Aberlady
East Lothian
EH32 0PR
Scotland
Director Name | Martin Wishart |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2003(1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Secretary Name | Cecile Monique Wishart |
---|---|
Nationality | French |
Status | Current |
Appointed | 19 June 2003(1 day after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cecile Monique Wishart 50.00% Ordinary |
---|---|
1 at £1 | Martin Wishart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,076,911 |
Cash | £750,435 |
Current Liabilities | £527,003 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks 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 | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
10 February 2011 | Delivered on: 19 February 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 58A north castle street edinburgh MID47779. Outstanding |
---|---|
13 September 2006 | Delivered on: 26 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
24 January 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
1 September 2023 | Secretary's details changed for Cecile Monique Wishart on 1 September 2023 (1 page) |
1 September 2023 | Director's details changed for Cecile Monique Wishart on 1 September 2023 (2 pages) |
1 September 2023 | Director's details changed for Martin Wishart on 1 September 2023 (2 pages) |
1 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
26 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (11 pages) |
6 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 April 2021 | Cessation of Martin Wishart as a person with significant control on 1 September 2020 (1 page) |
7 April 2021 | Notification of Martin Wishart Ltd as a person with significant control on 1 September 2020 (2 pages) |
7 April 2021 | Cessation of Cecile Wishart as a person with significant control on 1 September 2020 (1 page) |
7 April 2021 | Satisfaction of charge 2 in full (1 page) |
21 September 2020 | Resolutions
|
17 September 2020 | Resolutions
|
16 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Cecile Monique Wishart on 12 February 2018 (1 page) |
12 February 2018 | Director's details changed for Martin Wishart on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Cecile Monique Wishart on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Martin Wishart on 12 February 2018 (2 pages) |
13 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
13 November 2017 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 October 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Martin Wishart on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Cecile Monique Wishart on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Cecile Monique Wishart on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Martin Wishart on 18 June 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
26 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 18/06/07; full list of members (2 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 September 2006 | Partic of mort/charge * (4 pages) |
26 September 2006 | Partic of mort/charge * (4 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
19 July 2005 | Return made up to 18/06/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 18/06/04; full list of members (7 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
9 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Ad 19/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 December 2003 | Ad 19/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
18 June 2003 | Incorporation (9 pages) |
18 June 2003 | Incorporation (9 pages) |