Edinburgh
EH10 7AU
Scotland
Director Name | Mr Gordon Stuart Patrick |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ardenconnel Cottage Church Road Rhu Helensburgh G84 8RW Scotland |
Secretary Name | Mr Nicholas Alexander Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2005(10 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field End Harcourt Hill Oxford Oxfordshire OX2 9AS |
Secretary Name | Clare Davis |
---|---|
Status | Resigned |
Appointed | 29 September 2015(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Field End Harcourt Hill Oxford Oxfordshire OX2 9AS |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2004(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 24 March 2005) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 4 Oxgangs Road Edinburgh EH10 7AU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
Address Matches | Over 10 other UK companies use this postal address |
65 at £1 | Panamint Properties LTD 65.00% Ordinary |
---|---|
35 at £1 | Mr Dallas Peter Rhodes 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£924,841 |
Cash | £7,312 |
Current Liabilities | £16,191 |
Latest Accounts | 30 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
6 April 2018 | Delivered on: 9 April 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Tenant's interest in the lease of the subjects known as and forming nitshill shopping centre, nitshill road, glasgow registered in the land register of scotland under title number GLA26427. Outstanding |
---|---|
29 March 2018 | Delivered on: 5 April 2018 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
27 May 2010 | Delivered on: 3 June 2010 Persons entitled: Investec Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Nitshill road glasgow ren 118297. Outstanding |
26 September 2006 | Delivered on: 28 September 2006 Persons entitled: Investec Bank (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 87 & 89 london road and 13 moir lane, 97 & 99 london road and 95 london road, glasgow. Outstanding |
23 February 2006 | Delivered on: 4 March 2006 Persons entitled: Investec Bank (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 107-111 london road, glasgow together with the warehouse occupying the first floor above and entering from 36 moir street, glasgow gla 185918. Outstanding |
7 February 2006 | Delivered on: 16 February 2006 Persons entitled: Investec Bank (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 71 & 73, 101 & 103 london road, glasgow GLA25286 GLA122654 GLA15346. Outstanding |
1 November 2005 | Delivered on: 4 November 2005 Persons entitled: Investec Bank (UK) Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Tenants interest in the lease of the subjects comprising nitshill shopping centre, nitshill road, glasgow gla 26427. Outstanding |
18 October 2005 | Delivered on: 2 November 2005 Persons entitled: Investec Bank (UK) Limited Classification: Rental assignation Secured details: All sums due or to become due. Particulars: All sums payable in terms of leases of property comprising nitshill shopping centre, nitshill road, glasgow GLA26427. Outstanding |
21 November 2022 | Delivered on: 7 December 2022 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
18 October 2005 | Delivered on: 1 November 2005 Persons entitled: Investec Bank (UK) Limited 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 |
31 July 2023 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE to 4 Oxgangs Road Edinburgh EH10 7AU on 31 July 2023 (1 page) |
---|---|
26 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
21 December 2022 | Total exemption full accounts made up to 30 December 2021 (8 pages) |
7 December 2022 | Registration of charge SC2682930010, created on 21 November 2022 (17 pages) |
24 May 2022 | Change of details for Mr Gordon Stuart Patrick as a person with significant control on 31 January 2018 (2 pages) |
24 May 2022 | Change of details for Mr Dallas Peter Rhodes as a person with significant control on 6 April 2016 (2 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
22 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
25 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
23 December 2020 | Total exemption full accounts made up to 30 December 2019 (9 pages) |
11 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 30 December 2018 (10 pages) |
30 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (5 pages) |
10 April 2018 | Satisfaction of charge 1 in full (1 page) |
10 April 2018 | Satisfaction of charge 3 in full (1 page) |
10 April 2018 | Satisfaction of charge 6 in full (1 page) |
10 April 2018 | Satisfaction of charge 4 in full (1 page) |
10 April 2018 | Satisfaction of charge 5 in full (1 page) |
10 April 2018 | Satisfaction of charge 7 in full (1 page) |
10 April 2018 | Satisfaction of charge 2 in full (1 page) |
9 April 2018 | Registration of charge SC2682930009, created on 6 April 2018 (12 pages) |
5 April 2018 | Registration of charge SC2682930008, created on 29 March 2018 (20 pages) |
29 March 2018 | Appointment of Mr Gordon Stuart Patrick as a director on 1 February 2018 (2 pages) |
6 March 2018 | Termination of appointment of Clare Davis as a secretary on 1 February 2018 (1 page) |
19 February 2018 | Cessation of Newmanor Limited as a person with significant control on 31 January 2018 (1 page) |
19 February 2018 | Notification of Gordon Stuart Patrick as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Change of details for Mr Dallas Peter Rhodes as a person with significant control on 31 January 2018 (2 pages) |
19 February 2018 | Notification of Newmanor Limited as a person with significant control on 29 November 2017 (2 pages) |
19 February 2018 | Cessation of Panamint Properties Limited as a person with significant control on 29 November 2017 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
19 October 2015 | Termination of appointment of Nicholas Alexander Davis as a secretary on 29 September 2015 (1 page) |
19 October 2015 | Appointment of Clare Davis as a secretary on 29 September 2015 (2 pages) |
19 October 2015 | Termination of appointment of Nicholas Alexander Davis as a secretary on 29 September 2015 (1 page) |
19 October 2015 | Appointment of Clare Davis as a secretary on 29 September 2015 (2 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
25 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
24 November 2014 | Registered office address changed from 4 Oxgangs Road Edinburgh EH10 7AU to 7-11 Melville Street Edinburgh EH3 7PE on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from 4 Oxgangs Road Edinburgh EH10 7AU to 7-11 Melville Street Edinburgh EH3 7PE on 24 November 2014 (1 page) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 May 2009 | Return made up to 24/05/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 June 2008 | Return made up to 24/05/08; no change of members (3 pages) |
23 June 2008 | Return made up to 24/05/08; no change of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
6 July 2007 | Return made up to 24/05/07; no change of members (6 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: 242 west george street glasgow G2 4QY (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 242 west george street glasgow G2 4QY (1 page) |
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 December 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
28 September 2006 | Partic of mort/charge * (3 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
16 June 2006 | Return made up to 24/05/06; full list of members (6 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
4 March 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
16 February 2006 | Partic of mort/charge * (3 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
29 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
4 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
2 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
1 November 2005 | Partic of mort/charge * (3 pages) |
13 July 2005 | Return made up to 24/05/05; full list of members
|
13 July 2005 | Return made up to 24/05/05; full list of members
|
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2005 | Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
6 April 2005 | New secretary appointed (2 pages) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New secretary appointed (2 pages) |
24 September 2004 | Secretary resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 242 west george street glasgow G2 4QY (1 page) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 242 west george street glasgow G2 4QY (1 page) |
15 June 2004 | New director appointed (3 pages) |
15 June 2004 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
15 June 2004 | Resolutions
|
15 June 2004 | Director resigned (1 page) |
24 May 2004 | Incorporation (23 pages) |
24 May 2004 | Incorporation (23 pages) |