Edinburgh
EH2 3JP
Scotland
Secretary Name | Mrs Lisa Jane Lawson |
---|---|
Status | Current |
Appointed | 01 January 2013(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Secretary Name | Mr Roderick MacDuff Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Hall Samuelston Haddington E Lothian EH41 4HG Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Robert William Wotherspoon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,753 |
Cash | £646 |
Current Liabilities | £22,329 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
27 February 2020 | Delivered on: 4 March 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the car park lying on the south side of dublin street lane south, edinburgh being. The subjects shown outlined in blue on the plan annexed to and more particularly described in. Disposition by knight property group PLC dated 27TH february 2019 and currently undergoing. Registration in the land register of scotland under title number MID206591. Outstanding |
---|---|
24 February 2020 | Delivered on: 28 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the car park lying on the south side of dublin street lane south, edinburgh being. The subjects shown outlined in blue on the plan annexed to and more particularly described in. Disposition by knight property group PLC dated 27TH february 2019 and currently undergoing. Registration in the land register of scotland under title number MID206591. Outstanding |
22 January 2020 | Delivered on: 12 February 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
27 March 2013 | Delivered on: 28 March 2013 Persons entitled: Adam & Co PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 (otherwise 6) young street lane north edinburgh MID52256. Outstanding |
20 November 2003 | Delivered on: 26 November 2003 Satisfied on: 25 May 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 20 young street lane north, edinburgh. Fully Satisfied |
22 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
---|---|
1 May 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
4 March 2020 | Registration of charge SC2466990005, created on 27 February 2020 (7 pages) |
28 February 2020 | Registration of charge SC2466990004, created on 24 February 2020 (7 pages) |
12 February 2020 | Registration of charge SC2466990003, created on 22 January 2020 (16 pages) |
13 December 2019 | Satisfaction of charge 2 in full (1 page) |
1 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
17 September 2019 | Termination of appointment of Robert John Wotherspoon as a director on 10 September 2019 (1 page) |
9 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
2 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
1 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
4 February 2014 | Company name changed R. W. W. estates LIMITED\certificate issued on 04/02/14
|
4 February 2014 | Company name changed R. W. W. estates LIMITED\certificate issued on 04/02/14
|
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
19 August 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
25 May 2013 | Satisfaction of charge 1 in full (4 pages) |
3 April 2013 | Director's details changed for Robert William Wotherspoon on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Robert William Wotherspoon on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert John Wotherspoon on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Mr Robert John Wotherspoon on 3 April 2013 (2 pages) |
3 April 2013 | Director's details changed for Robert William Wotherspoon on 3 April 2013 (2 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Director's details changed for Mr Robert John Wotherspoon on 3 April 2013 (2 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
28 March 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 March 2013 | Appointment of Mrs Lisa Jane Lawson as a secretary (1 page) |
1 March 2013 | Appointment of Mrs Lisa Jane Lawson as a secretary (1 page) |
15 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
15 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
31 May 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 28 October 2011 (1 page) |
28 October 2011 | Registered office address changed from Lismore House 127 George Street Edinburgh EH2 4JN Scotland on 28 October 2011 (1 page) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
16 March 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
22 September 2010 | Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from 20 Alva Street Edinburgh EH2 4PY United Kingdom on 22 September 2010 (1 page) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
1 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Robert William Wotherspoon on 28 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Robert William Wotherspoon on 28 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page) |
11 March 2010 | Registered office address changed from 7 Castle Street Edinburgh EH2 3AH on 11 March 2010 (1 page) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
17 July 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
23 May 2008 | Appointment terminated secretary roderick urquhart (1 page) |
6 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
6 May 2008 | Return made up to 28/03/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
18 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
18 May 2007 | Total exemption full accounts made up to 30 September 2006 (7 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 28/03/07; full list of members (2 pages) |
26 April 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
26 April 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
20 April 2006 | Return made up to 28/03/06; full list of members (2 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
27 June 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: 11 glenfinlas street edinburgh EH3 6AQ (1 page) |
25 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
25 April 2005 | Return made up to 28/03/05; full list of members (7 pages) |
13 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 28/03/04; full list of members (7 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 February 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
26 November 2003 | Partic of mort/charge * (6 pages) |
26 November 2003 | Partic of mort/charge * (6 pages) |
5 May 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
5 May 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
25 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 April 2003 | Resolutions
|
1 April 2003 | Resolutions
|
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Secretary resigned (1 page) |
28 March 2003 | Incorporation (17 pages) |
28 March 2003 | Incorporation (17 pages) |