Edinburgh
EH1 3QR
Scotland
Director Name | Mrs Emma Jane Fursman |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Albany Street Edinburgh EH1 3QR Scotland |
Secretary Name | Mrs Emma Jane Fursman |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Albany Street Edinburgh EH1 3QR Scotland |
Website | www.scotsmart.com |
---|
Registered Address | 6 Atholl Crescent Perth PH1 5JN Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr John Fursman 50.00% Ordinary |
---|---|
1 at £1 | Mrs Emma Fursman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £195,726 |
Cash | £850 |
Current Liabilities | £102,636 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 3 November 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 17 November 2024 (6 months, 1 week from now) |
23 February 2017 | Delivered on: 14 March 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 19 (1F1) montpellier, edinburgh. MID72334. Outstanding |
---|---|
23 February 2017 | Delivered on: 25 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 13 (SF1) rochester terrace, edinburgh. MID93114. Outstanding |
23 February 2017 | Delivered on: 25 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 12/2 leslie place, edinburgh. MID172996. Outstanding |
9 February 2017 | Delivered on: 25 February 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
9 August 2007 | Delivered on: 14 August 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 13 (2F1) rochester terrace being the southmost house on the second flat or third flat from the street at 13 rochester terrace, edinburgh MID93114. Outstanding |
12 June 2007 | Delivered on: 16 June 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. Outstanding |
12 May 2006 | Delivered on: 17 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That dwellinghouse being the westmost front house on the first flat above the street flat or ground flat and entering by the common passage and stair number 73 bread street, edinburgh. Outstanding |
4 May 2006 | Delivered on: 8 May 2006 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 |
27 July 2021 | Delivered on: 5 August 2021 Persons entitled: Paragon Bank PLC (Company Number 05390593) Classification: A registered charge Particulars: All and whole the subjects being the westmost house on the first floor above the ground floor at 19 montpelier, edinburgh EH10 4LZ of the tenement 17 and 19 montpelier and 22, 24 and 26 bruntsfield avenue which subjects are registered in the land register of scotland under title number MID72334. Outstanding |
27 July 2021 | Delivered on: 5 August 2021 Persons entitled: Paragon Bank PLC (Company Number 05390593) Classification: A registered charge Particulars: All and whole the subjects being 12/2 leslie place, edinburgh, EH4 1NH being the eastmost house in the area flat at 12 leslie place, edinburgh with the cellar number seven counting from the northwest in the area of the tenement which subjects are registered in the land register of scotland under title number MID172996. Outstanding |
19 July 2021 | Delivered on: 22 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 69 shortridge terrace, newcastle upon tyne NE2 2JE being the property with land registry title numbers TY226006 and TY291744. Outstanding |
19 July 2021 | Delivered on: 22 July 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 19 sunbury avenue, newcastle upon tyne NE2 3HD being the property with land registry title number TY408932. Outstanding |
17 July 2017 | Delivered on: 28 July 2017 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as 19 sunbury avenue, jesmond, newcastle, NE2 3HD and registered at land registry under title number TY408932. Outstanding |
9 February 2005 | Delivered on: 18 February 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: First floor flat west at 19 montpelier, edinburgh. Outstanding |
9 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
4 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 July 2017 | Registration of charge SC2756890010, created on 17 July 2017 (16 pages) |
28 July 2017 | Registration of charge SC2756890010, created on 17 July 2017 (16 pages) |
20 May 2017 | Satisfaction of charge 1 in full (4 pages) |
20 May 2017 | Satisfaction of charge 5 in full (4 pages) |
20 May 2017 | Satisfaction of charge 5 in full (4 pages) |
20 May 2017 | Satisfaction of charge 1 in full (4 pages) |
18 March 2017 | Satisfaction of charge 2 in full (4 pages) |
18 March 2017 | Satisfaction of charge 4 in full (4 pages) |
18 March 2017 | Satisfaction of charge 2 in full (4 pages) |
18 March 2017 | Satisfaction of charge 4 in full (4 pages) |
14 March 2017 | Registration of charge SC2756890009, created on 23 February 2017 (7 pages) |
14 March 2017 | Registration of charge SC2756890009, created on 23 February 2017 (7 pages) |
25 February 2017 | Registration of charge SC2756890008, created on 23 February 2017 (7 pages) |
25 February 2017 | Registration of charge SC2756890006, created on 9 February 2017 (13 pages) |
25 February 2017 | Registration of charge SC2756890006, created on 9 February 2017 (13 pages) |
25 February 2017 | Registration of charge SC2756890008, created on 23 February 2017 (7 pages) |
25 February 2017 | Registration of charge SC2756890007, created on 23 February 2017 (7 pages) |
25 February 2017 | Registration of charge SC2756890007, created on 23 February 2017 (7 pages) |
18 January 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
23 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
6 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
25 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 November 2009 | Director's details changed for Mrs Emma Fursman on 5 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Director's details changed for Mr John Fursman on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Emma Fursman on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mrs Emma Fursman on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John Fursman on 5 November 2009 (2 pages) |
12 November 2009 | Director's details changed for Mr John Fursman on 5 November 2009 (2 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
12 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
31 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
24 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 05/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 November 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
9 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
9 November 2007 | Return made up to 05/11/07; full list of members (2 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
14 August 2007 | Partic of mort/charge * (3 pages) |
16 June 2007 | Partic of mort/charge * (3 pages) |
16 June 2007 | Partic of mort/charge * (3 pages) |
8 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
8 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
17 May 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Partic of mort/charge * (3 pages) |
21 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
21 November 2005 | Return made up to 05/11/05; full list of members (2 pages) |
21 November 2005 | Location of register of members (1 page) |
21 November 2005 | Location of register of members (1 page) |
18 February 2005 | Partic of mort/charge * (3 pages) |
18 February 2005 | Partic of mort/charge * (3 pages) |
5 November 2004 | Incorporation (22 pages) |
5 November 2004 | Incorporation (22 pages) |