Edinburgh
EH3 7BD
Scotland
Director Name | Mr Scott Webster |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Rory Euan Ballantyne |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | David Edward Treasurer |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 51d Market Street Musselburgh East Lothian EH21 6PS Scotland |
Director Name | Ms Maureen Wallace |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | David Edward Treasurer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 51d Market Street Musselburgh East Lothian EH21 6PS Scotland |
Secretary Name | Judith King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 31 October 2007) |
Role | Office Manager |
Correspondence Address | 3/5 Roxburgh Place Edinburgh Lothians EH8 9SU Scotland |
Secretary Name | Irene Margaret Burnie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 May 2011) |
Role | Accountant |
Correspondence Address | 13 Buckstone Row Edinburgh Midlothian EH10 6TW Scotland |
Director Name | Mr Tom Hugh Ballantyne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(13 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Rory Euan Ballantyne |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
Secretary Name | The A9 Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2011(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 August 2017) |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Website | reamltd.com |
---|---|
Telephone | 0131 5618285 |
Telephone region | Edinburgh |
Registered Address | 30 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Maureen Wallace 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,903 |
Cash | £46,597 |
Current Liabilities | £57,272 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 1 week from now) |
30 August 2017 | Delivered on: 31 August 2017 Persons entitled: Knowe Properties Limited Classification: A registered charge Outstanding |
---|
7 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
7 November 2023 | Director's details changed for Mr Scott Webster on 1 November 2023 (2 pages) |
25 October 2023 | Change of details for Ballantynes Lettings Limited as a person with significant control on 30 August 2017 (2 pages) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
7 November 2022 | Confirmation statement made on 1 November 2022 with updates (4 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
15 March 2022 | Appointment of Mr Rory Euan Ballantyne as a director on 1 March 2022 (2 pages) |
15 March 2022 | Termination of appointment of Rory Euan Ballantyne as a director on 28 February 2022 (1 page) |
14 March 2022 | Appointment of Mr Scott Webster as a director on 28 February 2022 (2 pages) |
2 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 January 2021 | Confirmation statement made on 6 November 2020 with updates (4 pages) |
5 January 2021 | Director's details changed for Mr Gordon Mckenzie on 6 November 2020 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 January 2019 | Confirmation statement made on 6 November 2018 with no updates (3 pages) |
24 January 2019 | Termination of appointment of Tom Hugh Ballantyne as a director on 26 July 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
27 September 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
25 January 2018 | Second filing of Confirmation Statement dated 06/11/2017 (4 pages) |
24 December 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
24 December 2017 | Confirmation statement made on 6 November 2017 with updates
|
25 September 2017 | Notification of Ballantynes Lettings Limited as a person with significant control on 30 August 2017 (1 page) |
25 September 2017 | Termination of appointment of the a9 Partnership Limited as a secretary on 30 August 2017 (1 page) |
25 September 2017 | Termination of appointment of Maureen Wallace as a director on 30 August 2017 (1 page) |
25 September 2017 | Termination of appointment of Maureen Wallace as a director on 30 August 2017 (1 page) |
25 September 2017 | Cessation of Maureen Wallace as a person with significant control on 30 August 2017 (1 page) |
25 September 2017 | Notification of Ballantynes Lettings Limited as a person with significant control on 30 August 2017 (1 page) |
25 September 2017 | Appointment of Mr Rory Euan Ballantyne as a director on 30 August 2017 (2 pages) |
25 September 2017 | Appointment of Mr Tom Hugh Ballantyne as a director on 30 August 2017 (2 pages) |
25 September 2017 | Cessation of Maureen Wallace as a person with significant control on 30 August 2017 (1 page) |
25 September 2017 | Appointment of Mr Gordon Mckenzie as a director on 30 August 2017 (2 pages) |
25 September 2017 | Appointment of Mr Rory Euan Ballantyne as a director on 30 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of the a9 Partnership Limited as a secretary on 30 August 2017 (1 page) |
25 September 2017 | Appointment of Mr Gordon Mckenzie as a director on 30 August 2017 (2 pages) |
25 September 2017 | Appointment of Mr Tom Hugh Ballantyne as a director on 30 August 2017 (2 pages) |
19 September 2017 | Resolutions
|
19 September 2017 | Resolutions
|
18 September 2017 | Registered office address changed from C/O the a9 Partnership Ltd Abercorn School Newton Broxburn West Lothian EH52 6PZ to 30 Stafford Street Edinburgh EH3 7BD on 18 September 2017 (1 page) |
18 September 2017 | Registered office address changed from C/O the a9 Partnership Ltd Abercorn School Newton Broxburn West Lothian EH52 6PZ to 30 Stafford Street Edinburgh EH3 7BD on 18 September 2017 (1 page) |
31 August 2017 | Registration of charge SC2610980001, created on 30 August 2017 (25 pages) |
31 August 2017 | Registration of charge SC2610980001, created on 30 August 2017 (25 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 6 November 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Appointment of The a9 Partnership Limited as a secretary (2 pages) |
18 May 2011 | Appointment of The a9 Partnership Limited as a secretary (2 pages) |
18 May 2011 | Termination of appointment of Irene Burnie as a secretary (1 page) |
18 May 2011 | Termination of appointment of Irene Burnie as a secretary (1 page) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
18 January 2011 | Director's details changed for Maureen Wallace on 1 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Maureen Wallace on 1 December 2010 (2 pages) |
18 January 2011 | Director's details changed for Maureen Wallace on 1 December 2010 (2 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 March 2010 | Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from C/O Cowan & Partners 60 Constitution Street Leith Edinburgh EH6 6RR on 17 March 2010 (1 page) |
15 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Maureen Wallace on 15 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Maureen Wallace on 15 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from bonnington mill 72 newhaven road edinburgh lothians EH6 5QG (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from bonnington mill 72 newhaven road edinburgh lothians EH6 5QG (1 page) |
31 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
4 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
4 January 2008 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
13 November 2007 | Secretary resigned (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | Secretary resigned (1 page) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
29 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Director's particulars changed (1 page) |
29 January 2007 | Return made up to 18/12/06; full list of members (2 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Secretary's particulars changed (1 page) |
16 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
16 January 2006 | Return made up to 18/12/05; full list of members (2 pages) |
15 January 2006 | Director's particulars changed (1 page) |
15 January 2006 | Director's particulars changed (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 91 hanover street edinburgh lothians EH2 1DJ (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 91 hanover street edinburgh lothians EH2 1DJ (1 page) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 June 2005 | Ad 31/08/04--------- £ si 980@1 (2 pages) |
10 June 2005 | Ad 31/08/04--------- £ si 980@1 (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
14 January 2005 | Return made up to 18/12/04; full list of members (6 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 October 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
18 December 2003 | Incorporation (20 pages) |
18 December 2003 | Incorporation (20 pages) |