South Queensferry
West Lothian
EH30 9PP
Scotland
Director Name | Suzanne Steward |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(same day as company formation) |
Role | Counter Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street South Queensferry West Lothian EH30 9PP Scotland |
Secretary Name | Mr Paul Steward |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 High Street South Queensferry West Lothian EH30 9PP Scotland |
Director Name | Liam Paul Steward |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years after company formation) |
Appointment Duration | 1 month (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Priory Grove South Queensferry West Lothian EH30 9LZ Scotland |
Director Name | Ashley Anne Steward |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(14 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 February 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Priory Grove South Queensferry West Lothian EH30 9LZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1c Cherry Bank Dunfermline KY12 7RG Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline Central |
1 at £1 | Paul Steward 50.00% Ordinary |
---|---|
1 at £1 | Suzanne Steward 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £192,747 |
Cash | £2,307 |
Current Liabilities | £166,007 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 3 weeks from now) |
27 April 2018 | Delivered on: 30 April 2018 Persons entitled: Atom Bank PLC Classification: A registered charge Particulars: All and whole (first) the subjects known as the old boat house, 19B high street, south. Queensferry, EH30 9PP registered in the land register of scotland under title number WLN30278:. (Second) all and whole the ground floor shop and basement premises at 22 high street, south. Queensferry, EH30 9PP registered in the land register of scotland under title number wln 7552;. and (third) all and whole the ground and cellar (formerly part of the double upper flatted house,. Ground and cellar comprising 24 high street, south queensferry EH30 9PP) registered in the land. Register of scotland under title number WLN13270. Outstanding |
---|---|
28 October 2008 | Delivered on: 1 November 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 high street, south queensferry. Outstanding |
4 January 2008 | Delivered on: 16 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Cellarage forming part of 23 & 24 high street, south queensferry. Outstanding |
4 September 2007 | Delivered on: 19 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 24 high street south queensferry. Outstanding |
10 January 2007 | Delivered on: 17 January 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 high street, south queensferry. Outstanding |
11 June 2003 | Delivered on: 17 June 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old boathouse, 19B high street, street, south queensferry. Outstanding |
4 April 2003 | Delivered on: 9 April 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 |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
17 June 2020 | Termination of appointment of Ashley Anne Steward as a director on 21 February 2020 (1 page) |
20 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
30 April 2018 | Registration of charge SC2453310007, created on 27 April 2018 (13 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
2 May 2017 | Termination of appointment of Liam Paul Steward as a director on 1 May 2017 (1 page) |
2 May 2017 | Termination of appointment of Liam Paul Steward as a director on 1 May 2017 (1 page) |
6 April 2017 | Appointment of Liam Paul Steward as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Liam Paul Steward as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Ashley Anne Steward as a director on 1 April 2017 (2 pages) |
6 April 2017 | Appointment of Ashley Anne Steward as a director on 1 April 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 June 2015 | Registered office address changed from 24 High Street South Queensferry EH30 9PP to 9 Priory Grove South Queensferry West Lothian EH30 9LZ on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 24 High Street South Queensferry EH30 9PP to 9 Priory Grove South Queensferry West Lothian EH30 9LZ on 1 June 2015 (1 page) |
1 June 2015 | Registered office address changed from 24 High Street South Queensferry EH30 9PP to 9 Priory Grove South Queensferry West Lothian EH30 9LZ on 1 June 2015 (1 page) |
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
12 February 2013 | Amended accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Suzanne Steward on 31 December 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul Steward on 31 December 2009 (2 pages) |
14 June 2010 | Director's details changed for Paul Steward on 31 December 2009 (2 pages) |
14 June 2010 | Director's details changed for Suzanne Steward on 31 December 2009 (2 pages) |
14 June 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 March 2009 | Director's change of particulars / suzanne steward / 01/01/2009 (1 page) |
19 March 2009 | Director and secretary's change of particulars / paul steward / 01/01/2009 (1 page) |
19 March 2009 | Director's change of particulars / suzanne steward / 01/01/2009 (1 page) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 March 2009 | Director and secretary's change of particulars / paul steward / 01/01/2009 (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 echline grove south queensferry EH30 9RU (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 1 echline grove south queensferry EH30 9RU (1 page) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
9 May 2008 | Return made up to 10/03/08; full list of members (4 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
16 January 2008 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
19 September 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 10/03/07; full list of members (2 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Partic of mort/charge * (3 pages) |
2 June 2006 | Return made up to 10/03/06; full list of members (2 pages) |
2 June 2006 | Return made up to 10/03/06; full list of members (2 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 May 2004 | Return made up to 10/03/04; full list of members
|
17 May 2004 | Return made up to 10/03/04; full list of members
|
17 June 2003 | Partic of mort/charge * (5 pages) |
17 June 2003 | Partic of mort/charge * (5 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
9 April 2003 | Partic of mort/charge * (6 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (16 pages) |