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 June 2013 | Delivered on: 19 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Riccarton house, riccarton mains road, currie MID132000. Notification of addition to or amendment of charge. Outstanding |
3 June 2013 | Delivered on: 14 June 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 July 2011 | Delivered on: 28 July 2011 Satisfied on: 19 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
22 October 2010 | Delivered on: 29 October 2010 Satisfied on: 19 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 438 lanark road edinburgh mid 112642. Fully Satisfied |
22 October 2010 | Delivered on: 29 October 2010 Satisfied on: 19 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Currie childrens nursery 79 riccarton mains road currie. Fully Satisfied |
13 October 2010 | Delivered on: 19 October 2010 Satisfied on: 19 June 2013 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
9 January 2008 | Delivered on: 16 January 2008 Satisfied on: 24 September 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 438 lanark road, edinburgh. Fully Satisfied |
14 November 2007 | Delivered on: 21 November 2007 Satisfied on: 14 August 2013 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 |
1 November 2020 | Total exemption full accounts made up to 29 February 2020 (16 pages) |
---|---|
11 September 2020 | Confirmation statement made on 9 September 2020 with updates (4 pages) |
11 September 2020 | Termination of appointment of Colin James Gilburt as a director on 11 September 2019 (1 page) |
12 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
10 September 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
1 November 2018 | Total exemption full accounts made up to 1 March 2018 (13 pages) |
19 September 2018 | Confirmation statement made on 9 September 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
11 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 9 September 2017 with no updates (3 pages) |
25 August 2017 | Registered office address changed from Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Claylands Farm Claylands Road Nr Newbridge EH28 8LZ on 25 August 2017 (1 page) |
25 August 2017 | Registered office address changed from Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Claylands Farm Claylands Road Nr Newbridge EH28 8LZ on 25 August 2017 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Claylands Farm Claylands Road Newbridge Edinburgh EH28 8LZ to Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS Scotland to Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 3 October 2016 (1 page) |
3 October 2016 | Registered office address changed from Claylands Farm Claylands Road Newbridge Edinburgh EH28 8LZ to Old Dairy House Old Dairy House Dundas Home Farm South Queensferry EH30 9SS on 3 October 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
24 November 2014 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Amended total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 September 2013 | Satisfaction of charge 2 in full (4 pages) |
24 September 2013 | Satisfaction of charge 2 in full (4 pages) |
14 August 2013 | Satisfaction of charge 1 in full (4 pages) |
14 August 2013 | Satisfaction of charge 1 in full (4 pages) |
19 June 2013 | Registration of charge 2365720009 (9 pages) |
19 June 2013 | Satisfaction of charge 3 in full (4 pages) |
19 June 2013 | Satisfaction of charge 3 in full (4 pages) |
19 June 2013 | Satisfaction of charge 5 in full (5 pages) |
19 June 2013 | Satisfaction of charge 4 in full (4 pages) |
19 June 2013 | Satisfaction of charge 6 in full (4 pages) |
19 June 2013 | Satisfaction of charge 5 in full (5 pages) |
19 June 2013 | Registration of charge 2365720009 (9 pages) |
19 June 2013 | Registration of charge 2365720008 (9 pages) |
19 June 2013 | Registration of charge 2365720008 (9 pages) |
19 June 2013 | Satisfaction of charge 4 in full (4 pages) |
19 June 2013 | Satisfaction of charge 6 in full (4 pages) |
14 June 2013 | Registration of charge 2365720007 (18 pages) |
14 June 2013 | Registration of charge 2365720007 (18 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Termination of appointment of Elaine Vassie as a director (2 pages) |
29 August 2012 | Termination of appointment of Elaine Vassie as a director (2 pages) |
31 July 2012 | Appointment of Colin James Gilburt as a director (3 pages) |
31 July 2012 | Appointment of Colin James Gilburt as a director (3 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Termination of appointment of Colin Gilburt as a director (1 page) |
12 September 2011 | Appointment of Mrs Elaine Vassie as a director (2 pages) |
12 September 2011 | Appointment of Mrs Elaine Vassie as a director (2 pages) |
12 September 2011 | Termination of appointment of Colin Gilburt as a director (1 page) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
27 July 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
11 February 2010 | Director's details changed for Jane Gilburt on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Jane Gilburt on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin Gilburt on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Jane Gilburt on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Jane Gilburt on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Colin Gilburt on 1 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Jane Gilburt on 1 January 2010 (1 page) |
11 February 2010 | Secretary's details changed for Jane Gilburt on 1 January 2010 (1 page) |
11 February 2010 | Director's details changed for Colin Gilburt on 1 January 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 September 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
10 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
30 September 2008 | Return made up to 09/09/08; full list of members (7 pages) |
30 September 2008 | Return made up to 09/09/08; full list of members (7 pages) |
12 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
12 August 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
21 November 2007 | Partic of mort/charge * (3 pages) |
16 October 2007 | Return made up to 09/09/07; no change of members (7 pages) |
16 October 2007 | Return made up to 09/09/07; no change of members (7 pages) |
9 August 2007 | Return made up to 05/06/07; no change of members (6 pages) |
9 August 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
9 August 2007 | Total exemption full accounts made up to 28 February 2007 (6 pages) |
9 August 2007 | Return made up to 05/06/07; no change of members (6 pages) |
30 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
30 January 2007 | Total exemption full accounts made up to 28 February 2006 (6 pages) |
25 September 2006 | Return made up to 09/09/06; full list of members (7 pages) |
25 September 2006 | Return made up to 09/09/06; full list of members (7 pages) |
1 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
1 December 2005 | Total exemption full accounts made up to 28 February 2005 (6 pages) |
25 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
25 October 2005 | Return made up to 09/09/05; full list of members (7 pages) |
7 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
7 October 2004 | Return made up to 09/09/04; full list of members (7 pages) |
12 July 2004 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
12 July 2004 | Total exemption full accounts made up to 28 February 2004 (6 pages) |
4 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
4 September 2003 | Return made up to 09/09/03; full list of members (7 pages) |
21 July 2003 | Accounting reference date extended from 30/09/03 to 01/03/04 (1 page) |
21 July 2003 | Accounting reference date extended from 30/09/03 to 01/03/04 (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | Resolutions
|
17 September 2002 | Secretary resigned (1 page) |
17 September 2002 | Ad 09/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2002 | Ad 09/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | Resolutions
|
17 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Incorporation (11 pages) |
9 September 2002 | Incorporation (11 pages) |