13 South Hamilton Road
North Berwick
EH39 4NJ
Scotland
Secretary Name | Mrs Jela Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 13 South Hamilton Road North Berwick East Lothian EH39 4NJ Scotland |
Director Name | Mr Craig Cockburn |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 2012(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 17 August 2018) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Jela Stewart |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 13 South Hamilton Road North Berwick East Lothian EH39 4NJ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Craig Cockburn 25.00% Ordinary |
---|---|
50 at £1 | Jela Stewart 25.00% Ordinary |
50 at £1 | Louise Stevenson 25.00% Ordinary |
50 at £1 | Stirling Hunter Stewart 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,310 |
Cash | £158 |
Current Liabilities | £41,346 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 June 2015 | Delivered on: 17 June 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Legion hall, dunbar road, north berwick. ELN17533. Outstanding |
---|---|
1 June 2015 | Delivered on: 11 June 2015 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
11 October 2016 | Registered office address changed from Myreton Farm Aberlady Longniddry East Lothian EH32 0PZ to 7-11 Melville Street Edinburgh EH3 7PE on 11 October 2016 (1 page) |
---|---|
11 October 2016 | Resolutions
|
20 September 2016 | Satisfaction of charge SC2539630002 in full (4 pages) |
7 September 2016 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 (1 page) |
23 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
28 June 2016 | Satisfaction of charge SC2539630001 in full (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
20 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 June 2015 | Registration of charge SC2539630002, created on 11 June 2015 (8 pages) |
11 June 2015 | Registration of charge SC2539630001, created on 1 June 2015 (22 pages) |
11 June 2015 | Registration of charge SC2539630001, created on 1 June 2015 (22 pages) |
15 April 2015 | Registered office address changed from The Studio 13 South Hamilton Road North Berwick East Lothian EH39 4NJ to Myreton Farm Aberlady Longniddry East Lothian EH32 0PZ on 15 April 2015 (1 page) |
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
29 May 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 November 2012 | Registered office address changed from C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Selkirkshire TD1 1EX on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Hogg & Thorburn, Moat House 14 Gala Park Galashiels Selkirkshire TD1 1EX on 7 November 2012 (1 page) |
18 September 2012 | Termination of appointment of Jela Stewart as a director (1 page) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
2 May 2012 | Appointment of Craig Cockburn as a director (2 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
2 September 2010 | Director's details changed for Jela Stewart on 8 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Jela Stewart on 8 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 September 2008 | Return made up to 08/08/08; no change of members
|
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 August 2007 | Return made up to 08/08/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
4 September 2006 | Return made up to 08/08/06; full list of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 October 2005 | Return made up to 08/08/05; full list of members (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
7 September 2004 | Return made up to 08/08/04; full list of members
|
8 August 2003 | Director resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Incorporation (17 pages) |