Haddington
East Lothian
EH41 3LH
Scotland
Secretary Name | Mr Thomas Lawrence Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Knowes Road Haddington East Lothian EH41 3RQ Scotland |
Registered Address | 4 Vetch Park Haddington East Lothian EH41 3LH Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
100 at £1 | Judith Warren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £301,050 |
Cash | £228,787 |
Current Liabilities | £380,950 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 21 August 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2023 (3 months from now) |
12 December 2011 | Delivered on: 22 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 well court, edinburgh. Outstanding |
---|---|
14 August 2006 | Delivered on: 24 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 77 causewayside edinburgh. Outstanding |
9 June 2004 | Delivered on: 12 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 5/4 peacock court, edinburgh. Outstanding |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 broughton road edinburgh. Outstanding |
2 October 2012 | Delivered on: 6 October 2012 Persons entitled: Svenska Handelsbanken (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 agnew terrace edinburgh. Outstanding |
2 October 2012 | Delivered on: 6 October 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 103 websters land edinburgh. Outstanding |
20 January 2012 | Delivered on: 1 February 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
22 December 2011 | Delivered on: 10 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 well court edinburgh. Outstanding |
22 December 2011 | Delivered on: 10 January 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/4 james court,493 lawnmarket edinburgh. Outstanding |
12 December 2011 | Delivered on: 22 December 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/4 james court, 493 lawnmarket, edinburgh. Outstanding |
8 August 2008 | Delivered on: 16 August 2008 Satisfied on: 24 February 2012 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: One hundred and three webster's land, edinburgh, midlothian being the flatted dwellinghouse situated on courtyard level. Fully Satisfied |
27 February 2007 | Delivered on: 13 March 2007 Satisfied on: 29 September 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Westmost ground flat at 6 broughton road, edinburgh. Fully Satisfied |
14 August 2006 | Delivered on: 23 August 2006 Satisfied on: 6 January 2012 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11/4 james court, 493 lawn market, edinburgh. Fully Satisfied |
3 July 2003 | Delivered on: 10 July 2003 Satisfied on: 6 January 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost of the tenement at 77 causewayside, edinburgh. Fully Satisfied |
13 June 2003 | Delivered on: 23 June 2003 Satisfied on: 22 December 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11-4 james court, 493 lawnmarket, edinburgh. Fully Satisfied |
21 May 2003 | Delivered on: 30 May 2003 Satisfied on: 10 November 2007 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 |
23 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
---|---|
6 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
27 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
2 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
16 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 June 2018 | Satisfaction of charge 11 in full (4 pages) |
26 June 2018 | Satisfaction of charge 16 in full (4 pages) |
26 June 2018 | Satisfaction of charge 12 in full (4 pages) |
26 June 2018 | Satisfaction of charge 15 in full (4 pages) |
3 April 2018 | Satisfaction of charge 13 in full (1 page) |
29 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 February 2016 | Termination of appointment of Thomas Lawrence Warren as a secretary on 22 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Thomas Lawrence Warren as a secretary on 22 January 2016 (1 page) |
25 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
25 December 2015 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2015-12-25
|
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Director's details changed for Ms Judith Margaret Warren on 30 November 2012 (2 pages) |
9 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Director's details changed for Ms Judith Margaret Warren on 30 November 2012 (2 pages) |
18 November 2012 | Registered office address changed from 125D Grange Loan Edinburgh EH9 2HB on 18 November 2012 (1 page) |
18 November 2012 | Registered office address changed from 125D Grange Loan Edinburgh EH9 2HB on 18 November 2012 (1 page) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
6 October 2012 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
1 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
5 September 2012 | Total exemption full accounts made up to 31 December 2011 (16 pages) |
8 March 2012 | Director's details changed for Ms Judith Margaret Warren on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ms Judith Margaret Warren on 7 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Ms Judith Margaret Warren on 7 March 2012 (2 pages) |
27 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
27 February 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 11 (6 pages) |
10 January 2012 | Particulars of a mortgage or charge / charge no: 12 (6 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
9 January 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
28 December 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 10 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Secretary's details changed for Thomas Lawrence Warren on 5 January 2011 (2 pages) |
5 January 2011 | Secretary's details changed for Thomas Lawrence Warren on 5 January 2011 (2 pages) |
5 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Secretary's details changed for Thomas Lawrence Warren on 5 January 2011 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Judith Margaret Warren on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Judith Margaret Warren on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (4 pages) |
4 January 2010 | Director's details changed for Judith Margaret Warren on 4 January 2010 (2 pages) |
6 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 August 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
10 November 2007 | Dec mort/charge * (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
13 March 2007 | Partic of mort/charge * (3 pages) |
1 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
1 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
24 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
23 August 2006 | Partic of mort/charge * (3 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
30 December 2004 | Return made up to 24/12/04; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 October 2004 | Secretary's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed (1 page) |
5 October 2004 | Secretary's particulars changed (1 page) |
12 June 2004 | Partic of mort/charge * (5 pages) |
12 June 2004 | Partic of mort/charge * (5 pages) |
26 May 2004 | Ad 31/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
26 May 2004 | Ad 31/12/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
22 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 24/12/03; full list of members (6 pages) |
10 July 2003 | Partic of mort/charge * (5 pages) |
10 July 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
23 June 2003 | Partic of mort/charge * (5 pages) |
30 May 2003 | Partic of mort/charge * (6 pages) |
30 May 2003 | Partic of mort/charge * (6 pages) |
24 December 2002 | Incorporation (10 pages) |
24 December 2002 | Incorporation (10 pages) |