Edinburgh
Midlothian
EH14 1QA
Scotland
Director Name | Mrs Judith Brownlie |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2014(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 195 Slateford Road Edinburgh EH14 1QA Scotland |
Director Name | Mr Neil George Brownlie |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 195 Slateford Road Edinburgh Midlothian EH14 1QA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | sme-autogas.com |
---|---|
Telephone | 0131 4433372 |
Telephone region | Edinburgh |
Registered Address | 195 Slateford Road Edinburgh EH14 1QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Neil George Brownlie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £139,931 |
Current Liabilities | £52,957 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 20 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
22 May 2007 | Delivered on: 6 June 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 195 slateford road, edinburgh. Outstanding |
---|---|
2 January 2007 | Delivered on: 15 January 2007 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. Outstanding |
12 May 2005 | Delivered on: 20 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 195 slateford road, edinburgh. Outstanding |
9 March 2005 | Delivered on: 15 March 2005 Satisfied on: 15 April 2014 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. Fully Satisfied |
21 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Micro company accounts made up to 31 January 2023 (4 pages) |
28 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
27 October 2022 | Micro company accounts made up to 31 January 2022 (4 pages) |
11 January 2022 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
30 October 2021 | Micro company accounts made up to 31 January 2021 (4 pages) |
13 January 2021 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
26 October 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
9 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
12 October 2019 | Total exemption full accounts made up to 31 January 2019 (13 pages) |
21 March 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2019 | Compulsory strike-off action has been suspended (1 page) |
12 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
30 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2018 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
27 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
19 October 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
2 February 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
4 November 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
15 April 2014 | Satisfaction of charge 1 in full (1 page) |
15 April 2014 | Satisfaction of charge 1 in full (1 page) |
13 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 April 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
19 March 2014 | Appointment of Mrs Judith Brownlie as a director (2 pages) |
19 March 2014 | Termination of appointment of Neil Brownlie as a director (1 page) |
19 March 2014 | Termination of appointment of Neil Brownlie as a director (1 page) |
19 March 2014 | Appointment of Mrs Judith Brownlie as a director (2 pages) |
6 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
15 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
13 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
13 May 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
23 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
7 June 2010 | Total exemption full accounts made up to 31 January 2010 (11 pages) |
12 December 2009 | Director's details changed for Neil George Brownlie on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Neil George Brownlie on 11 December 2009 (2 pages) |
15 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
15 June 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 20/11/08; full list of members (3 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
1 December 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
18 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
18 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
6 June 2007 | Partic of mort/charge * (3 pages) |
19 April 2007 | Accounting reference date shortened from 10/02/07 to 31/01/07 (1 page) |
19 April 2007 | Accounting reference date shortened from 10/02/07 to 31/01/07 (1 page) |
15 January 2007 | Partic of mort/charge * (3 pages) |
15 January 2007 | Partic of mort/charge * (3 pages) |
18 December 2006 | Total exemption full accounts made up to 16 February 2006 (9 pages) |
18 December 2006 | Total exemption full accounts made up to 16 February 2006 (9 pages) |
27 November 2006 | Return made up to 20/11/06; full list of members
|
27 November 2006 | Return made up to 20/11/06; full list of members
|
13 February 2006 | Return made up to 20/11/05; full list of members (6 pages) |
13 February 2006 | Return made up to 20/11/05; full list of members (6 pages) |
3 October 2005 | Total exemption full accounts made up to 16 February 2005 (9 pages) |
3 October 2005 | Total exemption full accounts made up to 16 February 2005 (9 pages) |
20 May 2005 | Partic of mort/charge * (4 pages) |
20 May 2005 | Partic of mort/charge * (4 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
15 March 2005 | Partic of mort/charge * (3 pages) |
13 December 2004 | Return made up to 20/11/04; full list of members
|
13 December 2004 | Return made up to 20/11/04; full list of members
|
2 December 2004 | Accounting reference date extended from 30/11/04 to 10/02/05 (1 page) |
2 December 2004 | Accounting reference date extended from 30/11/04 to 10/02/05 (1 page) |
21 November 2003 | Secretary resigned (1 page) |
21 November 2003 | Secretary resigned (1 page) |
20 November 2003 | Incorporation (17 pages) |
20 November 2003 | Incorporation (17 pages) |