Edinburgh
EH14 2LL
Scotland
Director Name | Mr Gary Robert Alexander Anderson |
---|---|
Date of Birth | August 1970 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 06 March 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 305 Lanark Road Edinburgh EH14 2LL Scotland |
Secretary Name | Mr Gary Robert Alexander Anderson |
---|---|
Status | Current |
Appointed | 06 March 2020(17 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | 305 Lanark Road Edinburgh EH14 2LL Scotland |
Director Name | Mr Douglas Anderson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rowantree Avenue Currie EH14 5AU Scotland |
Director Name | Mrs Sheila Anderson |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Nursery Manager |
Country of Residence | Scotland |
Correspondence Address | 8 Rowantree Avenue Currie EH14 5AU Scotland |
Secretary Name | Sheila Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Rowantree Avenue Currie EH14 5AU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 0131 4415678 |
---|---|
Telephone region | Edinburgh |
Registered Address | 305 Lanark Road Edinburgh EH14 2LL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Pentland Hills |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Douglas Anderson 25.00% Ordinary |
---|---|
50 at £1 | Gary Anderson 25.00% Ordinary |
50 at £1 | Sharon Anderson 25.00% Ordinary |
50 at £1 | Sheila Anderson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £327,825 |
Cash | £47,380 |
Current Liabilities | £99,236 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2022 (6 months ago) |
---|---|
Next Return Due | 12 December 2023 (6 months, 1 week from now) |
29 November 2019 | Delivered on: 10 December 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) all and whole the subjects known as and forming 18D high street,. Lnverkeithing, KY11 1NN, being the second floor righthand flat and being the whole subjects. Registered in the land register of scotland under title number FFE98157; and (second) all and. Whole a one quarter pro indiviso share of the subjects registered in the land register of scotland. Under title number FFE80841. Outstanding |
---|---|
13 November 2019 | Delivered on: 22 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming 84A main street, crossford, dunfermline, KY12 8NJ and being the whole subjects registered in the land register of scotland under title number FFE99016. Outstanding |
13 November 2019 | Delivered on: 22 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) all and whole the subjects known as and forming 18C high street, inverkeithing, KY11 1NN, being the second floor lefthand flat with attic and being the whole subjects registered in the land register of scotland under title number FFE98123; and (second) all and whole a one quarter pro indiviso share of the subjects registered in the land register of scotland under title number FFE80841. Outstanding |
13 November 2019 | Delivered on: 22 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) all and whole the subjects known as and forming 18B high street, inverkeithing, KY11 1NN, being the first floor righthand flat and being the whole subjects registered in the land register of scotland under title number FFE98080; and (second) all and whole a one quarter pro indiviso share of the subjects registered in the land register of scotland under title number FFE80841. Outstanding |
13 November 2019 | Delivered on: 22 November 2019 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole (first) all and whole the subjects known as and forming 18A high street, inverkeithing, KY11 1NN, being the first floor left hand flatted dwellinghouse and being the whole subjects registered in the land register of scotland under title number FFE98042; and (second) all and whole a one quarter pro indiviso share of the subjects registered in the land register of scotland under title number FFE80841. Outstanding |
3 July 2013 | Delivered on: 23 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Parts of the lands and estate of hailes edinburgh midlothian. Dwellinghouse and other buildings known as number 305 lanark road edinburgh. Outstanding |
26 June 2013 | Delivered on: 4 July 2013 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
---|---|
29 November 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
1 December 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
16 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
10 March 2020 | Appointment of Mr Gary Robert Alexander Anderson as a secretary on 6 March 2020 (2 pages) |
9 March 2020 | Appointment of Ms Sharon Louise Anderson as a director on 6 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Gary Robert Alexander Anderson as a director on 6 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Sheila Anderson as a secretary on 6 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Douglas Anderson as a director on 6 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Sheila Anderson as a director on 6 March 2020 (1 page) |
9 March 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
10 December 2019 | Registration of charge SC2402840007, created on 29 November 2019 (7 pages) |
22 November 2019 | Registration of charge SC2402840005, created on 13 November 2019 (7 pages) |
22 November 2019 | Registration of charge SC2402840006, created on 13 November 2019 (6 pages) |
22 November 2019 | Registration of charge SC2402840003, created on 13 November 2019 (7 pages) |
22 November 2019 | Registration of charge SC2402840004, created on 13 November 2019 (7 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
5 December 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 May 2017 | Director's details changed for Mrs Sheila Anderson on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Douglas Anderson on 22 May 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Sheila Anderson on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mrs Sheila Anderson on 22 May 2017 (2 pages) |
22 May 2017 | Director's details changed for Mr Douglas Anderson on 22 May 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Sheila Anderson on 22 May 2017 (1 page) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (8 pages) |
6 October 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
6 October 2016 | Statement of capital following an allotment of shares on 5 April 2016
|
25 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 September 2013 | Secretary's details changed for Sheila Anderson on 1 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Douglas Anderson on 1 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Sheila Anderson on 1 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Douglas Anderson on 1 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Sheila Anderson on 1 September 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Sheila Anderson on 1 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Douglas Anderson on 1 September 2013 (2 pages) |
12 September 2013 | Director's details changed for Sheila Anderson on 1 September 2013 (2 pages) |
12 September 2013 | Secretary's details changed for Sheila Anderson on 1 September 2013 (2 pages) |
23 July 2013 | Registration of charge 2402840002 (9 pages) |
23 July 2013 | Registration of charge 2402840002 (9 pages) |
4 July 2013 | Registration of charge 2402840001 (19 pages) |
4 July 2013 | Registration of charge 2402840001 (19 pages) |
7 February 2013 | Statement of capital following an allotment of shares on 3 February 2013
|
7 February 2013 | Resolutions
|
7 February 2013 | Statement of capital following an allotment of shares on 3 February 2013
|
7 February 2013 | Statement of capital following an allotment of shares on 3 February 2013
|
7 February 2013 | Resolutions
|
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
5 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Sheila Anderson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Douglas Anderson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Sheila Anderson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Douglas Anderson on 1 November 2009 (2 pages) |
1 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Director's details changed for Sheila Anderson on 1 November 2009 (2 pages) |
1 December 2009 | Director's details changed for Douglas Anderson on 1 November 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 28/11/07; full list of members (2 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
11 December 2006 | Return made up to 28/11/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 February 2006 | Return made up to 28/11/05; full list of members (8 pages) |
8 February 2006 | Return made up to 28/11/05; full list of members (8 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 28/11/04; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 28/11/03; full list of members (7 pages) |
9 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
9 December 2002 | Ad 28/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
9 December 2002 | Accounting reference date extended from 30/11/03 to 31/12/03 (1 page) |
9 December 2002 | Ad 28/11/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
29 November 2002 | Secretary resigned (1 page) |
29 November 2002 | Secretary resigned (1 page) |
28 November 2002 | Incorporation (16 pages) |
28 November 2002 | Incorporation (16 pages) |