Eskbank
Dalkeith
Midlothian
EH22 3BN
Scotland
Director Name | Ms Christina Stella Walters |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland |
Director Name | Miss Victoria Thalia Wilson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland |
Director Name | Mrs Thalia-Stella Fryatt |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Role | Nursery Owner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hawk Crescent Dalkeith Midlothian EH22 2RB Scotland |
Secretary Name | Gregor Katsoulis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 October 2006) |
Role | Company Director |
Correspondence Address | 6 Harmony Walk Bonnyrigg Midlothian EH19 3NU Scotland |
Director Name | Mr Richard Fryatt |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 July 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 127 High Street Dalkeith Midlothian EH22 1BE Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2004(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh Lothian EH3 8HE Scotland |
Registered Address | 127 High Street Dalkeith Midlothian EH22 1BE Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | 2 other UK companies use this postal address |
52 at £1 | Mrs Thalia Stella Fryatt 52.00% Ordinary |
---|---|
16 at £1 | Miss Victoria Fryatt 16.00% Ordinary |
16 at £1 | Mr Richard Fryatt 16.00% Ordinary |
16 at £1 | Ms Christina Stella Walters 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,743 |
Cash | £351,203 |
Current Liabilities | £128,472 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
24 December 2014 | Delivered on: 8 January 2015 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: 22 neilston road, paisley. Outstanding |
---|---|
23 September 2014 | Delivered on: 2 October 2014 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
22 April 2005 | Delivered on: 6 May 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: St margarets lodge house, neilston road, paisley, ren 56954. Outstanding |
21 April 2005 | Delivered on: 26 April 2005 Satisfied on: 12 January 2015 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. Fully Satisfied |
5 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Registered office address changed from 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN Scotland to 127 High Street Dalkeith Midlothian EH22 1BE on 9 June 2023 (2 pages) |
3 May 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
23 August 2022 | Director's details changed for Miss Victoria Thalia Wilson on 29 April 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
16 June 2022 | Second filing of the annual return made up to 17 June 2016 (23 pages) |
16 June 2022 | Second filing of Confirmation Statement dated 20 April 2017 (3 pages) |
16 June 2022 | Second filing of the annual return made up to 3 July 2015 (23 pages) |
30 May 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
3 May 2022 | Registered office address changed from Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX to 3 Eskview Villas Eskbank Dalkeith Midlothian EH22 3BN on 3 May 2022 (1 page) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (13 pages) |
21 June 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 October 2019 (14 pages) |
26 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
20 November 2019 | Change of details for Victoria Thalia Wilson as a person with significant control on 20 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Mrs Victoria Thalia Wilson on 1 November 2019 (2 pages) |
7 November 2019 | Change of details for Victoria Thalia Wilson as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Secretary's details changed for Victoria Thalia Wilson on 1 November 2019 (1 page) |
7 November 2019 | Change of details for Ms Christina Stella Walters as a person with significant control on 1 November 2019 (2 pages) |
7 November 2019 | Director's details changed for Ms Christina Stella Walters on 1 November 2019 (2 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
8 July 2019 | Registered office address changed from Unit 10 Hardengreen Industrial Estate 2 Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland to Unit 10 Hardengreen Business Park 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 8 July 2019 (2 pages) |
3 July 2019 | Registered office address changed from 127 High Street Dalkeith Midlothian EH22 1BE to Unit 10 Hardengreen Industrial Estate 2 Dalhousie Road Dalkeith Midlothian EH22 3NX on 3 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
18 June 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
7 December 2017 | Termination of appointment of Richard Fryatt as a director on 17 November 2017 (2 pages) |
7 December 2017 | Termination of appointment of Richard Fryatt as a director on 17 November 2017 (2 pages) |
14 July 2017 | Change of details for Miss Victoria Thalia Fryatt as a person with significant control on 13 July 2017 (2 pages) |
14 July 2017 | Change of details for Miss Victoria Thalia Fryatt as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Thalia-Stella Fryatt as a director on 10 April 2017 (1 page) |
13 July 2017 | Secretary's details changed for Victoria Fryatt on 13 July 2017 (1 page) |
13 July 2017 | Director's details changed for Miss Victoria Thalia Fryatt on 13 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Victoria Fryatt on 13 July 2017 (1 page) |
13 July 2017 | Director's details changed for Miss Victoria Thalia Fryatt on 13 July 2017 (2 pages) |
13 July 2017 | Termination of appointment of Thalia-Stella Fryatt as a director on 10 April 2017 (1 page) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (9 pages) |
20 June 2017 | Confirmation statement made on 17 June 2017 with updates (9 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
13 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 April 2017 | Satisfaction of charge 2 in full (1 page) |
11 April 2017 | Satisfaction of charge 2 in full (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 January 2015 | Satisfaction of charge 1 in full (1 page) |
12 January 2015 | Satisfaction of charge 1 in full (1 page) |
8 January 2015 | Registration of charge SC2774220004, created on 24 December 2014 (13 pages) |
8 January 2015 | Registration of charge SC2774220004, created on 24 December 2014 (13 pages) |
10 October 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
10 October 2014 | Sub-division of shares on 30 June 2014 (5 pages) |
7 October 2014 | Secretary's details changed for Victoria Fryatt on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Victoria Fryatt on 7 October 2014 (1 page) |
7 October 2014 | Secretary's details changed for Victoria Fryatt on 7 October 2014 (1 page) |
2 October 2014 | Registration of charge SC2774220003, created on 23 September 2014 (19 pages) |
2 October 2014 | Registration of charge SC2774220003, created on 23 September 2014 (19 pages) |
29 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
3 July 2014 | Appointment of Ms Christina Stella Walters as a director (2 pages) |
3 July 2014 | Appointment of Mr Richard Fryatt as a director (2 pages) |
3 July 2014 | Appointment of Mr Richard Fryatt as a director (2 pages) |
3 July 2014 | Appointment of Ms Christina Stella Walters as a director (2 pages) |
3 July 2014 | Appointment of Miss Victoria Thalia Fryatt as a director (2 pages) |
3 July 2014 | Appointment of Miss Victoria Thalia Fryatt as a director (2 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 June 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Director's details changed for Mrs Thalia-Stella Fryatt on 1 July 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Victoria Fryatt on 1 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Secretary's details changed for Victoria Fryatt on 1 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mrs Thalia-Stella Fryatt on 1 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mrs Thalia-Stella Fryatt on 1 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Secretary's details changed for Victoria Fryatt on 1 July 2013 (2 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Thalia-Stella Fryatt on 1 July 2010 (2 pages) |
23 September 2010 | Director's details changed for Thalia-Stella Fryatt on 1 July 2010 (2 pages) |
23 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Director's details changed for Thalia-Stella Fryatt on 1 July 2010 (2 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
8 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
8 September 2009 | Return made up to 03/07/09; full list of members (3 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
29 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
29 August 2008 | Accounting reference date shortened from 30/04/2008 to 31/10/2007 (1 page) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
3 April 2008 | Return made up to 15/12/07; full list of members (3 pages) |
3 April 2008 | Return made up to 15/12/07; full list of members (3 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
6 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
28 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
8 March 2006 | Return made up to 15/12/05; full list of members (6 pages) |
8 March 2006 | Return made up to 15/12/05; full list of members (6 pages) |
22 September 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
22 September 2005 | Accounting reference date extended from 31/12/05 to 30/04/06 (1 page) |
6 May 2005 | Partic of mort/charge * (3 pages) |
6 May 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
26 April 2005 | Partic of mort/charge * (3 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New secretary appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Secretary resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
15 December 2004 | Incorporation (14 pages) |
15 December 2004 | Incorporation (14 pages) |