Ballencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
Director Name | Mrs Dorothy Louise Fraser |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2003(2 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Ballencreiff House Ballencreiff Longniddry East Lothian EH32 0PJ Scotland |
Director Name | Mr Gordon Joseph Hunter |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brighton Crescent East Edinburgh Midlothian EH15 1LR Scotland |
Secretary Name | Mr William John Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Role | Tax Consultant |
Country of Residence | Scotland |
Correspondence Address | 5 Bangholm Road Edinburgh EH5 3AZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 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 | 04 December 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2005(3 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 February 2017) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Registered Address | The Ridings Coates Farm Longniddry East Lothian EH32 0PL Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dorethy Louise Fraser 50.00% Ordinary |
---|---|
1 at £1 | Scott Fraser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£52,548 |
Cash | £3,783 |
Current Liabilities | £64,881 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 4 weeks from now) |
6 October 2005 | Delivered on: 14 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 75 st andrew street, galashiels SEL3322. Outstanding |
---|---|
6 October 2005 | Delivered on: 14 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 34 gala park, galashiels SEL3321. Outstanding |
26 September 2005 | Delivered on: 30 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 talisman avenue, galashiels SEL3303. Outstanding |
26 September 2005 | Delivered on: 30 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 26 livingstone place, galashiels SEL3302. Outstanding |
12 August 2005 | Delivered on: 23 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.284 hectares at liberty hall, by tranent, east lothian. Outstanding |
20 July 2005 | Delivered on: 26 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 126 duddingston road, edinburgh. Outstanding |
22 March 2005 | Delivered on: 25 March 2005 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 |
15 August 2013 | Delivered on: 16 August 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 February 2007 | Delivered on: 20 February 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 high buckholmside galashiels selkirkshire SEL3535. Outstanding |
28 November 2005 | Delivered on: 2 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 181A magdala terrace, galashiels. Outstanding |
28 November 2005 | Delivered on: 2 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 98 lintburn street, galashiels. Outstanding |
28 November 2005 | Delivered on: 2 December 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Number 37 (formerly 25) croft street, galashiels. Outstanding |
11 November 2005 | Delivered on: 18 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse known as number 9 kilncroft, in the burgh of selkirk being the westmost house on the ground floor of the tenement of four dwellinghouses numbers 5, 7, 9 and 11 kilncroft, selkirk together with the garden ground and coal house pertaining thereto. Outstanding |
11 November 2005 | Delivered on: 18 November 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: That ground flat dwellinghouse number 60 gala park, galashiels formerly used as a store known as 116 gal park road, galashiels, in the county of selkirk. Outstanding |
1 December 2003 | Delivered on: 8 December 2003 Satisfied on: 2 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 126 duddingston road, edinburgh. Fully Satisfied |
26 February 2003 | Delivered on: 5 March 2003 Satisfied on: 23 August 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
9 January 2024 | Confirmation statement made on 8 January 2024 with updates (4 pages) |
---|---|
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
10 May 2023 | Registered office address changed from 3 Semple Street Edinburgh EH3 8BL Scotland to The Ridings Coates Farm Longniddry East Lothian EH32 0PL on 10 May 2023 (1 page) |
20 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
20 January 2023 | Registered office address changed from Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ Scotland to 3 Semple Street Edinburgh EH3 8BL on 20 January 2023 (1 page) |
20 December 2022 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
25 August 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
27 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
14 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
25 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
19 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
30 November 2017 | Satisfaction of charge 4 in full (4 pages) |
30 November 2017 | Satisfaction of charge 7 in full (4 pages) |
30 November 2017 | Satisfaction of charge 14 in full (4 pages) |
30 November 2017 | Satisfaction of charge 5 in full (4 pages) |
30 November 2017 | Satisfaction of charge 3 in full (4 pages) |
30 November 2017 | Satisfaction of charge 8 in full (4 pages) |
30 November 2017 | Satisfaction of charge 13 in full (4 pages) |
30 November 2017 | Satisfaction of charge 11 in full (4 pages) |
30 November 2017 | Satisfaction of charge 12 in full (4 pages) |
30 November 2017 | Satisfaction of charge SC2405570016 in full (4 pages) |
30 November 2017 | Satisfaction of charge 6 in full (4 pages) |
30 November 2017 | Satisfaction of charge 9 in full (4 pages) |
30 November 2017 | Satisfaction of charge 15 in full (4 pages) |
30 November 2017 | Satisfaction of charge 10 in full (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
22 February 2017 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE to Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 14 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh Midlothian EH7 4JE to Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ on 22 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Accountancy Assured (Secretarial Services) Ltd as a secretary on 14 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
5 November 2015 | Company name changed cappoquin properties LIMITED\certificate issued on 05/11/15
|
5 November 2015 | Company name changed cappoquin properties LIMITED\certificate issued on 05/11/15
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 August 2013 | Registration of charge 2405570016 (20 pages) |
16 August 2013 | Registration of charge 2405570016 (20 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Dorothy Louise Fraser on 14 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Dorothy Louise Fraser on 14 February 2012 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
30 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
30 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
15 July 2009 | Resolutions
|
15 July 2009 | Resolutions
|
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 11/02/07; full list of members (3 pages) |
8 February 2007 | Secretary's particulars changed (1 page) |
8 February 2007 | Secretary's particulars changed (1 page) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
22 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: suite 1, 27 beaverhall road edinburgh EH7 4JE (1 page) |
22 December 2005 | Location of debenture register (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: suite 1, 27 beaverhall road edinburgh EH7 4JE (1 page) |
22 December 2005 | Location of register of members (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Location of debenture register (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | New secretary appointed (1 page) |
22 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
22 December 2005 | Location of register of members (1 page) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
18 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
14 October 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
23 August 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Dec mort/charge * (2 pages) |
23 August 2005 | Partic of mort/charge * (3 pages) |
2 August 2005 | Dec mort/charge * (2 pages) |
2 August 2005 | Dec mort/charge * (2 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
26 July 2005 | Partic of mort/charge * (3 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
25 March 2005 | Partic of mort/charge * (3 pages) |
22 December 2004 | Return made up to 04/12/04; full list of members
|
22 December 2004 | Return made up to 04/12/04; full list of members
|
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
11 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
11 January 2004 | Return made up to 04/12/03; full list of members (7 pages) |
8 December 2003 | Partic of mort/charge * (5 pages) |
8 December 2003 | Partic of mort/charge * (5 pages) |
5 March 2003 | Partic of mort/charge * (6 pages) |
5 March 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New secretary appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (16 pages) |
4 December 2002 | Incorporation (16 pages) |