Edinburgh
EH4 1HG
Scotland
Secretary Name | Mrs Patricia Agnes Maclean |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Raeburn Place Edinburgh EH4 1HL Scotland |
Director Name | Dr Claire Allison Maclean |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Doctor Of Psychology |
Country of Residence | Scotland |
Correspondence Address | C/O The Raeburn Hotel 112 Raeburn Place Edinburgh EH4 1HG Scotland |
Director Name | Mr Ross Alasdair Maclean |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2011(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Property Manager |
Country of Residence | Scotland |
Correspondence Address | C/O The Raeburn Hotel 112 Raeburn Place Edinburgh EH4 1HG Scotland |
Director Name | Mrs Patricia Agnes Maclean |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Director/Company Secretary |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse Fearnan Aberfeldy PH15 2PQ Scotland |
Telephone | 01835 822241 |
---|---|
Telephone region | St Boswells |
Registered Address | C/O The Raeburn Hotel 112 Raeburn Place Stockbridge Edinburgh EH4 1HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
1 at £1 | Braemar Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £898,461 |
Cash | £31,473 |
Current Liabilities | £262,113 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
18 May 2006 | Delivered on: 26 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
23 May 2006 | Delivered on: 26 May 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage the property known as land to the north of chandler way, parkhouse, carlisle including fixed and floating charges. Outstanding |
9 February 2024 | Solvency Statement dated 08/02/24 (1 page) |
---|---|
9 February 2024 | Statement by Directors (1 page) |
9 February 2024 | Resolutions
|
9 February 2024 | Statement of capital on 9 February 2024
|
8 February 2024 | Second filing of a statement of capital following an allotment of shares on 7 February 2023
|
7 February 2024 | Statement of capital following an allotment of shares on 7 February 2024
|
7 February 2024 | Appointment of Mrs Patricia Agnes Maclean as a director on 31 January 2024 (2 pages) |
21 December 2023 | Accounts for a small company made up to 31 March 2023 (8 pages) |
9 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (14 pages) |
11 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
21 April 2022 | Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page) |
19 April 2022 | Change of details for Mr Archibald Donald Maclean as a person with significant control on 19 April 2022 (2 pages) |
19 April 2022 | Secretary's details changed for Mrs Patricia Agnes Maclean on 19 April 2022 (1 page) |
19 April 2022 | Director's details changed for Mr Archibald Donald Maclean on 19 April 2022 (2 pages) |
19 April 2022 | Director's details changed for Dr Claire Allison Maclean on 19 April 2022 (2 pages) |
19 April 2022 | Director's details changed for Mr Ross Alasdair Maclean on 19 April 2022 (2 pages) |
12 March 2022 | Registered office address changed from The Green St Boswells Melrose TD6 0EW to C/O the Raeburn Hotel 112 Raeburn Place Stockbridge Edinburgh EH4 1HG on 12 March 2022 (1 page) |
31 August 2021 | Satisfaction of charge 1 in full (1 page) |
27 August 2021 | Satisfaction of charge 2 in full (1 page) |
23 June 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
11 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
17 November 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
14 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
22 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
23 August 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
26 May 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
18 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
13 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
8 December 2011 | Appointment of Dr Claire Allison Maclean as a director (3 pages) |
8 December 2011 | Appointment of Dr Claire Allison Maclean as a director (3 pages) |
8 December 2011 | Appointment of Ross Alasdair Maclean as a director (3 pages) |
8 December 2011 | Appointment of Ross Alasdair Maclean as a director (3 pages) |
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Registered office address changed from the Green St Boswells Melrose TD6 0EN on 28 June 2010 (1 page) |
28 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Registered office address changed from the Green St Boswells Melrose TD6 0EW Scotland on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from the Green St Boswells Melrose TD6 0EN on 28 June 2010 (1 page) |
28 June 2010 | Registered office address changed from the Green St Boswells Melrose TD6 0EW Scotland on 28 June 2010 (1 page) |
22 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
22 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
20 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
20 July 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
2 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
5 March 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
5 March 2008 | Prev sho from 31/01/2008 to 31/12/2007 (1 page) |
5 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
5 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
22 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
22 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
21 August 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
21 August 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
13 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
13 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
26 May 2006 | Partic of mort/charge * (4 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (4 pages) |
9 May 2005 | Incorporation (12 pages) |
9 May 2005 | Incorporation (12 pages) |