Port Seton
East Lothian
EH32 0SX
Scotland
Director Name | Kenneth Taylor |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Licencee |
Country of Residence | Scotland |
Correspondence Address | 211 Ferry Road Edinburgh Midlothian EH6 4NN Scotland |
Director Name | John Young |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 15 Kingsknowe Crescent Edinburgh Midlothian EH14 2JZ Scotland |
Secretary Name | John Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2003(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 15 Kingsknowe Crescent Edinburgh Midlothian EH14 2JZ Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 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 | 18 September 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.edinburghgranite.co.uk |
---|---|
Telephone | 0131 4480075 |
Telephone region | Edinburgh |
Registered Address | 4 Unit 4 Pentland Industrial Estate Loanhead EH20 9QH Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
1 at £1 | Sean Kane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,337 |
Cash | £22,196 |
Current Liabilities | £54,335 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (6 months, 1 week from now) |
28 May 2013 | Delivered on: 30 May 2013 Persons entitled: Lloyds Tsb Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
25 October 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
29 September 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (6 pages) |
19 November 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
4 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
16 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
21 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
14 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
13 December 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
22 November 2017 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 4 Unit 4 Pentland Industrial Estate Loanhead EH20 9QH on 22 November 2017 (1 page) |
22 November 2017 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE to 4 Unit 4 Pentland Industrial Estate Loanhead EH20 9QH on 22 November 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 September 2015 | Registered office address changed from C/O Steedman & Co 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 29 September 2015 (1 page) |
29 September 2015 | Registered office address changed from C/O Steedman & Co 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 29 September 2015 (1 page) |
29 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Registered office address changed from 7 Howe Street Edinburgh EH3 6TE Scotland to 7 Howe Street Edinburgh EH3 6TE on 29 September 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
30 May 2013 | Registration of charge 2561510001 (9 pages) |
30 May 2013 | Registration of charge 2561510001 (9 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 October 2012 | Termination of appointment of John Young as a director (1 page) |
3 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
3 October 2012 | Termination of appointment of Kenneth Taylor as a director (1 page) |
3 October 2012 | Termination of appointment of John Young as a director (1 page) |
3 October 2012 | Termination of appointment of John Young as a secretary (1 page) |
3 October 2012 | Termination of appointment of John Young as a secretary (1 page) |
3 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for John Young on 18 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Sean Kane on 18 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Sean Kane on 18 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Director's details changed for John Young on 18 September 2010 (2 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
28 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
6 December 2006 | Return made up to 18/09/06; full list of members (7 pages) |
6 December 2006 | Return made up to 18/09/06; full list of members (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
6 June 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 January 2006 | Return made up to 18/09/05; full list of members (7 pages) |
5 January 2006 | Return made up to 18/09/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 October 2004 | Return made up to 18/09/04; full list of members
|
28 October 2004 | Return made up to 18/09/04; full list of members
|
17 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Director's particulars changed (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
18 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Incorporation (17 pages) |
18 September 2003 | Incorporation (17 pages) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Secretary resigned (1 page) |