Edinburgh
EH15 2DA
Scotland
Director Name | Mr Andrew Thomas Ditchburn |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Ceramist |
Country of Residence | United Kingdom |
Correspondence Address | 310-312 Portobello High Street Edinburgh EH15 2DA Scotland |
Director Name | Raymond Peter Ross |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Dentist |
Correspondence Address | 23 Glen Rosa Gardens Craigmarloch Cumbernauld G68 0ES Scotland |
Secretary Name | Mr Andrew Thomas Ditchburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Ceramist |
Country of Residence | United Kingdom |
Correspondence Address | 310-312 Portobello High Street Edinburgh EH15 2DA Scotland |
Director Name | Mr Stuart Anderson |
---|---|
Date of Birth | October 1981 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Perth's Grove Prestonpans East Lothian EH32 9FD Scotland |
Director Name | Mr Richard Thomas Grenville Parker |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(9 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 September 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86/8 Trinity Road Edinburgh EH5 3JU Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Telephone | 0131 6693333 |
---|---|
Telephone region | Edinburgh |
Registered Address | 310-312 Portobello High Street Edinburgh EH15 2DA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Thomas Ditchburn 50.00% Ordinary |
---|---|
1 at £1 | Anne Saxby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£448,843 |
Current Liabilities | £742,520 |
Latest Accounts | 30 June 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 November 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2023 (6 months from now) |
9 July 2009 | Delivered on: 16 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 9, 171 lower granton road, corinthian quay, edinburgh MID116515. Outstanding |
---|---|
21 May 2009 | Delivered on: 26 May 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
6 October 2008 | Delivered on: 15 October 2008 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 brighton place, edinburgh MID35867. Outstanding |
12 September 2007 | Delivered on: 18 September 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 310, 312 & 314 portobello high street, edinburgh. Outstanding |
14 January 2003 | Delivered on: 22 January 2003 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Piece of ground together with the former dwellinghouse (now dental surgery) erected theron known as and forming 14 brighton place, portobello. Outstanding |
19 August 2010 | Delivered on: 1 September 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 170 lower granton road, edinburgh MID113271. Outstanding |
10 July 2009 | Delivered on: 17 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 310, 312 & 214 portobello high street, edinburgh MID68799. Outstanding |
9 July 2009 | Delivered on: 16 July 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 bridge street, penicuik MID90311. Outstanding |
9 July 2009 | Delivered on: 16 July 2009 Satisfied on: 6 February 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 brighton place, edinburgh MID35867. Fully Satisfied |
3 June 2008 | Delivered on: 6 June 2008 Satisfied on: 27 May 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Plot 58 corinthian quay, granton, edinburgh. Fully Satisfied |
24 August 2007 | Delivered on: 5 September 2007 Satisfied on: 11 January 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
14 January 2003 | Delivered on: 16 January 2003 Satisfied on: 29 October 2008 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
12 January 2022 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
---|---|
1 July 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
26 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
13 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
12 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
5 September 2019 | Termination of appointment of Richard Thomas Grenville Parker as a director on 1 September 2019 (1 page) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
21 January 2019 | Cessation of Andrew Thomas Ditchburn as a person with significant control on 18 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Andrew Thomas Ditchburn as a director on 18 January 2019 (1 page) |
21 January 2019 | Termination of appointment of Andrew Thomas Ditchburn as a secretary on 18 January 2019 (1 page) |
10 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 June 2018 | Registered office address changed from 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ to 310-312 Portobello High Street Edinburgh EH15 2DA on 4 June 2018 (2 pages) |
29 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
3 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
8 December 2016 | Director's details changed for Dr Anne Saxby on 5 April 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
8 December 2016 | Director's details changed for Dr Anne Saxby on 5 April 2016 (2 pages) |
8 December 2016 | Secretary's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016 (1 page) |
8 December 2016 | Director's details changed for Mr Andrew Thomas Ditchburn on 5 April 2016 (2 pages) |
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
6 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
27 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
27 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Appointment of Mr Richard Thomas Grenville Parker as a director (2 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Appointment of Mr Richard Thomas Grenville Parker as a director (2 pages) |
29 April 2013 | Registered office address changed from 310-312 Portobello High Street Edinburgh EH15 2DA Scotland on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 310-312 Portobello High Street Edinburgh EH15 2DA Scotland on 29 April 2013 (1 page) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
28 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
5 March 2013 | Registered office address changed from 14 Brighton Place Portobello Edinburgh EH15 1LJ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 14 Brighton Place Portobello Edinburgh EH15 1LJ on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 14 Brighton Place Portobello Edinburgh EH15 1LJ on 5 March 2013 (1 page) |
6 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
6 February 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
19 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Termination of appointment of Stuart Anderson as a director (2 pages) |
25 September 2012 | Termination of appointment of Stuart Anderson as a director (2 pages) |
11 April 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
11 April 2012 | Current accounting period shortened from 31 October 2012 to 30 June 2012 (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Director's details changed for Stuart Anderson on 5 December 2011 (2 pages) |
16 December 2011 | Director's details changed for Stuart Anderson on 5 December 2011 (2 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Director's details changed for Stuart Anderson on 5 December 2011 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 September 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
15 June 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Dr Anne Saxby on 29 November 2009 (2 pages) |
15 June 2010 | Director's details changed for Stuart Anderson on 29 November 2009 (2 pages) |
15 June 2010 | Annual return made up to 29 November 2008 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Dr Anne Saxby on 29 November 2009 (2 pages) |
15 June 2010 | Director's details changed for Stuart Anderson on 29 November 2009 (2 pages) |
15 June 2010 | Annual return made up to 29 November 2008 with a full list of shareholders (4 pages) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2010 | Annual return made up to 29 November 2007 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 29 November 2007 with a full list of shareholders (4 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
27 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
17 July 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
16 July 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
2 June 2009 | Director appointed stuart anderson (1 page) |
2 June 2009 | Director appointed stuart anderson (1 page) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
26 May 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
23 December 2008 | Company name changed ross ditchburn properties LIMITED\certificate issued on 29/12/08 (2 pages) |
23 December 2008 | Company name changed ross ditchburn properties LIMITED\certificate issued on 29/12/08 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 June 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 November 2007 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Partic of mort/charge * (7 pages) |
5 September 2007 | Partic of mort/charge * (7 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
7 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
27 September 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
27 September 2006 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
15 March 2006 | Return made up to 29/11/05; full list of members (7 pages) |
15 March 2006 | Return made up to 29/11/05; full list of members (7 pages) |
9 June 2005 | Return made up to 29/11/04; full list of members (7 pages) |
9 June 2005 | Return made up to 29/11/04; full list of members (7 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
28 September 2004 | Total exemption full accounts made up to 30 November 2003 (11 pages) |
16 February 2004 | Return made up to 29/11/03; full list of members (7 pages) |
16 February 2004 | Return made up to 29/11/03; full list of members (7 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
22 January 2003 | Partic of mort/charge * (5 pages) |
16 January 2003 | Partic of mort/charge * (6 pages) |
16 January 2003 | Partic of mort/charge * (6 pages) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
10 January 2003 | New secretary appointed;new director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Director resigned (1 page) |
29 November 2002 | Incorporation (14 pages) |
29 November 2002 | Incorporation (14 pages) |