Edinburgh
Midlothian
EH7 4HX
Scotland
Director Name | Mr Scott Fraser Piatkowski |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Wellheads Limekilns Fife KY11 3JG Scotland |
Director Name | Andrew Piatkowski |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2003(2 weeks, 6 days after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 32 Main Street Coaltown Glenrothes Fife KY7 6HS Scotland |
Secretary Name | Mr Andrew Michael Macgregor Thomson |
---|---|
Status | Current |
Appointed | 10 May 2010(6 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | KERR Stirling Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2003(same day as company formation) |
Correspondence Address | 10 Albert Place Stirling Stirlingshire FK8 2QL Scotland |
Registered Address | Springfield House Laurelhill Business Park Stirling FK7 9JQ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 40 other UK companies use this postal address |
40 at £1 | Andrew Piatkowski 33.33% Ordinary |
---|---|
40 at £1 | Kevan Douglas Fullerton 33.33% Ordinary |
40 at £1 | Scott Piatkowski 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,354 |
Cash | £11,988 |
Current Liabilities | £119,720 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (1 month, 3 weeks from now) |
19 April 2006 | Delivered on: 5 May 2006 Satisfied on: 10 March 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
---|---|
5 January 2006 | Delivered on: 10 January 2006 Satisfied on: 14 April 2007 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The balgonie arms 40-44 main street coaltown of balgonie. Fully Satisfied |
30 December 2003 | Delivered on: 13 January 2004 Satisfied on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The balgonie arms, 40-44 main street, coaltown of balgonie. Fully Satisfied |
30 December 2003 | Delivered on: 10 January 2004 Satisfied on: 20 February 2007 Persons entitled: Caledonian Heritable Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The balgonie arms, 40-44 main street, coaltown of balgonie. Fully Satisfied |
22 November 2003 | Delivered on: 6 December 2003 Satisfied on: 20 February 2007 Persons entitled: Caledonian Heritable Limited 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 |
25 October 2022 | Delivered on: 27 October 2022 Satisfied on: 3 November 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: All and whole the subjects comprising:. (In the first place) all and whole subjects known as 3 cowgatehead, edinburgh, EH1 dy being the subjects. Registered in the land register of scotland under title number MID156595;. (In the second place) all and whole subjects known as laurel bank hotel, balbirnie street, markinch,. Glenrothes, KY7 6DB being the subjects registered in the land register of scotland under title number. FFE59864; and other subjects as described in the instrument. Fully Satisfied |
11 November 2003 | Delivered on: 14 November 2003 Satisfied on: 20 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & 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 |
30 November 2005 | Delivered on: 3 December 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The hunting lodge hotel high street falkland. Outstanding |
25 October 2005 | Delivered on: 29 October 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The hunting lodge hotel, high street, falkland. Outstanding |
14 July 2005 | Delivered on: 3 August 2005 Persons entitled: Aib Group (UK) 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 |
21 October 2022 | Delivered on: 5 November 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Outstanding |
2 November 2022 | Delivered on: 3 November 2022 Persons entitled: Cynergy Bank Limited Classification: A registered charge Particulars: (In the first place) all and whole subjects known as jamie's bar, 10 high street, markinch, glenrothes, KY7 6DQ being the subjects registered in the land register of scotland under title number FFE92911; (in the second place) all and whole subjects known as 85, 85A and 85B high street, leslie, glenrothes, KY6 3DQ being the subjects registered in the land register of scotland under title number FFE54749; and (in the third place) all and whole subjects known as moncrieff house, high street, falkland, cupar, KY15 7BZ being the subjects registered in the land register of scotland under title number FFE33253. Outstanding |
17 February 2009 | Delivered on: 3 March 2009 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Jamies bar, 10 high street, markinch. Outstanding |
6 June 2008 | Delivered on: 11 June 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 85,85A & 85B high street, leslie, glenrothes FFE54749. Outstanding |
29 March 2024 | Total exemption full accounts made up to 30 June 2023 (11 pages) |
---|---|
30 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
16 November 2022 | Satisfaction of charge 10 in full (1 page) |
16 November 2022 | Satisfaction of charge 5 in full (1 page) |
16 November 2022 | Satisfaction of charge 11 in full (1 page) |
16 November 2022 | Satisfaction of charge 6 in full (1 page) |
16 November 2022 | Satisfaction of charge 7 in full (1 page) |
5 November 2022 | Registration of charge SC2515160014, created on 21 October 2022 (21 pages) |
3 November 2022 | Registration of charge SC2515160013, created on 2 November 2022 (6 pages) |
3 November 2022 | Satisfaction of charge SC2515160012 in full (1 page) |
27 October 2022 | Registration of charge SC2515160012, created on 25 October 2022 (6 pages) |
10 August 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
27 August 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
22 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
20 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 October 2018 | Registered office address changed from C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU to Springfield House Laurelhill Business Park Stirling FK7 9JQ on 15 October 2018 (1 page) |
5 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
30 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Scott Fraser Piatkowski as a person with significant control on 19 June 2017 (2 pages) |
26 June 2017 | Notification of Andrew Piatkowski as a person with significant control on 19 June 2017 (2 pages) |
26 June 2017 | Notification of Andrew Piatkowski as a person with significant control on 19 June 2017 (2 pages) |
26 June 2017 | Notification of Scott Fraser Piatkowski as a person with significant control on 19 June 2017 (2 pages) |
26 June 2017 | Notification of Kevan Douglas Fullerton as a person with significant control on 19 June 2017 (2 pages) |
26 June 2017 | Notification of Kevan Douglas Fullerton as a person with significant control on 19 June 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
12 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
12 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-12
|
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
15 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
5 January 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
8 September 2010 | Director's details changed for Andrew Piatkowski on 1 December 2009 (2 pages) |
8 September 2010 | Director's details changed for Andrew Piatkowski on 1 December 2009 (2 pages) |
8 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Andrew Piatkowski on 1 December 2009 (2 pages) |
8 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL on 18 May 2010 (1 page) |
18 May 2010 | Registered office address changed from 10 Albert Place Stirling FK8 2QL on 18 May 2010 (1 page) |
17 May 2010 | Termination of appointment of Kerr Stirling Llp as a secretary (1 page) |
17 May 2010 | Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page) |
17 May 2010 | Appointment of Mr Andrew Michael Macgregor Thomson as a secretary (1 page) |
17 May 2010 | Termination of appointment of Kerr Stirling Llp as a secretary (1 page) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 August 2009 | Director's change of particulars / scott piatkowski / 01/10/2008 (1 page) |
18 August 2009 | Director's change of particulars / scott piatkowski / 01/10/2008 (1 page) |
18 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
18 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
24 April 2009 | Ad 17/04/09\gbp si 117@1=117\gbp ic 3/120\ (2 pages) |
24 April 2009 | Ad 17/04/09\gbp si 117@1=117\gbp ic 3/120\ (2 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
3 March 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
25 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 20/06/08; full list of members (4 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
3 July 2007 | Return made up to 20/06/07; no change of members (7 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 April 2007 | Dec mort/charge * (2 pages) |
14 April 2007 | Dec mort/charge * (2 pages) |
10 March 2007 | Dec mort/charge * (2 pages) |
10 March 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
20 February 2007 | Dec mort/charge * (2 pages) |
12 July 2006 | Return made up to 20/06/06; full list of members
|
12 July 2006 | Return made up to 20/06/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
5 May 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
3 December 2005 | Partic of mort/charge * (3 pages) |
3 December 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
29 October 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
3 August 2005 | Partic of mort/charge * (3 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
30 July 2004 | Return made up to 20/06/04; full list of members
|
30 July 2004 | Return made up to 20/06/04; full list of members
|
9 February 2004 | Alterations to a floating charge (10 pages) |
9 February 2004 | Alterations to a floating charge (10 pages) |
13 January 2004 | Partic of mort/charge * (5 pages) |
13 January 2004 | Partic of mort/charge * (5 pages) |
10 January 2004 | Partic of mort/charge * (5 pages) |
10 January 2004 | Partic of mort/charge * (5 pages) |
22 December 2003 | Alterations to a floating charge (8 pages) |
22 December 2003 | Alterations to a floating charge (8 pages) |
6 December 2003 | Partic of mort/charge * (5 pages) |
6 December 2003 | Partic of mort/charge * (5 pages) |
14 November 2003 | Partic of mort/charge * (6 pages) |
14 November 2003 | Partic of mort/charge * (6 pages) |
18 July 2003 | New director appointed (2 pages) |
18 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New director appointed (2 pages) |
10 July 2003 | New secretary appointed (2 pages) |
10 July 2003 | Ad 01/07/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
20 June 2003 | Incorporation (16 pages) |
20 June 2003 | Incorporation (16 pages) |