7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
Secretary Name | Mrs Lyn Marie Ray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(2 years after company formation) |
Appointment Duration | 14 years, 5 months (closed 04 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Lyn Marie Ray |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 31 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7-11 Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mrs Lyn Marie Ray |
---|---|
Status | Closed |
Appointed | 31 March 2012(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 04 March 2021) |
Role | Company Director |
Correspondence Address | 7-11 Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Meston Reid & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2004(same day as company formation) |
Correspondence Address | 12 Carden Place Aberdeen Aberdeenshire AB10 1UR Scotland |
Registered Address | 7-11 Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
60 at £1 | Simon Keith Ray 60.00% Ordinary |
---|---|
40 at £1 | Lyn Ray 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,735,880 |
Cash | £54,620 |
Current Liabilities | £590,386 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 November 2013 | Delivered on: 4 December 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Aircraft: cirrus design corporation SR22T serial no:22T-0491 aircraft reg:N3600X. Notification of addition to or amendment of charge. Outstanding |
---|---|
3 October 2012 | Delivered on: 10 October 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
4 December 2020 | Final account prior to dissolution in MVLÂ (final account attached) (9 pages) |
---|---|
11 September 2018 | Resolutions
|
3 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
18 June 2018 | Satisfaction of charge 1 in full (1 page) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
15 September 2017 | Satisfaction of charge SC2730670002 in full (1 page) |
15 September 2017 | Satisfaction of charge SC2730670002 in full (1 page) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
7 June 2016 | Registered office address changed from 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland to 7-11 Johnston Carmichael Melville Street Edinburgh EH3 7PE on 7 June 2016 (1 page) |
10 November 2015 | Registered office address changed from 8 Alfred Place Edinburgh EH9 1RX to C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from 8 Alfred Place Edinburgh EH9 1RX to C/O Stewart Pennington Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 10 November 2015 (1 page) |
24 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
12 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 December 2013 | Registration of charge 2730670002 (27 pages) |
4 December 2013 | Registration of charge 2730670002 (27 pages) |
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
1 June 2012 | Appointment of Mrs Lyn Marie Ray as a secretary (1 page) |
1 June 2012 | Appointment of Mrs Lyn Marie Ray as a secretary (1 page) |
1 June 2012 | Appointment of Mrs Lyn Marie Ray as a director (2 pages) |
1 June 2012 | Appointment of Mrs Lyn Marie Ray as a director (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Change of share class name or designation (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Change of share class name or designation (2 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
6 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Director's details changed for Mr Simon Keith Ray on 1 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mrs Lyn Marie Ray on 1 September 2011 (1 page) |
5 October 2011 | Registered office address changed from 37 Big Brigs Way Newtongrange Edinburgh EH22 4DG on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Simon Keith Ray on 1 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mrs Lyn Marie Ray on 1 September 2011 (1 page) |
5 October 2011 | Registered office address changed from 37 Big Brigs Way Newtongrange Edinburgh EH22 4DG on 5 October 2011 (1 page) |
5 October 2011 | Secretary's details changed for Mrs Lyn Marie Ray on 1 September 2011 (1 page) |
5 October 2011 | Registered office address changed from 37 Big Brigs Way Newtongrange Edinburgh EH22 4DG on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Simon Keith Ray on 1 September 2011 (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Director's details changed for Simon Keith Ray on 8 September 2010 (2 pages) |
18 September 2010 | Director's details changed for Simon Keith Ray on 8 September 2010 (2 pages) |
18 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
18 September 2010 | Director's details changed for Simon Keith Ray on 8 September 2010 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 08/09/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
17 September 2008 | Return made up to 08/09/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
16 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
20 September 2007 | Return made up to 08/09/07; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Return made up to 08/09/06; full list of members
|
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Return made up to 08/09/06; full list of members
|
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 12 carden place aberdeen AB10 1UR (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 12 carden place aberdeen AB10 1UR (1 page) |
1 November 2005 | Return made up to 08/09/05; full list of members
|
1 November 2005 | Return made up to 08/09/05; full list of members
|
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | New director appointed (2 pages) |
22 September 2004 | New secretary appointed (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
14 September 2004 | Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Director resigned (1 page) |
14 September 2004 | Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Incorporation (16 pages) |
8 September 2004 | Incorporation (16 pages) |