Company NameMiddlebank Limited
DirectorRebecca Jane Hutcheson
Company StatusActive
Company NumberSC258867
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRebecca Jane Hutcheson
NationalityBritish
StatusCurrent
Appointed01 November 2006(2 years, 12 months after company formation)
Appointment Duration17 years, 6 months
RoleTeacher
Correspondence Address496 Perth Road
Dundee
DD2 1LS
Scotland
Director NameMrs Rebecca Jane Hutcheson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2017(14 years after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address29 Commercial Street
Dundee
Angus
DD1 3DG
Scotland
Director NameCampbell John Scott Clark
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address227 Perth Road
Dundee
DD2 1EJ
Scotland
Director NameMr Adam Donald Hutcheson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2006)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address444 Blackness Road
Dundee
DD2 1TQ
Scotland
Secretary NameMs June Alison Clark
NationalityBritish
StatusResigned
Appointed08 December 2003(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
DD5 1LX
Scotland
Secretary NameJune Alison Clark
NationalityBritish
StatusResigned
Appointed07 June 2004(7 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address24 Dundee Road
Broughty Ferry
Dundee
Tayside
DD5 1LX
Scotland
Director NameJune Alison Clark
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 12 months after company formation)
Appointment Duration12 years (resigned 22 November 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Old Hawkhill
Dundee
Angus
DD1 5EU
Scotland
Secretary NameBlackadders (Corporation)
StatusResigned
Appointed06 November 2003(same day as company formation)
Correspondence Address30 & 34 Reform Street
Dundee
Angus
DD1 1RJ
Scotland

Location

Registered Address29 Commercial Street
Dundee
Angus
DD1 3DG
Scotland
ConstituencyDundee East
WardMaryfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anglia Sa
50.00%
Ordinary
1 at £1Seafield Sa
50.00%
Ordinary

Financials

Year2014
Net Worth£57,090
Cash£5,036
Current Liabilities£284,554

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 November 2023 (6 months ago)
Next Return Due20 November 2024 (6 months, 2 weeks from now)

Charges

11 June 2007Delivered on: 13 June 2007
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That shop known as and forming number nine exchange street, dundee.
Fully Satisfied
5 October 2006Delivered on: 10 October 2006
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor and basement retail unit 27 union street dundee ANG3973.
Fully Satisfied
8 August 2006Delivered on: 12 August 2006
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop at 75 perth road, dundee.
Fully Satisfied
28 June 2005Delivered on: 6 July 2005
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 283 perth road, dundee.
Fully Satisfied
6 May 2005Delivered on: 24 May 2005
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The eastmost dwellinghouse on third floor above the street or ground floor entering by the common close and stair number 46 arthurstone terrace, dundee ang 29367.
Fully Satisfied
6 May 2005Delivered on: 24 May 2005
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost dwellinghouse on the second floor above the street or ground floor entering by the common close and stair number eighteen arbroath road, dundee ang 29360.
Fully Satisfied
6 May 2005Delivered on: 24 May 2005
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The westmost third floor flat at forty two cleghorn street, dundee ang 29350.
Fully Satisfied
15 April 2004Delivered on: 22 April 2004
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2, 2A, 4, 6 and 8 perth road, dundee.
Fully Satisfied
3 September 2009Delivered on: 18 September 2009
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 exchange street dundee ANG46236.
Fully Satisfied
4 January 2008Delivered on: 18 January 2008
Satisfied on: 8 September 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Offices at 76 bell street, dundee.
Fully Satisfied
2 March 2004Delivered on: 10 March 2004
Satisfied on: 18 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: 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
10 October 2016Delivered on: 12 October 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 142 perth road, dundee. ANG13252.
Outstanding
4 April 2016Delivered on: 6 April 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Units 1-9 larch court, wester gourdie industrial estate, myrekirk road, dundee.
Outstanding
10 March 2016Delivered on: 16 March 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 exchange street, dundee lying in the county of angus. ANG25286.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 9 exchange street dundee ANG46236.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 76 bell street dundee ANG49408.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 55 rosebank street dundee ANG47232.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 75 perth road dundee ANG42660.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 27 union street dundee ANG3973.
Outstanding
6 September 2012Delivered on: 11 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 6 perth road dundee ANG31356.
Outstanding
29 August 2012Delivered on: 4 September 2012
Persons entitled: Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

5 December 2017Secretary's details changed for Rebecca Jane Macphail on 24 November 2017 (1 page)
5 December 2017Appointment of Mrs Rebecca Jane Hutcheson as a director on 24 November 2017 (2 pages)
10 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 June 2017Confirmation statement made on 6 November 2016 with updates (4 pages)
29 June 2017Notification of June Clark as a person with significant control on 6 April 2016 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
12 October 2016Registration of charge SC2588670021, created on 10 October 2016 (8 pages)
6 April 2016Registration of charge SC2588670020, created on 4 April 2016 (7 pages)
16 March 2016Registration of charge SC2588670019, created on 10 March 2016 (8 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
12 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(4 pages)
27 October 2015Secretary's details changed for Rebecca Jane Macphail on 27 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(4 pages)
21 July 2014Termination of appointment of a secretary (1 page)
19 July 2014Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Tayside DD1 1HN to 29 Commercial Street Dundee Angus DD1 3DG on 19 July 2014 (1 page)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
22 March 2013Registered office address changed from 3 Old Hawkhill Dundee Tayside DD1 5EU on 22 March 2013 (1 page)
7 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
18 October 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 14 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 15 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 18 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 16 (5 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 11 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
10 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
31 October 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
15 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 November 2009Director's details changed for June Alison Clark on 1 October 2009 (2 pages)
6 November 2009Director's details changed for June Alison Clark on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
18 September 2009Particulars of a mortgage or charge / charge no: 11 (2 pages)
2 February 2009Return made up to 06/11/08; full list of members (3 pages)
2 February 2009Location of register of members (1 page)
10 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
25 March 2008Return made up to 06/11/07; full list of members (3 pages)
18 January 2008Partic of mort/charge * (3 pages)
3 January 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
13 June 2007Partic of mort/charge * (3 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
12 December 2006Secretary's particulars changed (1 page)
30 November 2006Location of register of members (1 page)
30 November 2006Return made up to 06/11/06; full list of members (2 pages)
29 November 2006Secretary resigned (1 page)
21 November 2006Secretary resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006New director appointed (2 pages)
10 October 2006Partic of mort/charge * (3 pages)
12 August 2006Partic of mort/charge * (3 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 November 2005Return made up to 06/11/05; full list of members (2 pages)
7 November 2005Location of register of members (1 page)
6 July 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
24 May 2005Partic of mort/charge * (3 pages)
23 November 2004Return made up to 06/11/04; full list of members (7 pages)
1 September 2004Accounting reference date extended from 30/11/04 to 28/02/05 (1 page)
14 July 2004Secretary's particulars changed (1 page)
12 June 2004New secretary appointed (1 page)
12 June 2004Secretary resigned (1 page)
22 April 2004Partic of mort/charge * (5 pages)
2 April 2004New secretary appointed (2 pages)
24 March 2004Director's particulars changed (1 page)
17 March 2004Registered office changed on 17/03/04 from: 3 old hawkhill dundee angus (1 page)
10 March 2004Partic of mort/charge * (6 pages)
2 March 2004Director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: 30 & 34 reform street dundee angus DD1 1RJ (1 page)
29 January 2004Company name changed bellshelf (seventy nine) LIMITED\certificate issued on 29/01/04 (2 pages)
6 January 2004New director appointed (2 pages)
6 November 2003Incorporation (17 pages)