Ballencrieff
Longniddry
East Lothian
EH32 0PJ
Scotland
Secretary Name | Mr Scott Fraser |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(same day as company formation) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Ballencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ Scotland |
Director Name | Mrs Dorothy Louise Fraser |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2017(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Balllencrieff House Ballencrieff Longniddry East Lothian EH32 0PJ Scotland |
Director Name | Mr Kenneth Alexander McEwan |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 15 Albany Street Edinburgh EH7 3PY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | The Ridings Coates Farm Longniddry East Lothian EH32 0PL Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Scott Fraser 51.00% Ordinary |
---|---|
49 at £1 | Kenneth Alexander Mcewan 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £423,092 |
Cash | £5,874 |
Current Liabilities | £151,879 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
13 October 2016 | Delivered on: 19 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects at 28C lochen road north, musselburgh, EH21 6BG being the northwestmost house on the second floor of the block 28A to 28F inclusive, 26 and 30 lochend road being the subjects registered in the land register of scotland under title number MID108668. Outstanding |
---|---|
13 October 2016 | Delivered on: 19 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects being the house entering from the first door on the left on the second flat above the street or ground flat at 936 springfield road, glasgow, G31 4HE of the tenement 934 and 936 springfield road being the subjects registered in the land register of scotland under title number GLA77487. Outstanding |
13 October 2016 | Delivered on: 19 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects at 24-25 east princes street, rothesay, isle of bute PA20 9DL being the ground floor shop to the northeast of the close 23 east princes street of the tenement 19 to 25 (inclusive) east princes street being the subjects registered in the land register of scotland under title number BUT2060. Outstanding |
13 October 2016 | Delivered on: 19 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects being the westmost house on the second floor above the ground floor at 80 cartvale road, glasgow G42 9SW of the tenement 78 – 80 (even numbers) cartvale road being the subjects registered in the land register of scotland under title number GLA42638. Outstanding |
30 September 2016 | Delivered on: 13 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 October 2006 | Delivered on: 28 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 42/1 annandale street, glasgow. Outstanding |
19 October 2005 | Delivered on: 28 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground floor shop premises 71 high street, galashiels. Outstanding |
20 May 2004 | Delivered on: 28 May 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: North westmost main door dwellinghouse forming 15 annandale street, edinburgh. Outstanding |
17 March 2022 | Delivered on: 17 March 2022 Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2019 | Delivered on: 24 December 2019 Persons entitled: Barclays Security Trustees Limited Classification: A registered charge Particulars: All and whole the subjects known as flat 17, 2 sherriff brae, edinburgh being the subjects registered in the land register of scotland under title number MID114265. Outstanding |
22 February 2018 | Delivered on: 24 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole 84/1 dickson street, edinburgh, MID88264. Outstanding |
21 October 2016 | Delivered on: 26 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole the subjects being 6, the maltings, athelstaneford, north berwick, EH39 5BJ being the subjects registered in the land register of scotland under title number ELN12319. Outstanding |
14 October 2016 | Delivered on: 26 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All and whole (1) the ground floor flat, number 43A abercorn street, dundee DD4 7FA and (2) the first floor flat, number 43C abercorn street, dundee, DD4 7FA, each forming part of the blocks of flats 35 to 45 abercorn street, dundee, DD4 7FA and registered in the land register of scotland under title number ANG67916. Outstanding |
26 April 2004 | Delivered on: 6 May 2004 Satisfied on: 11 October 2014 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 |
6 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 May 2023 | Registered office address changed from 1-3 Huntington Place Annandale Street Edinburgh EH7 4AT United Kingdom to The Ridings Coates Farm Longniddry East Lothian EH32 0PL on 10 May 2023 (1 page) |
22 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
15 March 2023 | Change of share class name or designation (2 pages) |
15 March 2023 | Resolutions
|
15 March 2023 | Particulars of variation of rights attached to shares (2 pages) |
21 February 2023 | Memorandum and Articles of Association (4 pages) |
21 February 2023 | Resolutions
|
7 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
6 June 2022 | Notification of Dorothy Louise Fraser as a person with significant control on 6 June 2022 (2 pages) |
25 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
17 March 2022 | Registration of charge SC2648590014, created on 17 March 2022 (16 pages) |
25 January 2022 | Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
22 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
19 June 2021 | Satisfaction of charge SC2648590007 in full (3 pages) |
19 June 2021 | Satisfaction of charge SC2648590006 in full (4 pages) |
19 June 2021 | Satisfaction of charge SC2648590011 in full (4 pages) |
19 June 2021 | Satisfaction of charge SC2648590005 in full (4 pages) |
19 June 2021 | Satisfaction of charge SC2648590009 in full (4 pages) |
19 June 2021 | Satisfaction of charge SC2648590010 in full (4 pages) |
19 June 2021 | Satisfaction of charge SC2648590012 in full (4 pages) |
19 June 2021 | Satisfaction of charge SC2648590013 in full (4 pages) |
19 June 2021 | Satisfaction of charge SC2648590008 in full (4 pages) |
2 May 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
25 March 2020 | Confirmation statement made on 12 March 2020 with updates (6 pages) |
24 December 2019 | Registration of charge SC2648590013, created on 13 December 2019 (30 pages) |
18 December 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2019 | Resolutions
|
27 June 2019 | Change of share class name or designation (2 pages) |
27 June 2019 | Particulars of variation of rights attached to shares (3 pages) |
20 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
23 March 2018 | Confirmation statement made on 12 March 2018 with updates (5 pages) |
24 February 2018 | Registration of charge SC2648590012, created on 22 February 2018 (13 pages) |
20 August 2017 | Appointment of Dorothy Louise Fraser as a director on 18 August 2017 (2 pages) |
20 August 2017 | Appointment of Dorothy Louise Fraser as a director on 18 August 2017 (2 pages) |
16 August 2017 | Cessation of Kenneth Alexander Mcewan as a person with significant control on 14 August 2017 (1 page) |
16 August 2017 | Change of details for Scott Fraser as a person with significant control on 14 August 2017 (2 pages) |
16 August 2017 | Termination of appointment of Kenneth Alexander Mcewan as a director on 14 August 2017 (1 page) |
16 August 2017 | Termination of appointment of Kenneth Alexander Mcewan as a director on 14 August 2017 (1 page) |
16 August 2017 | Cessation of Kenneth Alexander Mcewan as a person with significant control on 14 August 2017 (1 page) |
16 August 2017 | Change of details for Scott Fraser as a person with significant control on 14 August 2017 (2 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
24 March 2017 | Confirmation statement made on 12 March 2017 with updates (7 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Change of share class name or designation (2 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Change of share class name or designation (2 pages) |
26 October 2016 | Registration of charge SC2648590011, created on 21 October 2016 (14 pages) |
26 October 2016 | Registration of charge SC2648590011, created on 21 October 2016 (14 pages) |
26 October 2016 | Registration of charge SC2648590010, created on 14 October 2016 (14 pages) |
26 October 2016 | Registration of charge SC2648590010, created on 14 October 2016 (14 pages) |
19 October 2016 | Registration of charge SC2648590006, created on 13 October 2016 (13 pages) |
19 October 2016 | Registration of charge SC2648590007, created on 13 October 2016 (13 pages) |
19 October 2016 | Registration of charge SC2648590007, created on 13 October 2016 (13 pages) |
19 October 2016 | Registration of charge SC2648590009, created on 13 October 2016 (13 pages) |
19 October 2016 | Registration of charge SC2648590009, created on 13 October 2016 (13 pages) |
19 October 2016 | Registration of charge SC2648590008, created on 13 October 2016 (13 pages) |
19 October 2016 | Registration of charge SC2648590006, created on 13 October 2016 (13 pages) |
19 October 2016 | Registration of charge SC2648590008, created on 13 October 2016 (13 pages) |
13 October 2016 | Registration of charge SC2648590005, created on 30 September 2016 (9 pages) |
13 October 2016 | Registration of charge SC2648590005, created on 30 September 2016 (9 pages) |
16 September 2016 | Satisfaction of charge 4 in full (4 pages) |
16 September 2016 | Satisfaction of charge 3 in full (4 pages) |
16 September 2016 | Satisfaction of charge 2 in full (4 pages) |
16 September 2016 | Satisfaction of charge 2 in full (4 pages) |
16 September 2016 | Satisfaction of charge 3 in full (4 pages) |
16 September 2016 | Satisfaction of charge 4 in full (4 pages) |
20 May 2016 | All of the property or undertaking has been released from charge 4 (5 pages) |
20 May 2016 | All of the property or undertaking has been released from charge 4 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
5 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
5 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 2 (5 pages) |
5 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
5 May 2016 | All of the property or undertaking has been released and no longer forms part of charge 3 (5 pages) |
8 April 2016 | Registered office address changed from 3 Huntington Place Annandale Street Edinburgh EH7 4AT United Kingdom to 1-3 Huntington Place Annandale Street Edinburgh EH7 4AT on 8 April 2016 (1 page) |
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Registered office address changed from 3 Huntington Place Annandale Street Edinburgh EH7 4AT United Kingdom to 1-3 Huntington Place Annandale Street Edinburgh EH7 4AT on 8 April 2016 (1 page) |
9 March 2016 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 3 Huntington Place Annandale Street Edinburgh EH7 4AT on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT to 3 Huntington Place Annandale Street Edinburgh EH7 4AT on 9 March 2016 (1 page) |
8 October 2015 | Part of the property or undertaking has been released from charge 2 (5 pages) |
8 October 2015 | Part of the property or undertaking has been released from charge 3 (5 pages) |
8 October 2015 | Part of the property or undertaking has been released from charge 3 (5 pages) |
8 October 2015 | Part of the property or undertaking has been released from charge 2 (5 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
27 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
11 October 2014 | Satisfaction of charge 1 in full (4 pages) |
11 October 2014 | Satisfaction of charge 1 in full (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
31 March 2011 | Director's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Director's details changed for Kenneth Alexander Mcewan on 6 March 2011 (2 pages) |
31 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
9 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
15 December 2008 | Capitals not rolled up (2 pages) |
15 December 2008 | Capitals not rolled up (2 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
14 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / ken mcewan / 12/03/2008 (1 page) |
14 April 2008 | Director's change of particulars / ken mcewan / 12/03/2008 (1 page) |
14 April 2008 | Return made up to 12/03/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
2 April 2007 | Return made up to 12/03/07; full list of members (7 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
28 October 2006 | Partic of mort/charge * (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
26 May 2006 | Return made up to 12/03/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
28 October 2005 | Partic of mort/charge * (3 pages) |
25 May 2005 | Return made up to 12/03/05; full list of members (7 pages) |
25 May 2005 | Return made up to 12/03/05; full list of members (7 pages) |
23 March 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page) |
23 March 2005 | Accounting reference date shortened from 05/04/05 to 31/12/04 (1 page) |
23 March 2005 | Registered office changed on 23/03/05 from: suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JE (1 page) |
28 May 2004 | Partic of mort/charge * (5 pages) |
28 May 2004 | Partic of mort/charge * (5 pages) |
6 May 2004 | Partic of mort/charge * (6 pages) |
6 May 2004 | Partic of mort/charge * (6 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Accounting reference date extended from 31/03/05 to 05/04/05 (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | Accounting reference date extended from 31/03/05 to 05/04/05 (1 page) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
12 March 2004 | Incorporation (15 pages) |
12 March 2004 | Incorporation (15 pages) |