Company NameEgham Estates Ltd.
DirectorsStuart McMartin and Julie McMartin
Company StatusActive
Company NumberSC275661
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart McMartin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Secretary NameMrs Julie McMartin
NationalityBritish
StatusCurrent
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NameMrs Julie McMartin
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(2 years, 12 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Location

Registered AddressBrewlands House
Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
ConstituencyMidlothian
WardMidlothian East
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Caitlin Mcmartin
33.33%
Ordinary
1 at £1Julie Mcmartin
33.33%
Ordinary
1 at £1Stuart Mcmartin
33.33%
Ordinary

Financials

Year2014
Net Worth£195,184
Cash£16,075
Current Liabilities£20,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

24 June 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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

Filing History

27 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
15 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
27 April 2020Particulars of variation of rights attached to shares (2 pages)
27 April 2020Statement of company's objects (2 pages)
27 April 2020Resolutions
  • RES13 ‐ Conflicts of interests section 175 01/03/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 April 2020Change of share class name or designation (2 pages)
27 April 2020Memorandum and Articles of Association (14 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 November 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
30 November 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 5 November 2016 with updates (7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(5 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(5 pages)
10 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3
(5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
10 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 3
(5 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
10 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 3
(5 pages)
10 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 3
(5 pages)
10 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-10
  • GBP 3
(5 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mrs Julie Mcmartin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stuart Mcmartin on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Stuart Mcmartin on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
10 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mrs Julie Mcmartin on 10 November 2009 (2 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Return made up to 05/11/08; full list of members (4 pages)
10 November 2008Return made up to 05/11/08; full list of members (4 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Return made up to 05/11/07; full list of members (3 pages)
6 November 2007Return made up to 05/11/07; full list of members (3 pages)
14 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 August 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 July 2007Dec mort/charge * (2 pages)
24 July 2007Dec mort/charge * (2 pages)
20 July 2007Partic of mort/charge * (3 pages)
20 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
19 July 2007Partic of mort/charge * (3 pages)
20 November 2006Return made up to 05/11/06; full list of members (3 pages)
20 November 2006Return made up to 05/11/06; full list of members (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
9 November 2005Return made up to 05/11/05; full list of members (3 pages)
9 November 2005Return made up to 05/11/05; full list of members (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
20 August 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
29 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
8 July 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
27 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
29 April 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
22 March 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
17 February 2005Partic of mort/charge * (3 pages)
22 November 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 November 2004New director appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004Secretary resigned (1 page)
18 November 2004Director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Director resigned (1 page)
18 November 2004New director appointed (2 pages)
18 November 2004Secretary resigned (1 page)
5 November 2004Incorporation (15 pages)
5 November 2004Incorporation (15 pages)