Edinburgh
EH2 3JZ
Scotland
Director Name | Mr George Reginald Usher Northam |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 May 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr Alexander Donald Stewart |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 2004(2 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months (closed 14 May 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | Mr John Seton Burrell Carson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2008(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hill Street Edinburgh EH2 3JZ Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2003(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Secretary Name | Lycidas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2016) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
150 at £0.1 | Nigel Buchanan 8.55% Ordinary |
---|---|
100 at £0.1 | Barskimming Estates LTD 5.70% Ordinary |
100 at £0.1 | George Northam 5.70% Ordinary |
100 at £0.1 | Giles Mounsey-heysham 5.70% Ordinary |
100 at £0.1 | James Ronald Carr 5.70% Ordinary |
100 at £0.1 | John Carson 5.70% Ordinary |
100 at £0.1 | Mark Liddell 5.70% Ordinary |
75 at £0.1 | James Galbraith 4.27% Ordinary |
50 at £0.1 | Alistair C. Foster & Sara K. Foster 2.85% Ordinary |
50 at £0.1 | Donald Ross 2.85% Ordinary |
50 at £0.1 | Elaine Kirk 2.85% Ordinary |
50 at £0.1 | Mrs V.m. Stewart Trust 2.85% Ordinary |
50 at £0.1 | Richard Westoll 2.85% Ordinary |
50 at £0.1 | William A.f Cuninghame 2.85% Ordinary |
230 at £0.1 | Norman Galbraith 13.11% Ordinary |
200 at £0.1 | Drygrange Estate Agricultural & Forstry Company LTD 11.40% Ordinary |
200 at £0.1 | Max Ward 11.40% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,373,695 |
Cash | £106,444 |
Current Liabilities | £1,708,917 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
27 August 2007 | Delivered on: 30 August 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Units 1 & 2, 10-12 queensberry street, dumfries DMF9924. Outstanding |
---|---|
14 November 2006 | Delivered on: 20 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on north side of riverside park road (known as brighouse business village), middlesborough. Outstanding |
14 November 2006 | Delivered on: 20 November 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: Land and buildings on north side of riverside park road (known as brighouse business village), middlesborough CE104710. Outstanding |
1 June 2006 | Delivered on: 13 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Those subjects lying to the west of rose terrace, perth, known as and forming the old academy, rose terrace. Outstanding |
16 January 2006 | Delivered on: 20 January 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2.20 acres at carnegie campus, pitreavie, dunfermline FFE69879. Outstanding |
12 November 2004 | Delivered on: 30 November 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as the delta centre, gemini crescent, dundee technology park, dundee (title number ANG19471) and the tenant's interest in the lease of the aforementioned property dated 14 april and 25 may 1988 (title number ang 10755). Outstanding |
6 September 2004 | Delivered on: 23 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 golden square, aberdeen ABN74853 ABN61199. Outstanding |
31 March 2008 | Delivered on: 5 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 94/96 friars vennel, dumfries DMF20293. Outstanding |
28 May 2004 | Delivered on: 14 June 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ballingall industrial estate, dundee ANG19072. Outstanding |
1 September 2004 | Delivered on: 4 September 2004 Satisfied on: 30 May 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 |
14 May 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 February 2018 | Satisfaction of charge 5 in full (1 page) |
15 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 1 January 2016 (1 page) |
21 December 2016 | Termination of appointment of Lycidas Secretaries Limited as a secretary on 1 January 2016 (1 page) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 1 December 2016 with updates (4 pages) |
4 July 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-07-04
|
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 May 2014 | Satisfaction of charge 2 in full (1 page) |
30 May 2014 | Satisfaction of charge 2 in full (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
20 August 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
20 August 2013 | Appointment of Lycidas Secretaries Limited as a secretary (2 pages) |
20 August 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
20 August 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
6 June 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 80 George Street Edinburgh EH2 3BU on 6 June 2013 (1 page) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Director's details changed for Mr George Reginald Usher Northam on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Director's details changed for Mr Alexander Donald Stewart on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Norman Thomas Galloway Galbraith on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Norman Thomas Galloway Galbraith on 4 December 2012 (2 pages) |
4 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (8 pages) |
4 December 2012 | Director's details changed for John Seton Burrell Carson on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Alexander Donald Stewart on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for John Seton Burrell Carson on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Norman Thomas Galloway Galbraith on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for John Seton Burrell Carson on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr George Reginald Usher Northam on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr Alexander Donald Stewart on 4 December 2012 (2 pages) |
4 December 2012 | Director's details changed for Mr George Reginald Usher Northam on 4 December 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr George Reginald Usher Northam on 6 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr George Reginald Usher Northam on 6 September 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr George Reginald Usher Northam on 6 September 2012 (2 pages) |
23 March 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
23 March 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (8 pages) |
15 March 2012 | Resolutions
|
15 March 2012 | Resolutions
|
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
30 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
9 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Registered office address changed from 9 Dublin Street Edinburgh EH1 3PG on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from 9 Dublin Street Edinburgh EH1 3PG on 24 November 2010 (2 pages) |
26 April 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 26 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA on 26 April 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Sf Secretaries Limited on 1 December 2009 (1 page) |
10 February 2010 | Secretary's details changed for Sf Secretaries Limited on 1 December 2009 (1 page) |
10 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (11 pages) |
10 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (11 pages) |
10 February 2010 | Director's details changed for George Reginald Usher Northam on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for George Reginald Usher Northam on 1 December 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Sf Secretaries Limited on 1 December 2009 (1 page) |
10 February 2010 | Director's details changed for George Reginald Usher Northam on 1 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (11 pages) |
23 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
23 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 August 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
5 August 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
9 January 2009 | Return made up to 01/12/08; full list of members (9 pages) |
9 January 2009 | Return made up to 01/12/08; full list of members (9 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
4 November 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
16 January 2008 | New director appointed (4 pages) |
16 January 2008 | New director appointed (4 pages) |
15 January 2008 | Return made up to 01/12/07; full list of members (6 pages) |
15 January 2008 | Return made up to 01/12/07; full list of members (6 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (12 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
30 August 2007 | Partic of mort/charge * (3 pages) |
3 January 2007 | Return made up to 01/12/06; full list of members
|
3 January 2007 | Return made up to 01/12/06; full list of members
|
30 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
30 November 2006 | Full accounts made up to 31 March 2006 (12 pages) |
20 November 2006 | Partic of mort/charge * (4 pages) |
20 November 2006 | Partic of mort/charge * (4 pages) |
20 November 2006 | Partic of mort/charge * (4 pages) |
20 November 2006 | Partic of mort/charge * (4 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
13 June 2006 | Partic of mort/charge * (3 pages) |
13 April 2006 | Return made up to 01/12/05; full list of members (12 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 53 frederick street edinburgh midlothian EH2 1LH (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 53 frederick street edinburgh midlothian EH2 1LH (1 page) |
13 April 2006 | Return made up to 01/12/05; full list of members (12 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
20 January 2006 | Partic of mort/charge * (3 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
5 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
16 February 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Secretary's particulars changed (1 page) |
24 December 2004 | Return made up to 01/12/04; full list of members
|
24 December 2004 | Return made up to 01/12/04; full list of members
|
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
30 November 2004 | Partic of mort/charge * (3 pages) |
30 November 2004 | Partic of mort/charge * (3 pages) |
23 September 2004 | Partic of mort/charge * (5 pages) |
23 September 2004 | Partic of mort/charge * (5 pages) |
4 September 2004 | Partic of mort/charge * (5 pages) |
4 September 2004 | Partic of mort/charge * (5 pages) |
14 June 2004 | Partic of mort/charge * (6 pages) |
14 June 2004 | Partic of mort/charge * (6 pages) |
20 May 2004 | Ad 14/05/04--------- £ si [email protected]=3 £ ic 172/175 (2 pages) |
20 May 2004 | Ad 14/05/04--------- £ si [email protected]=3 £ ic 172/175 (2 pages) |
4 March 2004 | S-div 26/02/04 (1 page) |
4 March 2004 | S-div 26/02/04 (1 page) |
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Ad 27/02/04--------- £ si [email protected]=170 £ ic 2/172 (5 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Director resigned (1 page) |
3 March 2004 | Nc inc already adjusted 26/02/04 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Ad 27/02/04--------- £ si [email protected]=170 £ ic 2/172 (5 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Registered office changed on 03/03/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
3 March 2004 | Resolutions
|
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Resolutions
|
3 March 2004 | Registered office changed on 03/03/04 from: 130 st vincent street glasgow strathclyde G2 5HF (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | Nc inc already adjusted 26/02/04 (2 pages) |
3 March 2004 | Resolutions
|
3 March 2004 | Director resigned (1 page) |
20 January 2004 | Company name changed frederick investments LIMITED\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed frederick investments LIMITED\certificate issued on 20/01/04 (2 pages) |
9 January 2004 | Company name changed blp 2003-69 LIMITED\certificate issued on 09/01/04 (2 pages) |
9 January 2004 | Company name changed blp 2003-69 LIMITED\certificate issued on 09/01/04 (2 pages) |
1 December 2003 | Incorporation (15 pages) |
1 December 2003 | Incorporation (15 pages) |