2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Secretary Name | Mr James Mills Wilkie |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1a Tantallon Terrace North Berwick East Lothian EH39 4LE Scotland |
Director Name | Mr Keith David Murdoch |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2007(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Hazelbank 4 Marmion Road North Berwick East Lothian EH39 4PG Scotland |
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 19 years, 10 months (resigned 08 January 2024) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1a Tantallon Terrace North Berwick East Lothian EH39 4LE Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Andrew Edward White 50.00% Ordinary |
---|---|
1 at £1 | James Mills Wilkie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43 |
Cash | £1,432 |
Current Liabilities | £1,392 |
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 | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 3 days from now) |
12 February 2007 | Delivered on: 20 February 2007 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 bonnygate, cupar, fife FFE42381. Fully Satisfied |
---|---|
3 November 2005 | Delivered on: 10 November 2005 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 137 and 139 gallowgate, aberdeen. Fully Satisfied |
29 September 2005 | Delivered on: 4 October 2005 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects at 4 westerton road, east mains industrial estate, broxburn, east lothian wln 19227. Fully Satisfied |
29 September 2005 | Delivered on: 4 October 2005 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop and backshop known as 3 market place, north berwick eln 8767. Fully Satisfied |
26 September 2005 | Delivered on: 30 September 2005 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as 1 tantallon road, north berwick eln 6470. Fully Satisfied |
16 December 2004 | Delivered on: 5 January 2005 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground and first floor premises at lady wynd, edinburgh. Fully Satisfied |
16 December 2004 | Delivered on: 23 December 2004 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor premises at kings stables road, edinburgh. Fully Satisfied |
21 February 2007 | Delivered on: 27 February 2007 Satisfied on: 10 January 2008 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 cardowan park, tannochside park, uddingston, glasgow LAN115325. Fully Satisfied |
21 May 2004 | Delivered on: 10 June 2004 Satisfied on: 10 January 2008 Persons entitled: Nationwide Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects known as and forming 4 westerton road, broxburn (title number WLN19227). Fully Satisfied |
17 March 2006 | Delivered on: 28 March 2006 Persons entitled: Proquip Limited Classification: Postponed standard security Secured details: All sums due or to become due. Particulars: 1 tantallon road, north berwick ELN6470. Outstanding |
23 July 2019 | Delivered on: 26 July 2019 Persons entitled: Cambridge & Counties Bank Limited Classification: A registered charge Particulars: All and whole the subjects known as and forming 137-139 gallowgate, aberdeen, being the subjects registered in the land register of scotland under title number ABN82355. Outstanding |
4 November 2015 | Delivered on: 11 November 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Mandate of sale proceeds in respect of the sale of 1TANTALLON road, north berwick, east lothian, EH39 4AF. Outstanding |
10 August 2011 | Delivered on: 18 August 2011 Persons entitled: Close Brothers Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 4 albany lane, edinburgh, title number MID116001. Outstanding |
24 June 2010 | Delivered on: 26 June 2010 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as 48 high street, north berwick, title number ELN4539. Outstanding |
24 September 2009 | Delivered on: 30 September 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 27 wellington street barnsley SYK405192 SKY338625. Outstanding |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 tantallon road, north berwick-title number ELN6470. Outstanding |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor office premises at kings stable road, edinburgh-title number MID70197. Outstanding |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 3 market place, north berwick-title number ALN8767. Outstanding |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Wwesterton road, east mains industrial estate, broxburn-title number WLN19227. Outstanding |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 137 & 139 gallowgate , aberdeen-title number ABN82355. Outstanding |
16 October 2007 | Delivered on: 19 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 22 bonnygate, cupar, fife-title number FFE42381. Outstanding |
23 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Fixed charge over freehold/leasehold property at 27 wellington street, barnsley SYK338625 SYK405192. Outstanding |
22 March 2007 | Delivered on: 30 March 2007 Persons entitled: The Royal Bank of Scotland PLC 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 |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
13 July 2020 | Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 31 March 2019 (22 pages) |
26 July 2019 | Registration of charge SC2485790023, created on 23 July 2019 (27 pages) |
14 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 31 March 2018 (43 pages) |
7 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
3 February 2018 | Satisfaction of charge 11 in full (4 pages) |
3 February 2018 | Satisfaction of charge 20 in full (4 pages) |
3 February 2018 | Satisfaction of charge SC2485790022 in full (4 pages) |
3 February 2018 | Satisfaction of charge 13 in full (4 pages) |
3 February 2018 | Satisfaction of charge 21 in full (4 pages) |
3 February 2018 | Satisfaction of charge 12 in full (4 pages) |
3 February 2018 | Satisfaction of charge 19 in full (4 pages) |
3 February 2018 | Satisfaction of charge 18 in full (4 pages) |
3 February 2018 | Satisfaction of charge 16 in full (4 pages) |
3 February 2018 | Satisfaction of charge 8 in full (4 pages) |
3 February 2018 | Satisfaction of charge 14 in full (4 pages) |
3 February 2018 | Satisfaction of charge 17 in full (4 pages) |
3 February 2018 | Satisfaction of charge 15 in full (4 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (26 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (25 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (25 pages) |
13 September 2016 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (23 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (23 pages) |
11 November 2015 | Registration of charge SC2485790022, created on 4 November 2015 (4 pages) |
11 November 2015 | Registration of charge SC2485790022, created on 4 November 2015 (4 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (26 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (26 pages) |
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (23 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (23 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (27 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (27 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (25 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (25 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (40 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (40 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (43 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 March 2009 (43 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
30 September 2009 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
28 July 2009 | Alterations to floating charge 11 (5 pages) |
28 July 2009 | Alterations to floating charge 11 (5 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (38 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (38 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (35 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (35 pages) |
28 March 2008 | Registered office changed on 28/03/2008 from dundas house westfield park eskbank, edinburgh midlothian EH22 3FB (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from dundas house westfield park eskbank, edinburgh midlothian EH22 3FB (1 page) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
10 January 2008 | Dec mort/charge * (2 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
30 March 2007 | Partic of mort/charge * (4 pages) |
30 March 2007 | Partic of mort/charge * (4 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
30 March 2007 | Partic of mort/charge * (3 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
27 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (17 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (17 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
28 March 2006 | Partic of mort/charge * (3 pages) |
28 March 2006 | Partic of mort/charge * (3 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (19 pages) |
10 November 2005 | Partic of mort/charge * (3 pages) |
10 November 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
4 October 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
30 September 2005 | Partic of mort/charge * (3 pages) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
21 July 2005 | Return made up to 30/04/05; full list of members (2 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 January 2005 | Partic of mort/charge * (3 pages) |
5 January 2005 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
23 December 2004 | Partic of mort/charge * (3 pages) |
2 August 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
2 August 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
10 June 2004 | Partic of mort/charge * (6 pages) |
10 June 2004 | Partic of mort/charge * (6 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
18 May 2004 | Registered office changed on 18/05/04 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
18 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (7 pages) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (7 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
30 March 2004 | Company name changed anko (scotland) LIMITED\certificate issued on 30/03/04 (2 pages) |
30 March 2004 | Company name changed anko (scotland) LIMITED\certificate issued on 30/03/04 (2 pages) |
5 November 2003 | Registered office changed on 05/11/03 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
5 November 2003 | Registered office changed on 05/11/03 from: 130 saint vincent street glasgow lanarkshire G2 5HF (1 page) |
3 June 2003 | Company name changed blp 2003-34 LIMITED\certificate issued on 03/06/03 (2 pages) |
3 June 2003 | Company name changed blp 2003-34 LIMITED\certificate issued on 03/06/03 (2 pages) |
30 April 2003 | Incorporation (16 pages) |
30 April 2003 | Incorporation (16 pages) |