Edinburgh
EH12 6DT
Scotland
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | 26GS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 June 2020) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Telephone | 0131 2266944 |
---|---|
Telephone region | Edinburgh |
Registered Address | 29 Campbell Road Edinburgh EH12 6DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Derek Mair 33.33% Ordinary B |
---|---|
1 at £1 | Steven Francis Turnbull & John Malcolm Flinn 33.33% Ordinary C |
2 at £0.5 | W. Magnata Limited 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £42,978 |
Cash | £9,051 |
Current Liabilities | £306,964 |
Latest Accounts | 31 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 | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 135 cairo street sunderland TY79066. Outstanding |
---|---|
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 75 cairo street sunderland ty 116795. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 80 cairo street sunderland TY55926. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 7B fuller street sunderland TY158554. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 121 cairo street sunderland ty 184909. Outstanding |
30 December 2009 | Delivered on: 8 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 167 st leonard street sunderland du 28766. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 47 tower street west hendon sunderland ty 29082. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 9 hastings street sunderland ty 224 890. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 155 hasting street sunderland du 22275. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 138 cairo street sunderland DU37028. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 51 st leonard street sunderland DU16762. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 137 cairo street sunderland TY275713. Outstanding |
29 March 2010 | Delivered on: 19 April 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 22 hendon burn avenue sunderland TY80742. Outstanding |
28 March 2005 | Delivered on: 8 April 2005 Persons entitled: Dunfermline Building Society 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 |
11 February 2008 | Delivered on: 15 February 2008 Satisfied on: 2 July 2010 Persons entitled: Dunfermline Building Society Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 135 & 138 cairo street, hendon, sunderland, 51 & 167 st leonards street, hendon, sunderland, 155 hastings street, hendon, sunderland and 7B fuller road, hendon, sunderland. Fully Satisfied |
11 February 2008 | Delivered on: 15 February 2008 Satisfied on: 2 July 2010 Persons entitled: Dunfermline Building Society Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 80, 75, 121 and 137 cairo street, hendon, sunderland, 47 tower street, west hendon, sunderland, 22 hendon burn avenue, hendon, sunderland and 9 hastings street, hendon, sunderland. Fully Satisfied |
31 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
11 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
26 April 2023 | Satisfaction of charge 4 in full (1 page) |
26 April 2023 | Satisfaction of charge 7 in full (1 page) |
26 April 2023 | Satisfaction of charge 12 in full (1 page) |
26 April 2023 | Satisfaction of charge 11 in full (1 page) |
26 April 2023 | Satisfaction of charge 14 in full (1 page) |
26 April 2023 | Satisfaction of charge 5 in full (1 page) |
18 April 2023 | Satisfaction of charge 6 in full (1 page) |
17 April 2023 | Satisfaction of charge 13 in full (1 page) |
13 April 2023 | Satisfaction of charge 9 in full (1 page) |
11 April 2023 | Satisfaction of charge 17 in full (1 page) |
11 April 2023 | Satisfaction of charge 8 in full (1 page) |
6 April 2023 | Satisfaction of charge 16 in full (1 page) |
5 April 2023 | Satisfaction of charge 15 in full (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
16 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
11 August 2022 | Notification of William George Gibson as a person with significant control on 30 June 2016 (2 pages) |
11 August 2022 | Cessation of W.Magnata Limited as a person with significant control on 30 June 2016 (1 page) |
21 October 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
9 October 2020 | Termination of appointment of 26Gs (Secretaries) Limited as a secretary on 15 June 2020 (2 pages) |
9 September 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
3 December 2019 | Satisfaction of charge 10 in full (1 page) |
15 November 2019 | Registered office address changed from 26 George Square Edinburgh EH8 9LD to 29 Campbell Road Edinburgh EH12 6DT on 15 November 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
31 May 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
5 June 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
8 June 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page) |
1 September 2015 | Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page) |
1 September 2015 | Secretary's details changed for Warners (Secretaries) Limited on 1 May 2015 (1 page) |
1 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
30 January 2014 | Sub-division of shares on 31 August 2012 (5 pages) |
30 January 2014 | Sub-division of shares on 31 August 2012 (5 pages) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2012 (16 pages) |
4 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 August 2013 (16 pages) |
21 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
21 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
18 September 2012 | Director's details changed for William George Gibson on 18 September 2012 (2 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders
|
18 September 2012 | Director's details changed for William George Gibson on 18 September 2012 (2 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 August 2011 | Secretary's details changed for Warners on 4 August 2011 (2 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Secretary's details changed for Warners on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Warners on 4 August 2011 (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (14 pages) |
17 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
2 July 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Resolutions
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
23 April 2010 | Resolutions
|
19 April 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 17 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
19 April 2010 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
14 December 2009 | Registered office address changed from 6a Randolph Crescent Edinburgh EH3 7TH on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from 6a Randolph Crescent Edinburgh EH3 7TH on 14 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (5 pages) |
5 December 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 April 2009 | Return made up to 02/08/08; no change of members (7 pages) |
30 April 2009 | Return made up to 02/08/08; no change of members (7 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
15 February 2008 | Partic of mort/charge * (3 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
3 September 2007 | Return made up to 02/08/07; no change of members
|
3 September 2007 | Return made up to 02/08/07; no change of members
|
8 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
8 September 2006 | Return made up to 02/08/06; full list of members (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
15 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
15 August 2005 | Return made up to 02/08/05; full list of members (6 pages) |
8 April 2005 | Partic of mort/charge * (3 pages) |
8 April 2005 | Partic of mort/charge * (3 pages) |
14 December 2004 | Ad 13/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
14 December 2004 | Ad 13/09/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New secretary appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
14 September 2004 | Memorandum and Articles of Association (11 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Memorandum and Articles of Association (11 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Resolutions
|
14 September 2004 | Registered office changed on 14/09/04 from: scotts company formations 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
14 September 2004 | Resolutions
|
2 August 2004 | Incorporation (16 pages) |
2 August 2004 | Incorporation (16 pages) |