Leith
Edinburgh
Midlothian
EH6 6RR
Scotland
Director Name | Mr Robert William Tait |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2006(3 years, 7 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cowan & Partners 60 Constitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Secretary Name | Karen Mitch Tait |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2008(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Correspondence Address | Cowan & Partners 60 Consitution Street Leith Edinburgh Midlothian EH6 6RR Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 146 Kln Properties Limited Duddingston Road West Edinburgh EH16 4AP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
50 at £1 | Robert William Tait 98.04% Ordinary |
---|---|
1 at £1 | Karen Mitch Tait 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £186,745 |
Cash | £2,226 |
Current Liabilities | £306,980 |
Latest Accounts | 28 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 28 April 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
24 August 2017 | Delivered on: 29 August 2017 Persons entitled: Caledonian Heritable Limited Classification: A registered charge Particulars: Holyrood business park, 146 duddingston road west, edinburgh. MID62140. Outstanding |
---|---|
15 March 2010 | Delivered on: 18 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One-half indiviso share of the subjects known as holyrood business park 146 duddingston road west edinburgh. Outstanding |
15 March 2010 | Delivered on: 18 March 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 priestfield gardens edinburgh. Outstanding |
7 May 2008 | Delivered on: 22 May 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 October 2001 | Delivered on: 14 July 2004 Satisfied on: 21 May 2010 Persons entitled: Globespan Group PLC Classification: Standard security Secured details: All sums due in terms of a personal bond. Particulars: One half pro indiviso shareof those office premises known as holyrood business park, duddingston road west, edinburgh with ground pertaining thereto. Fully Satisfied |
18 October 2001 | Delivered on: 14 July 2004 Satisfied on: 21 May 2010 Persons entitled: Globespan Group PLC Classification: Standard security Secured details: All sums due in terms of a personal bond. Particulars: A one half pro indiviso share in that area of ground lying to the west of duddingston road, edinburgh. Fully Satisfied |
28 April 2023 | Total exemption full accounts made up to 28 April 2022 (6 pages) |
---|---|
30 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
8 July 2022 | Total exemption full accounts made up to 28 April 2021 (6 pages) |
18 April 2022 | Previous accounting period shortened from 29 April 2021 to 28 April 2021 (1 page) |
23 January 2022 | Previous accounting period shortened from 30 April 2021 to 29 April 2021 (1 page) |
30 December 2021 | Confirmation statement made on 16 December 2021 with updates (5 pages) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
6 January 2021 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
29 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
20 December 2019 | Satisfaction of charge 5 in full (4 pages) |
20 December 2019 | Satisfaction of charge 3 in full (4 pages) |
24 September 2019 | Previous accounting period extended from 31 December 2018 to 30 April 2019 (1 page) |
24 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
19 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 August 2017 | Registration of charge SC2411730006, created on 24 August 2017 (10 pages) |
29 August 2017 | Registration of charge SC2411730006, created on 24 August 2017 (10 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 May 2016 | Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 146 Kln Properties Limited Duddingston Road West Edinburgh EH16 4AP on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR to 146 Kln Properties Limited Duddingston Road West Edinburgh EH16 4AP on 31 May 2016 (1 page) |
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (19 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
24 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (12 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
21 May 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
22 April 2010 | Director's details changed for Robert William Tait on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Robert William Tait on 22 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Karen Mitch Tait on 22 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Karen Mitch Tait on 22 April 2010 (1 page) |
22 April 2010 | Director's details changed for Karen Mitch Tait on 22 April 2010 (2 pages) |
22 April 2010 | Secretary's details changed for Karen Mitch Tait on 22 April 2010 (1 page) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 16/12/08; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 June 2008 | Secretary appointed karen tait (2 pages) |
16 June 2008 | Secretary appointed karen tait (2 pages) |
10 June 2008 | Appointment terminated secretary acs secretaries LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary acs secretaries LIMITED (1 page) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
22 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
19 December 2007 | Ad 06/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2007 | Ad 06/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
20 February 2007 | Return made up to 16/12/06; full list of members (7 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (6 pages) |
27 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 16/12/04; full list of members (6 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
9 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 July 2004 | Particulars of property mortgage/charge (6 pages) |
14 July 2004 | Particulars of property mortgage/charge (6 pages) |
14 July 2004 | Particulars of property mortgage/charge (8 pages) |
14 July 2004 | Particulars of property mortgage/charge (8 pages) |
11 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
11 January 2004 | Return made up to 16/12/03; full list of members (6 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
16 December 2002 | Incorporation (17 pages) |
16 December 2002 | Incorporation (17 pages) |