Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director Name | Mr Stuart McMartin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Property Investor |
Country of Residence | Scotland |
Correspondence Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Secretary Name | Mrs Julie McMartin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 May 2005(same day as company formation) |
Role | Property Investor |
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 | 06 May 2005(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 | 06 May 2005(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 | 06 May 2005(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 |
34 at £1 | Stuart Mcmartin 34.00% Ordinary |
---|---|
33 at £1 | Caitlin Mcmartin 33.00% Ordinary |
33 at £1 | Julie Mcmartin 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £162,215 |
Cash | £7,176 |
Current Liabilities | £10,938 |
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 | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
7 August 2006 | Delivered on: 15 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 112 barclay street, cowdenbeath. Outstanding |
---|---|
10 July 2006 | Delivered on: 27 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 148 law road, dunfermline. Outstanding |
28 June 2006 | Delivered on: 11 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 6 garry park, glencraig, lochgelly FFE52503. Outstanding |
5 June 2006 | Delivered on: 20 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 63 cocklaw street, kelty FFE38335. Outstanding |
5 October 2005 | Delivered on: 13 October 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 32 benarty avenue, crosshill, lochgelly. Outstanding |
19 September 2005 | Delivered on: 27 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 57 station road, kelty. Outstanding |
12 September 2005 | Delivered on: 26 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 95 cocklaw street, kelty. Outstanding |
12 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: 148 law road dunfermline. Outstanding |
12 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: 63 cocklaw road kelty. Outstanding |
12 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: 57 station road kelty. Outstanding |
5 September 2005 | Delivered on: 15 September 2005 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 burgh road, cowdenbeath, fife. Outstanding |
12 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: 95 cocklaw street kelty. Outstanding |
12 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: 32 benarty avenue crosshill. Outstanding |
12 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: 112 barclay street cowdenbeath. Outstanding |
12 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: 8 burgh road cowdenbeath. Outstanding |
12 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: 153 main street lochgelly. Outstanding |
12 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: 84 garry park 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: 6 garry park glencraig lochgelly. Outstanding |
28 June 2007 | Delivered on: 18 July 2007 Persons entitled: Paragon Mortgage 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 |
21 March 2007 | Delivered on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 153 main street lochgelly. Outstanding |
16 October 2006 | Delivered on: 24 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 mcgrigor road, rosyth. 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: 84 garry park, glencraig, lochgelly. Outstanding |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
18 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
14 May 2020 | Confirmation statement made on 6 May 2020 with updates (5 pages) |
1 May 2020 | Change of share class name or designation (4 pages) |
1 May 2020 | Statement of company's objects (2 pages) |
1 May 2020 | Resolutions
|
1 May 2020 | Memorandum and Articles of Association (14 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 6 May 2019 with no updates (3 pages) |
23 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
11 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 6 May 2017 with updates (7 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) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
10 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
10 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-10
|
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) |
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
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) |
12 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
12 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
12 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
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 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
13 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 6 May 2011 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) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 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) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
7 August 2007 | Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page) |
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) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
23 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
23 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
15 August 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
11 July 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
20 June 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
10 May 2006 | Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
10 May 2006 | Ad 30/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
13 October 2005 | Partic of mort/charge * (3 pages) |
27 September 2005 | Partic of mort/charge * (3 pages) |
27 September 2005 | Partic of mort/charge * (3 pages) |
26 September 2005 | Partic of mort/charge * (3 pages) |
26 September 2005 | Partic of mort/charge * (3 pages) |
15 September 2005 | Partic of mort/charge * (3 pages) |
15 September 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) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New secretary appointed;new director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
16 June 2005 | New director appointed (2 pages) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Secretary resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | Director resigned (1 page) |
6 May 2005 | Incorporation (15 pages) |
6 May 2005 | Incorporation (15 pages) |