Edgware
HA8 7AB
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 March 2006(8 months, 1 week after company formation) |
Appointment Duration | 18 years, 1 month |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Mr William Bahlsen Bannister |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands House Rommano Bridge West Linton Peebles-Shire EH46 7DD Scotland |
Director Name | Thomas McKenzie Biggart |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Warriston Crescent Edinburgh Midlothian EH3 5LB Scotland |
Director Name | Mr Allan George Dawson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nether Brotherstone House Heriot EH38 5YS Scotland |
Director Name | Mr Angus Alpin Forsyth |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Waughton House East Linton East Lothian EH40 3DY Scotland |
Secretary Name | Mr William Bahlsen Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 16 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands House Rommano Bridge West Linton Peebles-Shire EH46 7DD Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Keyport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,312,166 |
Cash | £131,364 |
Current Liabilities | £705,092 |
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 | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
16 March 2006 | Delivered on: 23 March 2006 Persons entitled: Lloyds Tsb Bank 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 |
---|---|
16 March 2006 | Delivered on: 23 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: The freehold and leasehold property of the company both present and future including fixed and floating charges - see paper apart 2 for more details. Outstanding |
16 March 2006 | Delivered on: 23 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage oakfield service station stevenage road hitchin hertfordshire including fixed and floating charges - see paper apart 2 for more details. Outstanding |
16 March 2006 | Delivered on: 23 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: By way of legal mortgage staple tye filling station southern way harlow essex including fixed and floating charges - see paper apart 2 for more details. Outstanding |
18 October 2005 | Delivered on: 27 October 2005 Satisfied on: 14 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that freehold land known as staple tye filling station, southern way, harlow, essex ex 370505 including fixed charges. Fully Satisfied |
17 October 2005 | Delivered on: 27 October 2005 Satisfied on: 14 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: All that freehold land known as oakfield service station, stevenage road, hitchin hd 445439 including fixed charges. Fully Satisfied |
13 October 2005 | Delivered on: 19 October 2005 Satisfied on: 22 March 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. Fully Satisfied |
21 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
---|---|
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
2 March 2016 | Registered office address changed from St Davids House St Davids Drive Dalgety Bay KY11 9NB to 4th Floor 115 George Street Edinburgh EH2 4JN on 2 March 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
16 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
11 September 2014 | Secretary's details changed for Abc Secretaries Limited on 1 June 2014 (1 page) |
11 September 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Secretary's details changed for Abc Secretaries Limited on 1 June 2014 (1 page) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
16 October 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
7 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
30 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Director's details changed for Mr Jay Kantilal Shah on 10 April 2012 (2 pages) |
15 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 August 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
12 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
21 July 2010 | Secretary's details changed for Abc Secretaries Limited on 12 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr Jay Shah on 12 July 2010 (2 pages) |
9 February 2010 | Accounts for a small company made up to 31 March 2009 (9 pages) |
5 August 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (3 pages) |
7 July 2009 | Memorandum and Articles of Association (16 pages) |
10 September 2008 | Return made up to 12/07/08; full list of members (3 pages) |
31 October 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
18 September 2007 | Return made up to 12/07/07; full list of members (2 pages) |
31 August 2006 | Return made up to 12/07/06; full list of members (2 pages) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
3 May 2006 | Secretary resigned;director resigned (1 page) |
3 May 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (2 pages) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA (1 page) |
10 April 2006 | Company name changed cci (scout) LIMITED\certificate issued on 10/04/06 (2 pages) |
23 March 2006 | Partic of mort/charge * (9 pages) |
23 March 2006 | Partic of mort/charge * (7 pages) |
23 March 2006 | Partic of mort/charge * (12 pages) |
23 March 2006 | Partic of mort/charge * (9 pages) |
22 March 2006 | Dec mort/charge * (2 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
27 October 2005 | Partic of mort/charge * (3 pages) |
19 October 2005 | Partic of mort/charge * (3 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New secretary appointed;new director appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB (1 page) |
3 October 2005 | New secretary appointed;new director appointed (2 pages) |
3 October 2005 | New director appointed (2 pages) |
3 October 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
20 September 2005 | Company name changed pacific shelf 1324 LIMITED\certificate issued on 20/09/05 (2 pages) |
12 July 2005 | Incorporation (17 pages) |