London
WC1N 2ES
Director Name | Mr Albert Malcolm McIntosh |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Plant Hirer |
Country of Residence | United Kingdom |
Correspondence Address | Morven View Crathes Banchory Aberdeenshire AB31 4HD Scotland |
Secretary Name | David Marshall Kinnear Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Cairnlee Park Bieldside Aberdeen AB15 9AF Scotland |
Director Name | Ewan Samuel Den McKay |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2002(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 May 2006) |
Role | Leisure Consultant |
Correspondence Address | Old Downie Farm Carnoustie Angus DD6 6SE Scotland |
Director Name | Mr Stephen David Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 St. Marys Mansions Little Venice London W2 1SH |
Director Name | Mr Michael McCabe |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 May 2010) |
Role | Solicitor |
Country of Residence | Jersey |
Correspondence Address | Mount Rise, La Mont De Gorey Gorey St Martins Jersey JE3 6ET |
Director Name | Mr John Martin Brodie Clark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(7 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 09 November 2021) |
Role | Insurance Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherd & Wedderburn 5th Floor 1 Exchange Crescent, Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Rodger Crawford Young |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(10 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 19 January 2014) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Lower Ground Floor 8 John Street London WC1N 2ES |
Director Name | Emily Rebecca Sturge |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor 8 John Street London WC1N 2ES |
Director Name | Mr Abdou Razak Amadou |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2016(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Shepherd & Wedderburn 5th Floor 1 Exchange Crescent, Conference Square Edinburgh EH3 8UL Scotland |
Registered Address | PO Box 24238 Sc237571: Companies House Default Address Edinburgh EH7 9HR Scotland |
---|
2 at £1 | Esquiline Developments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£258,893 |
Cash | £9 |
Current Liabilities | £1,703,994 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 September 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 12 October 2019 (overdue) |
19 February 2019 | Delivered on: 26 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: All the freehold and leasehold property of the company situated at:. A) flat 1, 102-106 high street, esher, KT10 9Q7;. B) flat 2, 102-106 high street, esher, KT10 9Q7;. C) flat 3, 102-106 high street, esher, KT10 9Q7; and. D) flat 4, 102-106 high street, esher, KT10 9Q7.. For more details, refer the attached debenture instrument dated 19TH february, 2019. Outstanding |
---|---|
19 February 2019 | Delivered on: 26 February 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Legal charge on the following properties (together, the property):. A) flat 1, 102-106 high street, esher, KT10 9Q;. B) flat 2, 102-106 high street, esher, KT10 9Q;. C) flat 3, 102-106 high street, esher, KT10 9Q;. D) flat 4, 102-106 high street, esher, KT10 9Q; and. E) part basement, first and second floor, 102-106 high street, esher, KT10 9Q. for more details, refer the attached deed of legal charge dated 19TH february, 2019. Outstanding |
27 May 2014 | Delivered on: 7 June 2017 Persons entitled: Legal and Equitable Nominees Limited Classification: A registered charge Particulars: Units 1-4 hanson court, hanson street, middleton, manchester, LA366622. Outstanding |
5 February 2014 | Delivered on: 12 February 2014 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: The land on the west side of hanson street middleton manchester LA366622. Notification of addition to or amendment of charge. Outstanding |
5 November 2013 | Delivered on: 15 November 2013 Satisfied on: 12 February 2014 Persons entitled: Legal and Equitable Nominees Limited Classification: A registered charge Particulars: Known as the land on the west side of hanson street middleton manchester LA366622. Notification of addition to or amendment of charge. Fully Satisfied |
17 August 2012 | Delivered on: 7 September 2012 Satisfied on: 12 February 2014 Persons entitled: Derrick Daggers Classification: Deed of legal charge Secured details: All sums due or to become due. Particulars: Land on west side of hanson street middleton manchester M24 (units 1-4) LA366622. Fully Satisfied |
13 December 2004 | Delivered on: 29 December 2004 Satisfied on: 10 May 2006 Persons entitled: Mcintosh Plant Hire (Aberdeen) Limited Classification: Floating charge Secured details: £187,000 and all other sums due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
29 July 2019 | Appointment of receiver or manager (4 pages) |
---|---|
29 July 2019 | Appointment of receiver or manager (4 pages) |
9 July 2019 | Registered office address changed to PO Box 24072, Sc237571: Companies House Default Address, Edinburgh, EH3 1FD on 9 July 2019 (1 page) |
15 May 2019 | Termination of appointment of Abdou Razak Amadou as a director on 3 May 2019 (1 page) |
12 April 2019 | Cessation of Jirehouse Trustees Ltd as a person with significant control on 29 March 2018 (1 page) |
11 April 2019 | Notification of Jirehouse Capital Finance Limited as a person with significant control on 6 April 2016 (2 pages) |
26 February 2019 | Registration of charge SC2375710006, created on 19 February 2019 (7 pages) |
26 February 2019 | Registration of charge SC2375710007, created on 19 February 2019 (13 pages) |
1 February 2019 | Satisfaction of charge SC2375710004 in full (1 page) |
31 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 November 2018 | Cessation of Esquiline Developments Limited as a person with significant control on 29 March 2018 (1 page) |
13 November 2018 | Confirmation statement made on 28 September 2018 with updates (4 pages) |
13 November 2018 | Notification of Jirehouse Trustees Ltd as a person with significant control on 29 March 2018 (2 pages) |
22 October 2018 | Resolutions
|
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 November 2017 | Change of details for Esquiline Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Change of details for Esquiline Developments Limited as a person with significant control on 6 April 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
7 June 2017 | Registration of a charge with Charles court order to extend. Charge code SC2375710005, created on 27 May 2014 (31 pages) |
7 June 2017 | Registration of a charge with Charles court order to extend. Charge code SC2375710005, created on 27 May 2014 (31 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Appointment of Mr Abdou Razak Amadou as a director on 22 December 2016 (2 pages) |
22 December 2016 | Appointment of Mr Abdou Razak Amadou as a director on 22 December 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Mr John Martin Brodie Clark on 31 May 2010 (2 pages) |
26 October 2015 | Director's details changed for Mr John Martin Brodie Clark on 31 May 2010 (2 pages) |
26 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
19 March 2015 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (3 pages) |
19 March 2015 | Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015 (3 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
28 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
20 May 2014 | Termination of appointment of Rodger Young as a director (1 page) |
20 May 2014 | Termination of appointment of Rodger Young as a director (1 page) |
9 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
9 April 2014 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014 (1 page) |
12 February 2014 | Satisfaction of charge 2 in full (4 pages) |
12 February 2014 | Registration of charge 2375710004 (40 pages) |
12 February 2014 | Registration of charge 2375710004 (40 pages) |
12 February 2014 | Satisfaction of charge 2375710003 in full (4 pages) |
12 February 2014 | Satisfaction of charge 2 in full (4 pages) |
12 February 2014 | Satisfaction of charge 2375710003 in full (4 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
24 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 December 2013 | Termination of appointment of Emily Sturge as a director (2 pages) |
3 December 2013 | Termination of appointment of Emily Sturge as a director (2 pages) |
15 November 2013 | Registration of charge 2375710003 (29 pages) |
15 November 2013 | Registration of charge 2375710003 (29 pages) |
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
6 August 2013 | Appointment of Rodger Crawford Young as a director (3 pages) |
6 August 2013 | Appointment of Emily Rebecca Sturge as a director (3 pages) |
6 August 2013 | Appointment of Rodger Crawford Young as a director (3 pages) |
6 August 2013 | Appointment of Emily Rebecca Sturge as a director (3 pages) |
29 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
14 December 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
14 December 2012 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page) |
30 November 2012 | Resolutions
|
30 November 2012 | Company name changed jirehouse estates LIMITED\certificate issued on 30/11/12
|
30 November 2012 | Resolutions
|
30 November 2012 | Company name changed jirehouse estates LIMITED\certificate issued on 30/11/12
|
20 November 2012 | Termination of appointment of Stephen Jones as a director (2 pages) |
20 November 2012 | Termination of appointment of Stephen Jones as a director (2 pages) |
5 October 2012 | Registered office address changed from Shepherd & Wedderburn 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Registered office address changed from Shepherd & Wedderburn 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 5 October 2012 (1 page) |
5 October 2012 | Registered office address changed from Shepherd & Wedderburn 5Th Floor 1 Exchange Crescent Conference Square Edinburgh EH3 8UL on 5 October 2012 (1 page) |
5 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 September 2012 | Registered office address changed from Shepperd & Wedderburn Conference Square Edinburgh EH3 8UL Scotland on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Shepperd & Wedderburn Conference Square Edinburgh EH3 8UL Scotland on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Shepperd & Wedderburn Conference Square Edinburgh EH3 8UL Scotland on 6 September 2012 (2 pages) |
31 July 2012 | Registered office address changed from Mazars, Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Mazars, Donaldson House 97 Haymarket Terrace Edinburgh EH12 5HD on 31 July 2012 (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
6 June 2012 | Accounts for a small company made up to 31 May 2011 (6 pages) |
4 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
4 November 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Company name changed jirehouse development (estates) LIMITED\certificate issued on 27/06/11
|
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
27 June 2011 | Company name changed jirehouse development (estates) LIMITED\certificate issued on 27/06/11
|
2 June 2011 | Resolutions
|
2 June 2011 | Resolutions
|
31 May 2011 | Company name changed ex scotia management LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Resolutions
|
31 May 2011 | Company name changed ex scotia management LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Resolutions
|
2 March 2011 | Appointment of Mr John Martin Brodie Clark as a director (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
2 March 2011 | Appointment of Mr John Martin Brodie Clark as a director (2 pages) |
2 March 2011 | Termination of appointment of Michael Mccabe as a director (1 page) |
2 March 2011 | Termination of appointment of Michael Mccabe as a director (1 page) |
2 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Director's details changed for Michael Mccabe on 1 October 2009 (2 pages) |
1 November 2010 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Michael Mccabe on 1 October 2009 (2 pages) |
1 November 2010 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 October 2009 (2 pages) |
1 November 2010 | Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 October 2009 (2 pages) |
1 November 2010 | Director's details changed for Michael Mccabe on 1 October 2009 (2 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
22 January 2009 | Return made up to 28/09/08; full list of members (4 pages) |
22 January 2009 | Return made up to 28/09/08; full list of members (4 pages) |
23 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
23 November 2007 | Return made up to 28/09/07; no change of members (7 pages) |
19 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
19 September 2007 | Total exemption full accounts made up to 31 May 2007 (8 pages) |
11 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
11 January 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
30 October 2006 | Return made up to 28/09/06; full list of members
|
30 October 2006 | Return made up to 28/09/06; full list of members
|
20 September 2006 | Registered office changed on 20/09/06 from: torridon house torridon lane rosyth fife KY11 2EU (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: torridon house torridon lane rosyth fife KY11 2EU (1 page) |
10 July 2006 | New director appointed (2 pages) |
10 July 2006 | New director appointed (2 pages) |
8 June 2006 | Company name changed S.A.I.G.C. (feddinch) LIMITED\certificate issued on 08/06/06 (2 pages) |
8 June 2006 | Company name changed S.A.I.G.C. (feddinch) LIMITED\certificate issued on 08/06/06 (2 pages) |
7 June 2006 | New director appointed (5 pages) |
7 June 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
7 June 2006 | New director appointed (5 pages) |
7 June 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
23 May 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
23 May 2006 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | New secretary appointed (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: birchmoss plant & storage depot echt westhill aberdeenshire AB32 6XL (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Registered office changed on 19/05/06 from: birchmoss plant & storage depot echt westhill aberdeenshire AB32 6XL (1 page) |
19 May 2006 | Secretary resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
10 May 2006 | Dec mort/charge * (2 pages) |
10 May 2006 | Dec mort/charge * (2 pages) |
8 May 2006 | Company name changed ex scotia management (uk) limite d\certificate issued on 08/05/06 (2 pages) |
8 May 2006 | Company name changed ex scotia management (uk) limite d\certificate issued on 08/05/06 (2 pages) |
5 May 2006 | Company name changed S.A.I.G.C. (feddinch) LIMITED\certificate issued on 05/05/06 (2 pages) |
5 May 2006 | Company name changed S.A.I.G.C. (feddinch) LIMITED\certificate issued on 05/05/06 (2 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
11 October 2005 | Return made up to 28/09/05; full list of members (7 pages) |
29 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
29 September 2005 | Total exemption full accounts made up to 30 November 2004 (8 pages) |
29 December 2004 | Partic of mort/charge * (3 pages) |
29 December 2004 | Partic of mort/charge * (3 pages) |
30 September 2004 | Return made up to 28/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 28/09/04; full list of members (7 pages) |
30 July 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 30 November 2003 (7 pages) |
29 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
12 November 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
12 November 2002 | Accounting reference date extended from 31/10/03 to 30/11/03 (1 page) |
24 October 2002 | Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2002 | New director appointed (2 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
24 October 2002 | Ad 18/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 October 2002 | Resolutions
|
24 October 2002 | Resolutions
|
24 October 2002 | New director appointed (2 pages) |
2 October 2002 | Incorporation (49 pages) |
2 October 2002 | Incorporation (49 pages) |