Lyne
Stobo
Peeblesshire
EH45 8PU
Scotland
Director Name | Mr Alasdair Derek Coates |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2003(1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Property Consult |
Country of Residence | United Kingdom |
Correspondence Address | Torbank House Five Mile Bridge Lyne Stobo Peeblesshire EH45 8PU Scotland |
Director Name | Mr Robert Iain Ferguson MacDonald |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5 Comiston Springs Avenue Edinburgh EH10 6NT Scotland |
Secretary Name | Skene Edwards Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(same day as company formation) |
Correspondence Address | 5 Albyn Place Edinburgh Midlothian EH2 4NJ Scotland |
Registered Address | Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Alasdair Derek Coates 50.00% Ordinary |
---|---|
1 at £1 | Margaret Louise Younger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £397,935 |
Cash | £6,798 |
Current Liabilities | £17,848 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 12 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 May 2024 (1 month from now) |
18 September 2007 | Delivered on: 25 September 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 hamilton place, edinburgh MID103821. Outstanding |
---|---|
7 August 2007 | Delivered on: 21 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 howard street, edinburgh MID102233. Outstanding |
2 May 2007 | Delivered on: 5 May 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Grapevine restaurant, 68 & 68A high street, innerleithen PBL2449 PBL3289. Outstanding |
4 April 2006 | Delivered on: 6 April 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 channel street, galashiels sel 2969. Outstanding |
30 September 2003 | Delivered on: 2 October 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 crossgate, cupar. Outstanding |
16 July 2003 | Delivered on: 25 July 2003 Persons entitled: Clydesdale Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1-3 st catherine street, cupar. Outstanding |
16 July 2003 | Delivered on: 25 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33-35 high street, alloa. Outstanding |
1 July 2003 | Delivered on: 16 July 2003 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 163 high street, falkirk. Outstanding |
2 May 2007 | Delivered on: 5 May 2007 Satisfied on: 8 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 53 northgate, peebles PBL3233. Fully Satisfied |
27 September 2007 | Delivered on: 4 October 2007 Satisfied on: 8 June 2011 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 45 high street, peebles-title number PBL894. Fully Satisfied |
16 May 2023 | Confirmation statement made on 12 May 2023 with updates (4 pages) |
---|---|
30 September 2022 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
23 May 2022 | Confirmation statement made on 12 May 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
21 June 2021 | Confirmation statement made on 12 May 2021 with updates (4 pages) |
14 June 2021 | Director's details changed for Miss Margaret Louise Younger on 12 May 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Alasdair Derek Coates on 12 May 2021 (2 pages) |
14 June 2021 | Director's details changed for Mr Alasdair Derek Coates on 12 May 2021 (2 pages) |
14 June 2021 | Director's details changed for Miss Margaret Louise Younger on 12 May 2021 (2 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
4 November 2020 | Satisfaction of charge 3 in full (4 pages) |
8 August 2020 | Satisfaction of charge 2 in full (4 pages) |
8 August 2020 | Satisfaction of charge 4 in full (4 pages) |
8 August 2020 | Satisfaction of charge 5 in full (4 pages) |
8 August 2020 | Satisfaction of charge 9 in full (4 pages) |
8 August 2020 | Satisfaction of charge 7 in full (4 pages) |
8 August 2020 | Satisfaction of charge 1 in full (4 pages) |
8 August 2020 | Satisfaction of charge 8 in full (4 pages) |
18 May 2020 | Confirmation statement made on 12 May 2020 with updates (3 pages) |
6 May 2020 | Resolutions
|
27 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
7 November 2019 | Registered office address changed from Geoghegans 6 st. Colme Street Edinburgh EH3 6AD to Chiene + Tait Llp 61 Dublin Street Edinburgh EH3 6NL on 7 November 2019 (1 page) |
21 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
25 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
18 May 2018 | Confirmation statement made on 12 May 2018 with no updates (3 pages) |
21 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 12 May 2017 with updates (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 May 2014 | Registered office address changed from C/O Barry Moore & Co. C.A. 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from C/O Barry Moore & Co. C.A. 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH United Kingdom on 7 June 2012 (1 page) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
9 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
9 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
9 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
9 June 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
27 May 2010 | Termination of appointment of Skene Edwards Ws as a secretary (1 page) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
27 May 2010 | Director's details changed for Margaret Louise Younger on 8 May 2010 (2 pages) |
27 May 2010 | Director's details changed for Margaret Louise Younger on 8 May 2010 (2 pages) |
27 May 2010 | Termination of appointment of Skene Edwards Ws as a secretary (1 page) |
27 May 2010 | Director's details changed for Margaret Louise Younger on 8 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from torbank house lyne peebles EH45 8PU (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from torbank house lyne peebles EH45 8PU (1 page) |
3 September 2009 | Return made up to 12/05/09; full list of members (4 pages) |
3 September 2009 | Return made up to 12/05/09; full list of members (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 February 2009 | Return made up to 12/05/08; no change of members (4 pages) |
20 February 2009 | Return made up to 12/05/08; no change of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
4 October 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
21 August 2007 | Partic of mort/charge * (3 pages) |
21 August 2007 | Partic of mort/charge * (3 pages) |
1 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
1 June 2007 | Return made up to 12/05/07; no change of members (7 pages) |
5 May 2007 | Partic of mort/charge * (3 pages) |
5 May 2007 | Partic of mort/charge * (3 pages) |
5 May 2007 | Partic of mort/charge * (3 pages) |
5 May 2007 | Partic of mort/charge * (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 12/05/06; full list of members (7 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
6 April 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 12/05/05; full list of members (7 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
2 October 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
25 July 2003 | Partic of mort/charge * (5 pages) |
16 July 2003 | Partic of mort/charge * (6 pages) |
16 July 2003 | Partic of mort/charge * (6 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (2 pages) |
12 May 2003 | Incorporation (18 pages) |
12 May 2003 | Incorporation (18 pages) |