Haddington
East Lothian
EH41 3SJ
Scotland
Director Name | Catherine Anne Gillies |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | West Garleton House Haddington East Lothian EH41 3SJ Scotland |
Director Name | Mr Donald John Gillies |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 03 August 2006(2 years after company formation) |
Appointment Duration | 16 years, 6 months (closed 14 February 2023) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
Secretary Name | Mr Alexander Malcolm Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | West Garleton House Haddington East Lothian EH41 3SJ Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
900 at £1 | Donald John Gillies 90.00% Ordinary |
---|---|
60 at £1 | Alexander Malcolm Gillies 6.00% Ordinary |
20 at £1 | Catherine Anne Gillies 2.00% Ordinary |
20 at £1 | Fiona Catherine Mcgrane 2.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,377 |
Cash | £115 |
Current Liabilities | £394 |
Latest Accounts | 27 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
4 January 2006 | Delivered on: 14 January 2006 Persons entitled: Anglo Irish Property Lending Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7 & 9-11 register street, bo'ness. Outstanding |
---|---|
1 April 2005 | Delivered on: 13 April 2005 Persons entitled: Anglo Irish Property Lending Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects known as and forming customs house, union street/register street, bo'ness (title number wln 21683). Outstanding |
24 March 2005 | Delivered on: 30 March 2005 Persons entitled: Anglo Irish Property Lending Limited 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. Outstanding |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2022 | Application to strike the company off the register (1 page) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
16 February 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 16 February 2022 (1 page) |
8 November 2021 | Total exemption full accounts made up to 27 February 2021 (8 pages) |
3 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
29 May 2020 | Current accounting period extended from 27 August 2020 to 27 February 2021 (1 page) |
26 May 2020 | Unaudited abridged accounts made up to 27 August 2019 (8 pages) |
9 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
15 May 2019 | Unaudited abridged accounts made up to 27 August 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
26 April 2018 | Unaudited abridged accounts made up to 27 August 2017 (8 pages) |
21 December 2017 | Notification of Donald John Gillies as a person with significant control on 6 April 2016 (2 pages) |
21 December 2017 | Withdrawal of a person with significant control statement on 21 December 2017 (2 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
15 June 2017 | Total exemption small company accounts made up to 27 August 2016 (8 pages) |
15 June 2017 | Total exemption small company accounts made up to 27 August 2016 (8 pages) |
27 February 2017 | Director's details changed for Mr Donald John Gillies on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Donald John Gillies on 27 February 2017 (2 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 June 2016 | Satisfaction of charge 2 in full (4 pages) |
8 June 2016 | Satisfaction of charge 2 in full (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 27 August 2015 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 27 August 2015 (7 pages) |
19 May 2016 | Satisfaction of charge 3 in full (4 pages) |
19 May 2016 | Satisfaction of charge 1 in full (4 pages) |
19 May 2016 | Satisfaction of charge 1 in full (4 pages) |
19 May 2016 | Satisfaction of charge 3 in full (4 pages) |
20 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
11 November 2014 | Total exemption small company accounts made up to 27 August 2014 (7 pages) |
11 November 2014 | Total exemption small company accounts made up to 27 August 2014 (7 pages) |
13 August 2014 | Director's details changed for Donald John Gillies on 8 May 2014 (2 pages) |
13 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Catherine Anne Gillies on 27 July 2014 (2 pages) |
13 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Director's details changed for Donald John Gillies on 8 May 2014 (2 pages) |
13 August 2014 | Director's details changed for Donald John Gillies on 8 May 2014 (2 pages) |
13 August 2014 | Director's details changed for Catherine Anne Gillies on 27 July 2014 (2 pages) |
28 May 2014 | Total exemption small company accounts made up to 27 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 27 August 2013 (6 pages) |
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
29 May 2013 | Total exemption small company accounts made up to 27 August 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 27 August 2012 (6 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Total exemption small company accounts made up to 27 August 2011 (7 pages) |
25 May 2012 | Total exemption small company accounts made up to 27 August 2011 (7 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 27 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 27 August 2010 (7 pages) |
28 September 2010 | Resolutions
|
28 September 2010 | Resolutions
|
27 August 2010 | Termination of appointment of Alexander Gillies as a secretary (2 pages) |
27 August 2010 | Termination of appointment of Alexander Gillies as a secretary (2 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Total exemption small company accounts made up to 27 August 2009 (8 pages) |
25 June 2010 | Total exemption small company accounts made up to 27 August 2009 (8 pages) |
7 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 27 August 2008 (7 pages) |
26 June 2009 | Total exemption small company accounts made up to 27 August 2008 (7 pages) |
22 September 2008 | Director's change of particulars / donald gillies / 15/08/2008 (1 page) |
22 September 2008 | Director's change of particulars / donald gillies / 15/08/2008 (1 page) |
26 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 27 August 2007 (6 pages) |
27 June 2008 | Total exemption small company accounts made up to 27 August 2007 (6 pages) |
22 January 2008 | Return made up to 27/07/07; full list of members; amend (7 pages) |
22 January 2008 | Return made up to 27/07/07; full list of members; amend (7 pages) |
15 August 2007 | Return made up to 27/07/07; full list of members (6 pages) |
15 August 2007 | Return made up to 27/07/07; full list of members (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 27 August 2006 (6 pages) |
5 June 2007 | Total exemption small company accounts made up to 27 August 2006 (6 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (5 pages) |
24 August 2006 | Return made up to 27/07/06; full list of members (5 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 27 August 2005 (5 pages) |
30 May 2006 | Total exemption small company accounts made up to 27 August 2005 (5 pages) |
22 February 2006 | Accounting reference date extended from 31/07/05 to 27/08/05 (1 page) |
22 February 2006 | Accounting reference date extended from 31/07/05 to 27/08/05 (1 page) |
14 January 2006 | Partic of mort/charge * (3 pages) |
14 January 2006 | Partic of mort/charge * (3 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
15 August 2005 | Return made up to 27/07/05; full list of members (6 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
13 April 2005 | Partic of mort/charge * (3 pages) |
30 March 2005 | Partic of mort/charge * (3 pages) |
30 March 2005 | Partic of mort/charge * (3 pages) |
27 July 2004 | Incorporation (23 pages) |
27 July 2004 | Incorporation (23 pages) |