West Linton
Peeblesshire
EH46 7JF
Scotland
Director Name | Mr Kevin James Scott |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2010(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Andrew Ian McMurtrie |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 July 2017(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Jonathan Mackenzie |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2018(15 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Project Manager |
Country of Residence | Scotland |
Correspondence Address | Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Murdo John Mackenzie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ainsdale Lodge Linton Bank Drive West Linton Borders EH46 7DT Scotland |
Director Name | Mr William Wedderspoon |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shielhill House Forfar DD8 3TT Scotland |
Secretary Name | Mr Murdo John Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ainsdale Lodge Linton Bank Drive West Linton Borders EH46 7DT Scotland |
Director Name | Mr Murdo John Mackenzie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 14 January 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2024 (7 months, 4 weeks from now) |
30 January 2020 | Delivered on: 4 February 2020 Persons entitled: Scottish Growth Scheme - Business Loans Scotland Debt Finance L.P. Classification: A registered charge Outstanding |
---|---|
18 June 2003 | Delivered on: 23 June 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
17 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
---|---|
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
28 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
5 October 2020 | Registered office address changed from Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ Scotland to Eh20 Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 5 October 2020 (1 page) |
4 February 2020 | Registration of charge SC2422840002, created on 30 January 2020 (9 pages) |
28 January 2020 | Confirmation statement made on 14 January 2020 with updates (4 pages) |
28 January 2020 | Notification of Newpark Asset Management Ltd as a person with significant control on 26 July 2019 (2 pages) |
28 January 2020 | Notification of Aim Energy Limited as a person with significant control on 17 June 2019 (2 pages) |
28 January 2020 | Cessation of Andrew Ian Mcmurtrie as a person with significant control on 17 June 2019 (1 page) |
30 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
20 September 2019 | Statement of capital following an allotment of shares on 4 September 2019
|
27 March 2019 | Termination of appointment of Murdo John Mackenzie as a director on 19 January 2019 (1 page) |
27 March 2019 | Cessation of Murdo John Mackenzie as a person with significant control on 19 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Mr Jonathan Mackenzie as a director on 1 November 2018 (2 pages) |
10 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 January 2018 | Notification of Andrew Ian Mcmurtrie as a person with significant control on 23 February 2017 (2 pages) |
25 January 2018 | Notification of Murdo John Mackenzie as a person with significant control on 23 January 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 14 January 2018 with updates (5 pages) |
20 October 2017 | Cessation of William Wedderspoon as a person with significant control on 1 March 2017 (1 page) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Cessation of William Wedderspoon as a person with significant control on 1 March 2017 (1 page) |
20 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 September 2017 | Registered office address changed from Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ Scotland to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ Scotland to Office 17 Bilston Glen Enterprise Centre 1 Dryden Road Loanhead Midlothian EH20 9LZ on 26 September 2017 (1 page) |
1 August 2017 | Appointment of Mr Murdo John Mackenzie as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Andrew Ian Mcmurtrie as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Murdo John Mackenzie as a director on 28 July 2017 (2 pages) |
1 August 2017 | Appointment of Mr Andrew Ian Mcmurtrie as a director on 28 July 2017 (2 pages) |
28 July 2017 | Resolutions
|
28 July 2017 | Resolutions
|
18 May 2017 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ on 18 May 2017 (1 page) |
18 May 2017 | Registered office address changed from Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to Unit 7-9, Technopole Centre Edinburgh Technopole, Milton Bridge Penicuik Midlothian EH26 0PJ on 18 May 2017 (1 page) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
20 December 2016 | Termination of appointment of Murdo John Mackenzie as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Murdo John Mackenzie as a director on 20 December 2016 (1 page) |
2 November 2016 | Satisfaction of charge 1 in full (1 page) |
2 November 2016 | Satisfaction of charge 1 in full (1 page) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 December 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
28 November 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
23 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
16 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
17 January 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
29 April 2010 | Appointment of Mr Kevin James Scott as a director (2 pages) |
29 April 2010 | Appointment of Mr Kevin James Scott as a director (2 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 14/01/09; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
13 December 2006 | New secretary appointed (1 page) |
13 December 2006 | Secretary resigned (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
23 January 2005 | Return made up to 14/01/05; full list of members (7 pages) |
29 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
29 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
10 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 June 2003 | Partic of mort/charge * (6 pages) |
23 June 2003 | Partic of mort/charge * (6 pages) |
15 January 2003 | Secretary resigned (1 page) |
15 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Incorporation (16 pages) |
14 January 2003 | Incorporation (16 pages) |