Edinburgh
Midlothian
EH12 5QT
Scotland
Secretary Name | Mr Samuel David Crabb |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mr James Anthony Rennie |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 October 2013(9 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | General Manager Of Chalets |
Country of Residence | Scotland |
Correspondence Address | Brae Lodge 2 Barnton Brae Edinburgh EH4 6DG Scotland |
Director Name | Mr Ross Michael Rennie |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2018(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Director Name | Mrs Penelope Joan Rennie |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Interior Designer |
Country of Residence | Scotland |
Correspondence Address | 2 Barnton Brae Edinburgh Midlothian EH4 6DG Scotland |
Director Name | Mrs Marie-Therese Rennie |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 11 October 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22/9 Kinellan Road Edinburgh Midlothian EH12 6ES Scotland |
Secretary Name | Olivia Field |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 04 October 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 5 Hassendeanbank Cottage Denholm Roxburghshire TD9 8RX Scotland |
Director Name | Mr Rory Burnside McNeill |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2008(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 2010) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 Riversdale Crescent Edinburgh Lothian EH12 5QT Scotland |
Director Name | Mr Paul Gow |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(7 years after company formation) |
Appointment Duration | 9 years (resigned 07 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.lechardonvaldisere.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2097969 |
Telephone region | Edinburgh |
Registered Address | 14 Riversdale Crescent Edinburgh Midlothian EH12 5QT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | Over 10 other UK companies use this postal address |
9.4k at £1 | Executors Of Penelope Joan Rennie 94.00% Ordinary |
---|---|
500 at £1 | Maurice Leslie Rennie 5.00% Ordinary |
100 at £1 | Marie-therese Rennie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,048 |
Cash | £76,669 |
Current Liabilities | £509,191 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (6 months, 1 week from now) |
20 September 2005 | Delivered on: 23 September 2005 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|---|
20 September 2005 | Delivered on: 22 September 2005 Persons entitled: The Royal Bank of Scotland PLC 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 |
28 January 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
---|---|
20 January 2021 | Termination of appointment of Paul Gow as a director on 7 October 2020 (1 page) |
28 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
21 January 2019 | Total exemption full accounts made up to 31 July 2018 (5 pages) |
5 December 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
11 July 2018 | Appointment of Mr Ross Michael Rennie as a director on 2 July 2018 (2 pages) |
24 January 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 January 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
16 October 2013 | Appointment of James Anthony Rennie as a director (3 pages) |
16 October 2013 | Appointment of James Anthony Rennie as a director (3 pages) |
19 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
8 November 2011 | Appointment of Mr Paul Gow as a director (2 pages) |
8 November 2011 | Appointment of Mr Paul Gow as a director (2 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 October 2010 | Director's details changed for Mr Samuel David Crabb on 1 May 2010 (2 pages) |
15 October 2010 | Director's details changed for Mr Samuel David Crabb on 1 May 2010 (2 pages) |
15 October 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 May 2010 (1 page) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Director's details changed for Mr Samuel David Crabb on 1 May 2010 (2 pages) |
15 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 May 2010 (1 page) |
15 October 2010 | Secretary's details changed for Mr Samuel David Crabb on 1 May 2010 (1 page) |
9 July 2010 | Termination of appointment of Rory Mcneill as a director (1 page) |
9 July 2010 | Termination of appointment of Rory Mcneill as a director (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 November 2009 | Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page) |
27 November 2009 | Director's details changed for Rory Burnside Mcneil on 6 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Rory Burnside Mcneil on 6 November 2009 (2 pages) |
27 November 2009 | Director's details changed for Rory Burnside Mcneil on 6 November 2009 (2 pages) |
27 November 2009 | Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page) |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
2 September 2009 | Ad 01/09/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
2 September 2009 | Ad 01/09/09\gbp si 9900@1=9900\gbp ic 100/10000\ (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 1 rutland court edinburgh EH3 8EY (1 page) |
6 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
6 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
5 November 2008 | Location of register of members (1 page) |
5 November 2008 | Location of register of members (1 page) |
26 August 2008 | Director appointed rory burnside mcneil (2 pages) |
26 August 2008 | Director appointed rory burnside mcneil (2 pages) |
26 August 2008 | Appointment terminated secretary olivia field (1 page) |
26 August 2008 | Appointment terminated secretary olivia field (1 page) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
6 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
23 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
29 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
29 March 2007 | Accounts for a small company made up to 31 May 2006 (5 pages) |
25 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 21/09/06; full list of members (2 pages) |
25 May 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
25 May 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: 61 dublin street edinburgh EH3 6NL (1 page) |
17 February 2006 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
17 February 2006 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Director resigned (1 page) |
5 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
5 October 2005 | Return made up to 21/09/05; full list of members (3 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
23 September 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
22 September 2005 | Partic of mort/charge * (3 pages) |
11 July 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
11 July 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
22 March 2005 | Ad 21/09/04-16/03/05 £ si 98@1=98 £ ic 1/99 (2 pages) |
22 March 2005 | Ad 21/09/04-16/03/05 £ si 98@1=98 £ ic 1/99 (2 pages) |
22 October 2004 | New director appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New secretary appointed (1 page) |
22 October 2004 | New director appointed (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Incorporation (17 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Incorporation (17 pages) |