Lasswade
Midlothian
EH18 1HR
Scotland
Secretary Name | Margaret McGregor Raeburn Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2006(3 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Financial Controller |
Correspondence Address | The Centrum Building 38 Queen Street Glasgow Strathclyde G1 3DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 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 October 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2002(1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2006) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | 25a Polton Road Lasswade EH18 1AF Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
Year | 2012 |
---|---|
Net Worth | £2,102,224 |
Cash | £239 |
Current Liabilities | £7,188,567 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 11 November 2016 (overdue) |
---|
15 April 2008 | Delivered on: 23 April 2008 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 to 44 queen street, glasgow. Outstanding |
---|---|
7 March 2003 | Delivered on: 26 March 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 38 queens street, glasgow--title number GLA147405. Outstanding |
7 March 2003 | Delivered on: 18 March 2003 Persons entitled: Shawhead Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects entering by 38 queen street,glasgow registered under title number GLA147405. Outstanding |
14 February 2003 | Delivered on: 19 February 2003 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 |
16 May 2000 | Delivered on: 18 February 2003 Satisfied on: 28 May 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 32-44 queen street, glasgow. Fully Satisfied |
21 April 2015 | Registered office address changed from The Centrum Building 38 Queen Street Glasgow G1 3DX to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 21 April 2015 (2 pages) |
---|---|
21 April 2015 | Registered office address changed from The Centrum Building 38 Queen Street Glasgow G1 3DX to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 21 April 2015 (2 pages) |
20 April 2015 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
20 April 2015 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 March 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 May 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 May 2013 | Accounts for a small company made up to 31 December 2010 (7 pages) |
14 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
23 December 2011 | Accounts for a small company made up to 31 December 2009 (7 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 September 2010 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Neville Stuart Brown on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Neville Stuart Brown on 2 October 2009 (2 pages) |
6 April 2010 | Director's details changed for Neville Stuart Brown on 2 October 2009 (2 pages) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2009 | Amended accounts made up to 31 December 2005 (7 pages) |
11 June 2009 | Amended accounts made up to 31 December 2006 (7 pages) |
11 June 2009 | Amended accounts made up to 31 December 2006 (7 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
11 June 2009 | Amended accounts made up to 31 December 2005 (7 pages) |
11 June 2009 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
30 October 2008 | Director's change of particulars / neville brown / 01/12/2007 (1 page) |
30 October 2008 | Director's change of particulars / neville brown / 01/12/2007 (1 page) |
30 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Return made up to 28/10/07; full list of members (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | Secretary resigned (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Return made up to 28/10/06; full list of members (2 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX (1 page) |
23 January 2007 | Location of debenture register (1 page) |
23 January 2007 | Location of register of members (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: the centrum building 38 queen street glasgow strathclyde G1 3DX (1 page) |
23 January 2007 | Return made up to 28/10/06; full list of members (2 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: barony house wadington road lasswade midlothian EH18 1HR (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: barony house wadington road lasswade midlothian EH18 1HR (1 page) |
1 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
1 December 2005 | Return made up to 28/10/05; full list of members (6 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 September 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 January 2005 | Registered office changed on 20/01/05 from: 130 st. Vincent street glasgow G2 5HF (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 130 st. Vincent street glasgow G2 5HF (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 December 2004 | Secretary's particulars changed (1 page) |
8 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
18 October 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
8 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
8 December 2003 | Return made up to 28/10/03; full list of members (6 pages) |
28 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 August 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 18 greenside lane edinburgh EH1 3AH (1 page) |
28 August 2003 | Registered office changed on 28/08/03 from: 18 greenside lane edinburgh EH1 3AH (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New director appointed (3 pages) |
28 March 2003 | New director appointed (3 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
26 March 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Partic of mort/charge * (5 pages) |
18 March 2003 | Partic of mort/charge * (5 pages) |
7 March 2003 | Alterations to a floating charge (8 pages) |
7 March 2003 | Alterations to a floating charge (8 pages) |
21 February 2003 | £ nc 100/60200 17/02/03 (2 pages) |
21 February 2003 | £ nc 100/60200 17/02/03 (2 pages) |
21 February 2003 | Ad 17/02/03--------- £ si 60198@1=60198 £ ic 2/60200 (2 pages) |
21 February 2003 | Particulars of contract relating to shares (4 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
21 February 2003 | Ad 17/02/03--------- £ si 60198@1=60198 £ ic 2/60200 (2 pages) |
21 February 2003 | Particulars of contract relating to shares (4 pages) |
21 February 2003 | Resolutions
|
21 February 2003 | Resolutions
|
19 February 2003 | Partic of mort/charge * (6 pages) |
19 February 2003 | Partic of mort/charge * (6 pages) |
18 February 2003 | Particulars of property mortgage/charge (9 pages) |
18 February 2003 | Particulars of property mortgage/charge (9 pages) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
5 November 2002 | Secretary resigned (1 page) |
5 November 2002 | Director resigned (1 page) |
5 November 2002 | Registered office changed on 05/11/02 from: scotts company foramtions 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
28 October 2002 | Incorporation (16 pages) |
28 October 2002 | Incorporation (16 pages) |