Edzell
Angus
DD9 7TZ
Scotland
Director Name | Mrs Rosaleen Elphinstone |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2011(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Westwater House Edzell Angus DD9 7TZ Scotland |
Secretary Name | Judith Gallacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | West Water Dunlappie Road Edzell Angus DD9 7UB Scotland |
Director Name | Mrs Rosaleen Elphinstone |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | E Q Accountants 14 City Quay Dundee DD1 3JA Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Telephone | 01356 622260 |
---|---|
Telephone region | Brechin |
Registered Address | E Q Accountants 14 City Quay Dundee DD1 3JA Scotland |
---|---|
Constituency | Dundee East |
Ward | Maryfield |
10k at £1 | Charles Elphinstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £390,413 |
Cash | £9,452 |
Current Liabilities | £371,609 |
Latest Accounts | 31 August 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2023 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 December 2022 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 December 2023 (6 months, 3 weeks from now) |
14 January 2008 | Delivered on: 25 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.544 hectares lying to the west of green road, balbeggie, perth PTH32195. Outstanding |
---|---|
23 May 2005 | Delivered on: 13 June 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as the logan, liff, dundee ang 25228. Outstanding |
17 March 2003 | Delivered on: 25 March 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Development land to the south of service road, forfar--title number ANG25502. Outstanding |
5 February 2003 | Delivered on: 17 February 2003 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. Outstanding |
17 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
---|---|
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
26 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
2 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
9 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
15 May 2019 | Satisfaction of charge 1 in full (1 page) |
1 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
17 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
17 December 2018 | Termination of appointment of Judith Gallacher as a secretary on 31 August 2018 (1 page) |
22 March 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
22 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 January 2017 | Second filing for the appointment of Mrs Rosaleen Elphinstone as a director (6 pages) |
13 January 2017 | Second filing for the appointment of Mrs Rosaleen Elphinstone as a director (6 pages) |
5 January 2017 | Termination of appointment of Rosaleen Elphinstone as a director on 1 April 2011 (1 page) |
5 January 2017 | Appointment of Mrs Rosaleen Elphinstone as a director on 1 April 2011
|
5 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
5 January 2017 | Termination of appointment of Rosaleen Elphinstone as a director on 1 April 2011 (1 page) |
5 January 2017 | Appointment of Mrs Rosaleen Elphinstone as a director on 1 April 2011
|
5 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
28 April 2011 | Appointment of Rosaleen Elphinstone as a director (3 pages) |
28 April 2011 | Appointment of Rosaleen Elphinstone as a director (3 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Charles Elphinstone on 2 October 2009 (2 pages) |
14 December 2009 | Director's details changed for Charles Elphinstone on 2 October 2009 (2 pages) |
14 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
14 December 2009 | Director's details changed for Charles Elphinstone on 2 October 2009 (2 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
28 February 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
17 December 2008 | Return made up to 13/12/08; full list of members (3 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
25 January 2008 | Partic of mort/charge * (3 pages) |
21 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
21 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
8 October 2007 | Registered office changed on 08/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 41 north lindsay street dundee tayside DD1 1PW (1 page) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
13 December 2006 | Return made up to 13/12/06; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
13 June 2005 | Partic of mort/charge * (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
13 December 2004 | Return made up to 13/12/04; full list of members (6 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
18 December 2003 | Return made up to 13/12/03; full list of members
|
18 December 2003 | Return made up to 13/12/03; full list of members
|
18 September 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
18 September 2003 | Accounting reference date shortened from 31/03/04 to 31/08/03 (1 page) |
18 September 2003 | Registered office changed on 18/09/03 from: 15 south ward road dundee DD1 1PU (1 page) |
25 March 2003 | Partic of mort/charge * (5 pages) |
25 March 2003 | Partic of mort/charge * (5 pages) |
25 February 2003 | Ad 03/02/03--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
25 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
25 February 2003 | Ad 03/02/03--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
25 February 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
17 February 2003 | Partic of mort/charge * (6 pages) |
17 February 2003 | Partic of mort/charge * (6 pages) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New secretary appointed (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New secretary appointed (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
13 December 2002 | Incorporation (13 pages) |
13 December 2002 | Incorporation (13 pages) |