Edinburgh
EH7 3PY
Scotland
Secretary Name | Diane Elizabeth McEwan |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2003(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 15 Albany Street Edinburgh EH7 3PY Scotland |
Director Name | Mrs Diane Elizabeth McEwan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 19 September 2018(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Claremont House 130 East Claremont Street Edinburgh EH7 4LB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Claremont House 130 East Claremont Street Edinburgh EH7 4LB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 8 other UK companies use this postal address |
9 at £1 | Diane Elizabeth Mcewan 9.00% Ordinary |
---|---|
51 at £1 | Kenneth Alexander Mcewan 51.00% Ordinary |
20 at £1 | Kelly Mcewan 20.00% Ordinary |
20 at £1 | Robyn Mcewan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,687,772 |
Cash | £386 |
Current Liabilities | £477,862 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
1 June 2007 | Delivered on: 12 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 8 17 queen street campbeltown. Outstanding |
---|---|
30 May 2007 | Delivered on: 12 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3 17 queen street campbeltown. Outstanding |
30 May 2007 | Delivered on: 12 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 2 17 queen street campbeltown. Outstanding |
30 May 2007 | Delivered on: 12 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 6 17 queen street campbeltown. Outstanding |
30 May 2007 | Delivered on: 12 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1 17 queen street campbeltown. Outstanding |
28 July 2004 | Delivered on: 4 August 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 151 gilmore place, edinburgh (title number MID46822). Outstanding |
15 July 2004 | Delivered on: 21 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Thirteen rose crescent, dunfermline--title number FFE49456. Outstanding |
15 July 2004 | Delivered on: 21 July 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Twenty one brucefield avenue, dunfermline--title number FFE54672. Outstanding |
4 June 2007 | Delivered on: 12 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 7 17 queen street campbeltown. Outstanding |
4 June 2007 | Delivered on: 12 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 5 17 queen street campbeltown. Outstanding |
1 June 2007 | Delivered on: 12 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 4 17 queen street campbeltown. Outstanding |
5 July 2004 | Delivered on: 15 July 2004 Satisfied on: 11 October 2014 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. Fully Satisfied |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
---|---|
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
2 May 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
17 December 2015 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to Claremont House 130 East Claremont Street Edinburgh EH7 4LB on 17 December 2015 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 October 2014 | Satisfaction of charge 1 in full (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
12 June 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 May 2011 | Director's details changed for Kenneth Alexander Mcewan on 30 April 2011 (2 pages) |
3 May 2011 | Secretary's details changed for Diane Elizabeth Mcewan on 30 April 2011 (2 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 May 2008 | Return made up to 04/04/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
12 June 2007 | Partic of mort/charge * (3 pages) |
2 May 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
1 May 2007 | Return made up to 04/04/07; full list of members (6 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
13 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 August 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
4 August 2004 | Partic of mort/charge * (5 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
21 July 2004 | Partic of mort/charge * (5 pages) |
15 July 2004 | Partic of mort/charge * (6 pages) |
13 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | Ad 15/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Secretary resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
11 April 2003 | Director resigned (1 page) |
4 April 2003 | Incorporation (15 pages) |