Conference Square
Edinburgh
EH3 8AN
Scotland
Director Name | Gary John Graham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 224 Kirkland Walk Methil Leven Fife KY8 2JB Scotland |
Secretary Name | Desmond William Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Pilmuir Road Lundin Links Fife KY8 6BD Scotland |
Secretary Name | John Wilson Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(1 year after company formation) |
Appointment Duration | 5 years, 10 months (resigned 18 January 2010) |
Role | Company Director |
Correspondence Address | 224 Kirkland Walk Methil Fife KY8 2JB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1 at £1 | Cameron Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£181,627 |
Cash | £1,758 |
Current Liabilities | £387,612 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
18 August 2005 | Delivered on: 25 August 2005 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 93 methil brae, methil, fife. Fully Satisfied |
---|---|
27 June 2005 | Delivered on: 1 July 2005 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 whyterose terrace, aberhill, methil, fife. Fully Satisfied |
7 January 2005 | Delivered on: 27 January 2005 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 wheatley street, methil, fife. Fully Satisfied |
14 May 2004 | Delivered on: 29 May 2004 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 wyterose terrace, methil, fife. Fully Satisfied |
29 January 2004 | Delivered on: 3 February 2004 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 whyterose terrace, aberhill, methil FFE7601. Fully Satisfied |
11 September 2003 | Delivered on: 23 September 2003 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 whyterose terrace, methil, fife together with the garden ground pertaining thereto. Fully Satisfied |
9 September 2003 | Delivered on: 23 September 2003 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 hamilton place, windygates, fife (title number ffe 54272). Fully Satisfied |
9 September 2003 | Delivered on: 23 September 2003 Satisfied on: 10 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse known as 525 wellesley road, methil, fife (title number ffe 54384). Fully Satisfied |
10 November 2006 | Delivered on: 15 November 2006 Satisfied on: 18 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Eleven carberry court, leven, fife FFE82351. Fully Satisfied |
15 August 2003 | Delivered on: 27 August 2003 Satisfied on: 12 October 2006 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 |
31 October 2007 | Delivered on: 14 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 whyterose terrace, methil, fife FFE3722. Outstanding |
31 October 2007 | Delivered on: 7 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
21 August 2007 | Delivered on: 31 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 148 whyterose terrace, methil, fife FFE86639. Outstanding |
3 August 2007 | Delivered on: 14 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: One hundred taylor street methil fife FFE10541. Outstanding |
5 July 2007 | Delivered on: 13 July 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Twenty-seven glendale leven fife FFE16699. Outstanding |
2 May 2007 | Delivered on: 18 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Six bowhouse place, methilhill, fife FFE84945. Outstanding |
2 May 2007 | Delivered on: 10 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 88 whyterose terrace, methil, fife FFE76977. Outstanding |
6 December 2006 | Delivered on: 12 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: St ives, 112 wellesley road, buckhaven, fife FFE82817. Outstanding |
27 July 2006 | Delivered on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 hamilton place, leven road, windygates, fife FFE54272. Outstanding |
27 July 2006 | Delivered on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 93 methil brae, methil, fife, FFE75585. Outstanding |
27 July 2006 | Delivered on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 wheatley street, methil, fife FFE72112. Outstanding |
27 July 2006 | Delivered on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 525 wellesley road, methil, fife FFE54384. Outstanding |
27 July 2006 | Delivered on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 whyterose terrace, methil, fife FFE7601. Outstanding |
27 July 2006 | Delivered on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 whyterose terrace, methil, fife FFE63824. Outstanding |
27 July 2006 | Delivered on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 whyterose terrace, methil, fife FFE2962. Outstanding |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
---|---|
13 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
16 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
12 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
2 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (3 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 24 February 2008 with a full list of shareholders (3 pages) |
24 March 2010 | Annual return made up to 24 February 2009 with a full list of shareholders (3 pages) |
19 January 2010 | Appointment of Mr Cameron Hunter Mackenzie as a director (2 pages) |
18 January 2010 | Termination of appointment of John Graham as a secretary (1 page) |
18 January 2010 | Termination of appointment of Gary Graham as a director (1 page) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 March 2009 | Compulsory strike-off action has been suspended (1 page) |
20 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2008 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 November 2007 | Partic of mort/charge * (3 pages) |
7 November 2007 | Partic of mort/charge * (3 pages) |
18 October 2007 | Dec mort/charge * (2 pages) |
31 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
13 July 2007 | Partic of mort/charge * (3 pages) |
18 May 2007 | Partic of mort/charge * (3 pages) |
10 May 2007 | Partic of mort/charge * (3 pages) |
10 April 2007 | Return made up to 24/02/07; full list of members (6 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
15 November 2006 | Partic of mort/charge * (3 pages) |
12 October 2006 | Dec mort/charge * (2 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
10 August 2006 | Dec mort/charge * (2 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
25 August 2005 | Partic of mort/charge * (5 pages) |
1 July 2005 | Partic of mort/charge * (3 pages) |
10 June 2005 | Return made up to 24/02/05; full list of members
|
29 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
29 May 2004 | Partic of mort/charge * (5 pages) |
17 April 2004 | Return made up to 24/02/04; full list of members (6 pages) |
6 April 2004 | New secretary appointed (2 pages) |
3 February 2004 | Partic of mort/charge * (5 pages) |
31 January 2004 | New secretary appointed (2 pages) |
31 January 2004 | New director appointed (2 pages) |
13 October 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
23 September 2003 | Partic of mort/charge * (5 pages) |
27 August 2003 | Partic of mort/charge * (5 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Secretary resigned (1 page) |
24 February 2003 | Incorporation (16 pages) |