Hardengreen Industrial Estate
Dalkeith
EH22 3NX
Scotland
Director Name | Mrs Carol Ann Smith |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2013(9 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
Director Name | Mr Douglas Clark Martin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | Scotland |
Correspondence Address | 72 Caiystane Gardens Edinburgh Midlothian EH10 6SY Scotland |
Director Name | Mr Steven Alexander Thomson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Financial Services Director |
Country of Residence | Scotland |
Correspondence Address | 7 Burnbank Straiton Loanhead Midlothian EH20 9NB Scotland |
Secretary Name | Mr Douglas Clark Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 72 Caiystane Gardens Edinburgh Midlothian EH10 6SY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | Over 70 other UK companies use this postal address |
53 at £1 | Raymond Galloway Smith 50.48% Ordinary |
---|---|
52 at £1 | Carol Smith 49.52% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,464 |
Cash | £91,130 |
Current Liabilities | £1,274 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months, 3 weeks from now) |
18 November 2003 | Delivered on: 27 November 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9, 9A and 9B clerk street, loanhead. Outstanding |
---|---|
24 September 2003 | Delivered on: 10 October 2003 Satisfied on: 13 February 2013 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 |
8 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
7 August 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
7 September 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
11 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
15 August 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
9 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from 40/14 Hardengreen Business Park Dalhousie Road Eskbank EH22 3NU Scotland to Office 2 30/2 Eskbank Office Complex Hardengreen Industrial Estate Dalkeith EH22 3NX on 17 February 2021 (1 page) |
7 September 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
27 August 2020 | Registered office address changed from 22 Stafford Street Edinburgh EH3 7BD to 40/14 Hardengreen Business Park Dalhousie Road Eskbank EH22 3NU on 27 August 2020 (1 page) |
11 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
13 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
26 October 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
10 August 2017 | Change of details for Mrs Carol Ann Smith as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Mr Raymond Galloway Smith as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Mrs Carol Ann Smith as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Mr Raymond Galloway Smith as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 4 August 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Director's details changed for Mr Raymond Galloway Smith on 4 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Raymond Galloway Smith on 4 August 2015 (2 pages) |
7 August 2015 | Director's details changed for Mr Raymond Galloway Smith on 4 August 2015 (2 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 December 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page) |
16 December 2014 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 16 December 2014 (1 page) |
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
9 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-09
|
12 March 2013 | Appointment of Mrs Carol Smith as a director (2 pages) |
12 March 2013 | Appointment of Mrs Carol Smith as a director (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
13 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
24 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Termination of appointment of Douglas Martin as a director (1 page) |
12 June 2012 | Termination of appointment of Douglas Martin as a director (1 page) |
12 June 2012 | Termination of appointment of Douglas Martin as a secretary (1 page) |
12 June 2012 | Termination of appointment of Douglas Martin as a secretary (1 page) |
4 April 2012 | Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 7 Palmerston Place Edinburgh EH12 5AH on 4 April 2012 (1 page) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 September 2008 | Return made up to 04/08/08; full list of members (7 pages) |
9 September 2008 | Return made up to 04/08/08; full list of members (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Director resigned (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
20 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 January 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
21 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 04/08/06; full list of members (7 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
6 December 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
2 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 September 2004 | Ad 04/08/03--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
3 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Ad 04/08/03--------- £ si 104@1=104 £ ic 1/105 (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Return made up to 04/08/04; full list of members (7 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
27 November 2003 | Partic of mort/charge * (5 pages) |
10 October 2003 | Partic of mort/charge * (6 pages) |
10 October 2003 | Partic of mort/charge * (6 pages) |
14 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 September 2003 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Incorporation (17 pages) |
4 August 2003 | Incorporation (17 pages) |