North Berwick
East Lothian
EH39 4LE
Scotland
Secretary Name | Rosemary Jane Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5a Tantallon Terrace North Berwick East Lothian EH39 4LE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1.5k at £1 | Rosemary Wales 96.67% Ordinary |
---|---|
50 at £1 | Margaret Risk Wales 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £684,520 |
Cash | £21,132 |
Current Liabilities | £71,669 |
Latest Accounts | 27 October 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 27 October |
16 April 2004 | Delivered on: 7 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 1 grassmarket, edinburgh MID58938. Outstanding |
---|---|
2 March 2004 | Delivered on: 11 March 2004 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 |
1 November 2017 | Return of final meeting of voluntary winding up (9 pages) |
---|---|
31 January 2017 | Previous accounting period shortened from 30 November 2016 to 27 October 2016 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 27 October 2016 (7 pages) |
3 November 2016 | Registered office address changed from 5a Tantallon Terrace North Berwick EH39 4LE to Forsyth House 93 George Street Edinburgh EH2 3ES on 3 November 2016 (2 pages) |
2 November 2016 | Resolutions
|
3 October 2016 | Satisfaction of charge 1 in full (1 page) |
3 October 2016 | Satisfaction of charge 2 in full (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
23 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
20 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
30 June 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
30 April 2014 | Termination of appointment of Rosemary Wales as a secretary (1 page) |
20 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
25 June 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
19 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
20 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
13 January 2011 | Annual return made up to 25 November 2010 with a full list of shareholders (14 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 November 2009 (9 pages) |
30 June 2010 | Statement of capital following an allotment of shares on 18 June 2010
|
30 June 2010 | Registered office address changed from Dundas House Westfield Road Eskbank EH22 3FB on 30 June 2010 (2 pages) |
21 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (14 pages) |
10 September 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
26 November 2008 | Return made up to 25/11/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 November 2007 (9 pages) |
30 April 2008 | Return made up to 25/11/07; full list of members (6 pages) |
7 January 2008 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (6 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 December 2005 | Return made up to 25/11/05; full list of members (6 pages) |
29 July 2005 | Dec mort/charge release * (3 pages) |
29 July 2005 | Dec mort/charge release * (3 pages) |
24 December 2004 | Return made up to 25/11/04; full list of members (6 pages) |
7 May 2004 | Partic of mort/charge * (5 pages) |
11 March 2004 | Partic of mort/charge * (6 pages) |
31 December 2003 | New secretary appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
25 November 2003 | Incorporation (16 pages) |