North Berwick
EH39 5PP
Scotland
Director Name | Muriel McKinnell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Seacliff North Berwick EH39 5PP Scotland |
Director Name | Mr Graeme McKinnell |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Seacliff North Berwick EH39 5PP Scotland |
Secretary Name | Muriel McKinnell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 October 2003(1 week, 6 days after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Seacliff North Berwick EH39 5PP Scotland |
Director Name | Mr Alistair John Dodds |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2022(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Seacliffe North Berwick East Lothian EH39 5PP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0131 4507056 |
---|---|
Telephone region | Edinburgh |
Registered Address | Seacliffe North Berwick East Lothian EH39 5PP Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
Year | 2012 |
---|---|
Net Worth | £125,280 |
Cash | £15,678 |
Current Liabilities | £579,526 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
24 April 2009 | Delivered on: 2 May 2009 Persons entitled: Rbs Invoice Finance Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
13 February 2007 | Delivered 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. Outstanding |
24 October 2023 | Confirmation statement made on 3 October 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
4 November 2022 | Confirmation statement made on 3 October 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
1 July 2022 | Appointment of Mr Alistair John Dodds as a director on 30 June 2022 (2 pages) |
7 October 2021 | Confirmation statement made on 3 October 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
6 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
14 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
11 March 2020 | Satisfaction of charge 2 in full (4 pages) |
1 November 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
20 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
27 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
5 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
5 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Director's details changed for Graeme Mckinnell on 20 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Graeme Mckinnell on 20 November 2014 (2 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
30 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 October 2011 | Director's details changed for Graeme Mckinnell on 3 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Graeme Mckinnell on 3 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
26 October 2011 | Director's details changed for Graeme Mckinnell on 3 October 2011 (2 pages) |
26 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
25 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Muriel Mckinnell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John Mckinnell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Graeme Mckinnell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Muriel Mckinnell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John Mckinnell on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for John Mckinnell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Graeme Mckinnell on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Graeme Mckinnell on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Muriel Mckinnell on 2 November 2009 (2 pages) |
27 June 2009 | Alterations to floating charge 1 (5 pages) |
27 June 2009 | Alterations to floating charge 1 (5 pages) |
23 June 2009 | Alterations to floating charge 2 (5 pages) |
23 June 2009 | Alterations to floating charge 2 (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
2 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
18 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
20 February 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Return made up to 03/10/06; full list of members; amend
|
11 January 2007 | Return made up to 03/10/06; full list of members; amend
|
26 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (7 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 October 2005 (9 pages) |
24 October 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
24 October 2005 | Accounting reference date shortened from 30/11/05 to 31/10/05 (1 page) |
7 October 2005 | Return made up to 03/10/05; full list of members
|
7 October 2005 | Return made up to 03/10/05; full list of members
|
6 July 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
6 July 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
30 June 2005 | Ad 07/07/04--------- £ si 138300@1 (2 pages) |
30 June 2005 | Ad 07/07/04--------- £ si 138300@1 (2 pages) |
13 October 2004 | Return made up to 03/10/04; full list of members
|
13 October 2004 | Return made up to 03/10/04; full list of members
|
7 July 2004 | Resolutions
|
7 July 2004 | Resolutions
|
7 July 2004 | £ nc 50000/250000 18/06/04 (1 page) |
7 July 2004 | £ nc 50000/250000 18/06/04 (1 page) |
20 November 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
20 November 2003 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
20 November 2003 | Ad 14/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 November 2003 | Ad 14/11/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New secretary appointed;new director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
3 October 2003 | Incorporation (15 pages) |
3 October 2003 | Incorporation (15 pages) |