Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary Name | Mrs Julie McMartin |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Director Name | Mrs Julie McMartin |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(2 years, 12 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
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 | 05 November 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 | 05 November 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 | 05 November 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 | £195,184 |
Cash | £16,075 |
Current Liabilities | £20,280 |
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) |
24 June 2005 | Delivered on: 8 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 glebe park, inverkeithing, fife. Outstanding |
---|---|
17 May 2005 | Delivered on: 27 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 paul street, lochgelly. Outstanding |
20 May 2005 | Delivered on: 27 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 wilson street, blairhill, dunfermline. Outstanding |
26 April 2005 | Delivered on: 10 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 122 main street, lumphinnans. Outstanding |
26 April 2005 | Delivered on: 10 May 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 115 main street, lochgelly. Outstanding |
13 April 2005 | Delivered on: 29 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 minto street, lochgelly, fife. Outstanding |
19 April 2005 | Delivered on: 29 April 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 166 main street, lochgelly, fife. Outstanding |
29 April 2008 | Delivered on: 7 May 2008 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 219 high street, cowdenbeath. Outstanding |
30 June 2007 | Delivered on: 20 July 2007 Persons entitled: Paragon Mortgages Limited 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. Outstanding |
11 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 10 glebe park inverkeithing. Outstanding |
14 March 2005 | Delivered on: 22 March 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 201 high street, cowdenbeath. Outstanding |
11 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 201 high street cowdenbeath. Outstanding |
11 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 33 wilson street blairhall dunfermline. Outstanding |
11 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 minto street lochgelly. Outstanding |
11 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 166 main street lochgelly. Outstanding |
11 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 115 main street lochgelly. Outstanding |
11 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 80 paul street lochgelly. Outstanding |
11 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 122 main street lumphinnans cowdenbeath. Outstanding |
11 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 tulloch court cowdenbeath. Outstanding |
5 August 2005 | Delivered on: 20 August 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 40 tulloch court, cowdenbeath, fife. Outstanding |
18 July 2005 | Delivered on: 29 July 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 219 high street, cowdenbeath. Outstanding |
10 February 2005 | Delivered on: 17 February 2005 Satisfied on: 24 July 2007 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 |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
15 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
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 | Resolutions
|
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 (9 pages) |
12 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
6 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 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
|
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 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) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 5 November 2016 with updates (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
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 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
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) |
10 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
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) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 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) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mrs Julie Mcmartin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stuart Mcmartin on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Stuart Mcmartin on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Director's details changed for Mrs Julie Mcmartin on 10 November 2009 (2 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
6 November 2007 | Return made up to 05/11/07; full list of members (3 pages) |
14 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
14 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
24 July 2007 | Dec mort/charge * (2 pages) |
24 July 2007 | Dec mort/charge * (2 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
20 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
20 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
20 November 2006 | Return made up to 05/11/06; full list of members (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (3 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
9 November 2005 | Return made up to 05/11/05; full list of members (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
20 August 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
29 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
27 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
10 May 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
29 April 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
22 March 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
17 February 2005 | Partic of mort/charge * (3 pages) |
22 November 2004 | Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2004 | Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Incorporation (15 pages) |
5 November 2004 | Incorporation (15 pages) |