Edinburgh
EH12 5HD
Scotland
Director Name | Mrs Rosemary Adrienne Charlotte Macaulay |
---|---|
Date of Birth | July 1968 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (closed 23 September 2021) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mrs Rosemary Adrienne Charlotte Macaulay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 March 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 6 months (closed 23 September 2021) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.nessclothes.com |
---|
Registered Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £564,406 |
Cash | £57,109 |
Current Liabilities | £1,163,472 |
Latest Accounts | 31 January 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
27 March 2015 | Delivered on: 8 April 2015 Persons entitled: Yfm Private Equity Limited Classification: A registered charge Particulars: All properties acquired by the company in the future (excluding any interest in land in scotland); all present and future interests not effectively mortgaged or charged in accordance with the instrument; all intellectual property - for further details please refer to the instrument. Outstanding |
---|---|
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
22 February 2012 | Delivered on: 6 March 2012 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. Outstanding |
27 March 2015 | Delivered on: 8 April 2015 Persons entitled: Yfm Private Equity Limited Classification: A registered charge Outstanding |
5 March 2012 | Delivered on: 14 March 2012 Satisfied on: 1 April 2015 Persons entitled: Aldermore Invoice Finance Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
6 March 2012 | Delivered on: 9 March 2012 Satisfied on: 9 July 2015 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 bankhead crossway south edinburgh mmid 114622. Fully Satisfied |
24 June 2008 | Delivered on: 2 July 2008 Satisfied on: 8 March 2012 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Unit 3 10 bankhead crossway south edinburgh MID114622. Fully Satisfied |
30 October 2007 | Delivered on: 7 November 2007 Satisfied on: 29 March 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited 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 |
23 December 2004 | Delivered on: 6 January 2005 Satisfied on: 15 March 2012 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 |
23 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2021 | Move from Administration to Dissolution (33 pages) |
3 February 2021 | Administrator's progress report (27 pages) |
31 July 2020 | Administrator's progress report (29 pages) |
22 June 2020 | Notice of extension of period of Administration (4 pages) |
28 January 2020 | Administrator's progress report (28 pages) |
22 July 2019 | Administrator's progress report (29 pages) |
24 June 2019 | Notice of extension of period of Administration (4 pages) |
30 January 2019 | Administrator's progress report (28 pages) |
27 December 2018 | Notice of extension of period of Administration (2 pages) |
6 August 2018 | Administrator's progress report (22 pages) |
5 February 2018 | Administrator's progress report (21 pages) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
17 October 2017 | Notice of extension of period of Administration (1 page) |
9 October 2017 | Notice of extension of period of Administration (1 page) |
9 October 2017 | Notice of extension of period of Administration (1 page) |
27 July 2017 | Administrator's progress report (20 pages) |
27 July 2017 | Administrator's progress report (20 pages) |
22 March 2017 | Statement of affairs with form 2.13B(Scot) (13 pages) |
22 March 2017 | Statement of affairs with form 2.13B(Scot) (13 pages) |
9 March 2017 | Statement of administrator's deemed proposal (36 pages) |
9 March 2017 | Statement of administrator's deemed proposal (36 pages) |
17 February 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
17 February 2017 | Statement of administrator's proposal (36 pages) |
17 February 2017 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
17 February 2017 | Statement of administrator's proposal (36 pages) |
12 January 2017 | Registered office address changed from 19 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 12 January 2017 (2 pages) |
12 January 2017 | Registered office address changed from 19 Silvermills Court Henderson Place Lane Edinburgh EH3 5DG to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 12 January 2017 (2 pages) |
30 December 2016 | Appointment of an administrator (7 pages) |
30 December 2016 | Appointment of an administrator (7 pages) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
5 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
5 November 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
9 July 2015 | Satisfaction of charge 6 in full (4 pages) |
9 July 2015 | Satisfaction of charge 6 in full (4 pages) |
14 April 2015 | Alterations to floating charge 5 (33 pages) |
14 April 2015 | Alterations to a floating charge (33 pages) |
14 April 2015 | Alterations to a floating charge (33 pages) |
14 April 2015 | Alterations to a floating charge (33 pages) |
14 April 2015 | Alterations to a floating charge (33 pages) |
14 April 2015 | Alterations to floating charge 5 (33 pages) |
13 April 2015 | Alterations to a floating charge (33 pages) |
13 April 2015 | Alterations to a floating charge (33 pages) |
8 April 2015 | Registration of charge SC2404570009, created on 27 March 2015 (41 pages) |
8 April 2015 | Registration of charge SC2404570010, created on 27 March 2015 (13 pages) |
8 April 2015 | Registration of charge SC2404570010, created on 27 March 2015 (13 pages) |
8 April 2015 | Registration of charge SC2404570009, created on 27 March 2015 (41 pages) |
1 April 2015 | Satisfaction of charge 7 in full (1 page) |
1 April 2015 | Satisfaction of charge 7 in full (1 page) |
30 March 2015 | Registration of charge SC2404570008, created on 27 March 2015 (22 pages) |
30 March 2015 | Registration of charge SC2404570008, created on 27 March 2015 (22 pages) |
30 December 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
30 December 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
4 April 2014 | Accounts for a small company made up to 31 January 2013 (5 pages) |
4 April 2014 | Accounts for a small company made up to 31 January 2013 (5 pages) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 3 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
29 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
29 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
23 March 2012 | Alterations to floating charge 5 (7 pages) |
23 March 2012 | Alterations to floating charge 5 (7 pages) |
19 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
19 March 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 March 2012 | Alterations to floating charge 7 (5 pages) |
17 March 2012 | Alterations to floating charge 7 (5 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 March 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 March 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
8 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
8 March 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 March 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 September 2011 | Company name changed welma purity LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Resolutions
|
21 September 2011 | Company name changed welma purity LIMITED\certificate issued on 21/09/11
|
21 September 2011 | Resolutions
|
20 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
20 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (1 page) |
1 March 2010 | Director's details changed for James Gordon Macaulay on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (1 page) |
1 March 2010 | Director's details changed for James Gordon Macaulay on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (2 pages) |
1 March 2010 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 March 2010 | Secretary's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (1 page) |
1 March 2010 | Director's details changed for James Gordon Macaulay on 2 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Rosemary Adrienne Charlotte Macaulay on 2 October 2009 (2 pages) |
4 December 2009 | Registered office address changed from Unit 3 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY on 4 December 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
4 December 2009 | Registered office address changed from Unit 3 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY on 4 December 2009 (2 pages) |
4 December 2009 | Registered office address changed from Unit 3 Bankhead Workspace Bankhead Terrace Edinburgh EH11 4DY on 4 December 2009 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 03/12/08; full list of members (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: upper ground floor 375 west george street glasgow G2 4LW (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: upper ground floor 375 west george street glasgow G2 4LW (1 page) |
8 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 03/12/07; full list of members (2 pages) |
10 December 2007 | Alterations to a floating charge (7 pages) |
10 December 2007 | Alterations to a floating charge (7 pages) |
10 December 2007 | Alterations to a floating charge (7 pages) |
10 December 2007 | Alterations to a floating charge (7 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
7 November 2007 | Partic of mort/charge * (4 pages) |
7 November 2007 | Partic of mort/charge * (4 pages) |
31 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 03/12/06; full list of members (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
30 May 2006 | Return made up to 03/12/05; full list of members (2 pages) |
30 May 2006 | Return made up to 03/12/05; full list of members (2 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
15 September 2005 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
6 January 2005 | Partic of mort/charge * (3 pages) |
1 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
1 December 2004 | Return made up to 03/12/04; full list of members (7 pages) |
16 December 2003 | Return made up to 03/12/03; full list of members
|
16 December 2003 | Return made up to 03/12/03; full list of members
|
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
10 December 2003 | New secretary appointed;new director appointed (2 pages) |
10 December 2003 | New director appointed (2 pages) |
16 May 2003 | Company name changed levenmill LIMITED\certificate issued on 16/05/03 (2 pages) |
16 May 2003 | Company name changed levenmill LIMITED\certificate issued on 16/05/03 (2 pages) |
4 April 2003 | Memorandum and Articles of Association (12 pages) |
4 April 2003 | Resolutions
|
4 April 2003 | Memorandum and Articles of Association (12 pages) |
4 April 2003 | Resolutions
|
1 April 2003 | Registered office changed on 01/04/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: scott's company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
3 March 2003 | Company name changed healthy enterprise LIMITED\certificate issued on 03/03/03 (2 pages) |
3 March 2003 | Company name changed healthy enterprise LIMITED\certificate issued on 03/03/03 (2 pages) |
3 December 2002 | Incorporation (16 pages) |
3 December 2002 | Incorporation (16 pages) |