Edinburgh
EH13 0EF
Scotland
Director Name | Mr John Stavseth Lornie |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2003(2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Letting Agent |
Country of Residence | Scotland |
Correspondence Address | 109/1 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Mr Steven William Murray |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2003(2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 2 Juniper Park Road Edinburgh Midlothian EH14 5DX Scotland |
Secretary Name | Mr John Stavseth Lornie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2003(2 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 109/1 Swanston Road Edinburgh EH10 7DS Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | 109/1 Swanston Road Edinburgh EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
4k at £1 | John Stavseth Lornie 40.00% A |
---|---|
3k at £1 | John Horsburgh 30.00% B |
3k at £1 | Steven William Murray 30.00% C |
Year | 2014 |
---|---|
Net Worth | £41,571 |
Cash | £190 |
Current Liabilities | £174,320 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 6 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months, 3 weeks from now) |
12 September 2006 | Delivered on: 16 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The northmost house on the first floor at 34 baldovan terrace, dundee ANG27147. Outstanding |
---|---|
12 September 2006 | Delivered on: 16 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Northmost first floor flat one hundred and ninety seven strathmartine road, dundee ANG28683. Outstanding |
19 May 2006 | Delivered on: 25 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor premises, 2A chalmers street, dunfermline FFE26050. Outstanding |
31 January 2006 | Delivered on: 3 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2A, 2B, 2C, 72B 129 chalmers street, dunfermline FFE60451 FFE78297 FFE78298. Outstanding |
31 January 2006 | Delivered on: 3 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 3F2, 42 provost road, dundee. Outstanding |
3 February 2005 | Delivered on: 12 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 257/1 dalkeith road, edinburgh. Outstanding |
12 August 2004 | Delivered on: 2 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 540 lanark road west, edinburgh. Outstanding |
12 August 2004 | Delivered on: 27 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1F1, 4 melgund terrace, edinburgh. Outstanding |
17 December 2010 | Delivered on: 21 December 2010 Persons entitled: The Mortgage Works Classification: Standard security Secured details: All sums due or to become due. Particulars: Lower flat 173 high street prestonpans ELN157005. Outstanding |
16 November 2010 | Delivered on: 23 November 2010 Persons entitled: The Mortgage Works Classification: Standard security Secured details: All sums due or to become due. Particulars: Rose cottage kennoway road windygates leven ffe 81686. Outstanding |
27 November 2008 | Delivered on: 2 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 13E court street, dundee. Outstanding |
21 November 2008 | Delivered on: 2 December 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 19 dean park crescent, edinburgh. Outstanding |
25 September 2007 | Delivered on: 3 October 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 32/3 (ann house), st. Bernard's crescent, edinburgh. Outstanding |
26 June 2007 | Delivered on: 6 July 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 derby street, edinburgh-title number MID47372. Outstanding |
24 November 2006 | Delivered on: 7 December 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Two/twelve being flat twelve, two wishaw terrace, edinburgh MID76268. Outstanding |
12 October 2006 | Delivered on: 21 October 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2/4 wishaw terrace, edinburgh MID76831. Outstanding |
19 July 2004 | Delivered on: 28 July 2004 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 |
27 July 2009 | Delivered on: 31 July 2009 Satisfied on: 11 February 2011 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 173 high street, prestonpans. Fully Satisfied |
25 September 2006 | Delivered on: 4 October 2006 Satisfied on: 11 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Dwellinghouse and garden rose cottage, kennoway road, windygates in the county of fife. Fully Satisfied |
27 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
---|---|
1 October 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
23 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
15 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 6 October 2016 with updates (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
26 October 2012 | Director's details changed for Mr John Stavseth Lornie on 1 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Secretary's details changed for Mr John Stavseth Lornie on 1 October 2012 (1 page) |
26 October 2012 | Director's details changed for Mr John Stavseth Lornie on 1 October 2012 (2 pages) |
26 October 2012 | Secretary's details changed for Mr John Stavseth Lornie on 1 October 2012 (1 page) |
26 October 2012 | Secretary's details changed for Mr John Stavseth Lornie on 1 October 2012 (1 page) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Director's details changed for Mr John Stavseth Lornie on 1 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
11 February 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 17 (3 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
21 December 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
23 November 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
13 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (7 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
16 November 2009 | Director's details changed for Mr John Horsburgh on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Stavseth Lornie on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Steven William Murray on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr Steven William Murray on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for John Stavseth Lornie on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Mr John Horsburgh on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (7 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o mcclure naismith nova house, 3 ponton street edinburgh EH3 9QQ (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o mcclure naismith nova house, 3 ponton street edinburgh EH3 9QQ (1 page) |
2 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
2 September 2009 | Total exemption full accounts made up to 30 November 2008 (13 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
31 July 2009 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
12 November 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
12 November 2008 | Accounting reference date extended from 31/10/2008 to 30/11/2008 (1 page) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
13 October 2008 | Director and secretary's change of particulars / john lornie / 10/10/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / john lornie / 10/10/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / john lornie / 10/10/2008 (1 page) |
13 October 2008 | Director and secretary's change of particulars / john lornie / 10/10/2008 (1 page) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
6 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 06/10/07; full list of members (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
3 October 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
6 July 2007 | Partic of mort/charge * (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
7 December 2006 | Partic of mort/charge * (3 pages) |
21 October 2006 | Partic of mort/charge * (3 pages) |
21 October 2006 | Partic of mort/charge * (3 pages) |
20 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
4 October 2006 | Partic of mort/charge * (3 pages) |
4 October 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 May 2006 | Partic of mort/charge * (3 pages) |
25 May 2006 | Partic of mort/charge * (3 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 49 queen street edinburgh EH2 3NH (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (4 pages) |
3 February 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | Partic of mort/charge * (4 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
12 February 2005 | Partic of mort/charge * (3 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
13 October 2004 | Return made up to 06/10/04; full list of members (9 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
2 September 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (5 pages) |
27 August 2004 | Partic of mort/charge * (5 pages) |
28 July 2004 | Partic of mort/charge * (6 pages) |
28 July 2004 | Partic of mort/charge * (6 pages) |
23 February 2004 | Nc inc already adjusted 19/02/04 (1 page) |
23 February 2004 | Ad 19/02/04--------- £ si 3999@1=3999 £ ic 3002/7001 (2 pages) |
23 February 2004 | Ad 19/02/04--------- £ si 3999@1=3999 £ ic 3002/7001 (2 pages) |
23 February 2004 | Ad 19/02/04--------- £ si 2999@1=2999 £ ic 3/3002 (2 pages) |
23 February 2004 | Ad 19/02/04--------- £ si 2999@1=2999 £ ic 7001/10000 (2 pages) |
23 February 2004 | Nc inc already adjusted 19/02/04 (1 page) |
23 February 2004 | Ad 19/02/04--------- £ si 2999@1=2999 £ ic 7001/10000 (2 pages) |
23 February 2004 | Resolutions
|
23 February 2004 | Ad 19/02/04--------- £ si 2999@1=2999 £ ic 3/3002 (2 pages) |
23 February 2004 | Resolutions
|
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Ad 10/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 January 2004 | Secretary resigned (1 page) |
10 January 2004 | New director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Ad 10/12/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | New secretary appointed;new director appointed (2 pages) |
10 January 2004 | Director resigned (1 page) |
11 November 2003 | Company name changed ledge 757 LIMITED\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed ledge 757 LIMITED\certificate issued on 11/11/03 (2 pages) |
6 October 2003 | Incorporation (25 pages) |
6 October 2003 | Incorporation (25 pages) |