Edinburgh
EH10 4DF
Scotland
Director Name | Ms Susan Lesley Newall |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(2 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 30 April 2019) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 180/8 Bruntsfield Place Edinburgh EH10 4DF Scotland |
Secretary Name | Ms Susan Lesley Newall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2003(2 days after company formation) |
Appointment Duration | 16 years, 3 months (closed 30 April 2019) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 180/8 Bruntsfield Place Edinburgh EH10 4DF Scotland |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Telephone | 0131 2290127 |
---|---|
Telephone region | Edinburgh |
Registered Address | 180/8 Bruntsfield Place Edinburgh EH10 4DF Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | David Richard Collier 50.00% Ordinary |
---|---|
1 at £1 | Susan Lesley Newall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,634 |
Cash | £211 |
Current Liabilities | £412,399 |
Latest Accounts | 31 January 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
22 February 2005 | Delivered on: 25 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/19 western breakwater, edinburgh. Outstanding |
---|---|
26 January 2005 | Delivered on: 10 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 arden street, edinburgh. Outstanding |
5 March 2003 | Delivered on: 10 March 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 |
22 January 2004 | Delivered on: 3 February 2004 Satisfied on: 10 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 spottiswoode road, edinburgh. Fully Satisfied |
18 March 2003 | Delivered on: 27 March 2003 Satisfied on: 10 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 glenorchy terrace, edinburgh. Fully Satisfied |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2019 | Application to strike the company off the register (3 pages) |
31 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
12 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Susan Lesley Newall on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Richard Collier on 7 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Susan Lesley Newall on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Richard Collier on 7 January 2010 (2 pages) |
12 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Director's details changed for Susan Lesley Newall on 7 January 2010 (2 pages) |
12 January 2010 | Director's details changed for David Richard Collier on 7 January 2010 (2 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 07/01/08; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: 1/2 ettrick loan edinburgh EH10 5EP (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 1/2 ettrick loan edinburgh EH10 5EP (1 page) |
25 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
25 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
25 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2007 | Director's particulars changed (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 September 2006 | Registered office changed on 04/09/06 from: 58 morningside park edinburgh EH10 5HA (1 page) |
4 September 2006 | Registered office changed on 04/09/06 from: 58 morningside park edinburgh EH10 5HA (1 page) |
26 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
25 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
10 February 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
10 December 2004 | Dec mort/charge * (2 pages) |
10 December 2004 | Dec mort/charge * (2 pages) |
10 December 2004 | Dec mort/charge * (2 pages) |
10 December 2004 | Dec mort/charge * (2 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
11 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
11 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
3 February 2004 | Partic of mort/charge * (5 pages) |
3 February 2004 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
27 March 2003 | Partic of mort/charge * (5 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Partic of mort/charge * (6 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
24 January 2003 | New secretary appointed;new director appointed (1 page) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (1 page) |
24 January 2003 | New director appointed (2 pages) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |