Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director Name | Mr Stuart McMartin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2004(same day as company formation) |
Role | IT Contractor |
Country of Residence | Scotland |
Correspondence Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Secretary Name | Mrs Julie McMartin |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2004(same day as company formation) |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Caitlin Mcmartin 33.33% Ordinary |
---|---|
1 at £1 | Julie Mcmartin 33.33% Ordinary |
1 at £1 | Stuart Mcmartin 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,517 |
Cash | £4,859 |
Current Liabilities | £171,897 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
10 December 2004 | Delivered on: 21 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 burt street, wellwood, dunfermline. Outstanding |
---|---|
26 November 2004 | Delivered on: 11 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 125 park road, rosyth. Outstanding |
24 November 2004 | Delivered on: 7 December 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 341 high street, cowdenbeath. Outstanding |
21 October 2004 | Delivered on: 3 November 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 49 bank street, lochgelly, fife. Outstanding |
25 October 2004 | Delivered on: 30 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 107 main street, lochgelly, fife. Outstanding |
23 October 2004 | Delivered on: 28 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 station road, kelty, fife. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 54 taylor street, methil, leven, KY8 3AX being the whole subjects registered in the land register of scotland under title number FFE103993. Outstanding |
11 October 2004 | Delivered on: 15 October 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 burgh road, cowdenbeath, fife. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 129 taylor street, methil, leven, KY8 3AY being the whole subjects registered in the land register of scotland under title number FFE71636. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 13 station road, kelty, KY4 0BL being the whole subjects registered in the land register of scotland under title number FFE83662. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 123 station road, kelty, KY4 0BL being the whole subjects registered in the land register of scotland under title number FFE54829. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 36 burt street, wellwood, dunfermline, fife KY12 0PB being the subjects registered in the land register of scotland under title number FFE71850. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 21 station road, kelty, fife KY4 0BL being the subjects registered in the land register of scotland under title number FFE23937. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 62 main street, lumphinnans, cowdenbeath, fife KY4 9HN being the subjects registered in the land register of scotland under title number FFE25271. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 49 bank street, lochgelly, fife KY5 9QG being the subjects registered in the land register of scotland under title number FFE31315. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 7 sinclair drive, cowdenbeath, fife KY4 9PA being the subjects registered in the land register of scotland under title number FFE55330. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 201 rumblingwell, dunfermline, fife KY12 9AR being the subjects registered in the land register of scotland under title number FFE27326. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 341 high street, cowdenbeath, fife KY4 9QJ being the subjects registered in the land register of scotland under title number FFE23320. Outstanding |
27 August 2004 | Delivered on: 7 September 2004 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 201 rumblingwell, dunfermline. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 11 gilfillan road, dunfermline, fife KY11 4XF being the subjects registered in the land register of scotland under title number FFE72214. Outstanding |
1 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 2 burgh road, cowdenbeath KY4 9QD being the whole subjects registered in the land register of scotland under title number FFE52600. Outstanding |
2 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 679 wellesley road, methil, leven KY8 3PQ being the subjects registered in the land register of scotland under title number FFE63374. Outstanding |
2 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 42 torridon avenue, falkirk FK2 7TJ being the subjects registered in the land register of scotland under title number STG58750. Outstanding |
2 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 4 thomson place, limerigg, slammanan, falkirk FK1 3EB being the subjects registered in the land register of scotland under title number STG35808. Outstanding |
2 October 2014 | Delivered on: 10 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: All and whole 216 high street, lower methil KY8 3EF, being the subjects registered in the land register of scotland under title number FFE58462. Outstanding |
23 September 2014 | Delivered on: 26 September 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 February 2005 | Delivered on: 4 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 62 main street, lumphinnans, cowdenbeath. Outstanding |
14 January 2005 | Delivered on: 27 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 gilfillan road, dunfermline. Outstanding |
13 January 2005 | Delivered on: 27 January 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 sinclair drive, cowdenbeath. Outstanding |
21 June 2004 | Delivered on: 29 June 2004 Satisfied on: 10 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 |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
27 April 2020 | Resolutions
|
27 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
27 April 2020 | Statement of company's objects (2 pages) |
27 April 2020 | Change of share class name or designation (2 pages) |
27 April 2020 | Memorandum and Articles of Association (14 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
7 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
30 November 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
30 November 2017 | Statement of capital following an allotment of shares on 1 April 2017
|
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
7 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
10 October 2014 | Registration of charge SC2687330015, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330030, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330030, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330015, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330020, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330020, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330022, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330025, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330014, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330018, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330017, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330024, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330021, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330022, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330016, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330022, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330030, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330026, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330018, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330028, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330014, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330028, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330027, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330018, created on 1 October 2014 (4 pages) |
10 October 2014 | Satisfaction of charge 1 in full (3 pages) |
10 October 2014 | Registration of charge SC2687330023, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330024, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330021, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330029, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330026, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330029, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330016, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330025, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330019, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330024, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330021, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330020, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330029, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330017, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330026, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330016, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330027, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330025, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330015, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330017, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330019, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330023, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330027, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330019, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330014, created on 2 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330023, created on 1 October 2014 (4 pages) |
10 October 2014 | Registration of charge SC2687330028, created on 1 October 2014 (4 pages) |
10 October 2014 | Satisfaction of charge 1 in full (3 pages) |
26 September 2014 | Registration of charge SC2687330013, created on 23 September 2014 (5 pages) |
26 September 2014 | Registration of charge SC2687330013, created on 23 September 2014 (5 pages) |
7 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
7 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-07
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
10 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
10 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
10 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
6 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
6 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
14 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
7 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 03/06/06; full list of members (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
9 June 2005 | Return made up to 03/06/05; full list of members (3 pages) |
4 March 2005 | Partic of mort/charge * (3 pages) |
4 March 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
27 January 2005 | Partic of mort/charge * (3 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
21 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
11 December 2004 | Partic of mort/charge * (3 pages) |
7 December 2004 | Partic of mort/charge * (4 pages) |
7 December 2004 | Partic of mort/charge * (4 pages) |
29 November 2004 | Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 November 2004 | Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
3 November 2004 | Partic of mort/charge * (3 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
30 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
28 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
15 October 2004 | Partic of mort/charge * (3 pages) |
7 September 2004 | Partic of mort/charge * (5 pages) |
7 September 2004 | Partic of mort/charge * (5 pages) |
29 June 2004 | Partic of mort/charge * (6 pages) |
29 June 2004 | Partic of mort/charge * (6 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New secretary appointed;new director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Secretary resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
4 June 2004 | Director resigned (1 page) |
3 June 2004 | Incorporation (15 pages) |
3 June 2004 | Incorporation (15 pages) |