Edinburgh
Midlothian
EH15 2EZ
Scotland
Director Name | John Kirbitson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2005(same day as company formation) |
Role | Electronic Engineer |
Country of Residence | Edinburgh |
Correspondence Address | 21 Brunstane Road Edinburgh Midlothian EH15 2EZ Scotland |
Secretary Name | Angeline Kirbitson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Edinburgh |
Correspondence Address | 21 Brunstane Road Edinburgh Midlothian EH15 2EZ Scotland |
Director Name | Caroline Anne Duguid |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Avon Grove Edinburgh EH4 6RF Scotland |
Director Name | Claire Andrea Kirbitson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 Inchview Terrace Edinburgh EH7 6TT Scotland |
Website | www.norlet.co.uk |
---|
Registered Address | 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 20 other UK companies use this postal address |
37.5k at £1 | John Kirbitson 49.34% Cumulative Redeemable Preference |
---|---|
37.5k at £1 | Mrs Angeline Kirbitson 49.34% Cumulative Redeemable Preference |
300 at £1 | John Kirbitson 0.39% Ordinary |
300 at £1 | Mrs Angeline Kirbitson 0.39% Ordinary |
200 at £1 | Ms Caroline Anne Kirbitson 0.26% Ordinary |
200 at £1 | Ms Claire Andrea Kirbitson 0.26% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,069 |
Cash | £2,900 |
Current Liabilities | £16,380 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 18 August 2023 (overdue) |
27 August 2007 | Delivered on: 12 September 2007 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The south front house on the second flat of twenty eight milton street, edinburgh. Fully Satisfied |
---|---|
27 August 2007 | Delivered on: 5 September 2007 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28 milton street, edinburgh. Fully Satisfied |
2 November 2006 | Delivered on: 17 November 2006 Satisfied on: 23 April 2010 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 16/6 balfour place edinburgh MID69125. Fully Satisfied |
12 October 2006 | Delivered on: 31 October 2006 Satisfied on: 23 April 2010 Persons entitled: Mortgage Trust Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/8 moray park terrace, edinburgh. Fully Satisfied |
12 October 2006 | Delivered on: 25 October 2006 Satisfied on: 23 April 2010 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/5 neworchardfield edinburgh. Fully Satisfied |
6 October 2006 | Delivered on: 24 October 2006 Satisfied on: 23 April 2010 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/8 st clair avenue, edinburgh. Fully Satisfied |
28 August 2006 | Delivered on: 31 August 2006 Satisfied on: 23 April 2010 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 8B/6 new orchardfield, edinburgh. Fully Satisfied |
26 September 2008 | Delivered on: 1 October 2008 Satisfied on: 29 April 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/8 st clair avenue, edinburgh MID61780. Fully Satisfied |
10 July 2008 | Delivered on: 15 July 2008 Satisfied on: 29 April 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 9/8 st clair avenue, edinburgh MID10945. Fully Satisfied |
15 May 2008 | Delivered on: 20 May 2008 Satisfied on: 29 April 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/12 hawthornden place, edinburgh MID67934. Fully Satisfied |
14 May 2008 | Delivered on: 20 May 2008 Satisfied on: 24 April 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2F2, 24 milton street, edinburgh MID107827. Fully Satisfied |
15 April 2008 | Delivered on: 21 April 2008 Satisfied on: 29 April 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 16/6 balfour place, edinburgh MID69125. Fully Satisfied |
8 April 2008 | Delivered on: 15 April 2008 Satisfied on: 24 April 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 2F2, 28 milton street, edinburgh MID107850. Fully Satisfied |
8 April 2008 | Delivered on: 15 April 2008 Satisfied on: 24 April 2013 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 6/14 hawthornden place, edinburgh MID7576. Fully Satisfied |
21 January 2008 | Delivered on: 2 February 2008 Satisfied on: 24 April 2013 Persons entitled: Hsbc Bank PLC 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. Fully Satisfied |
24 September 2007 | Delivered on: 2 October 2007 Satisfied on: 23 April 2010 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Flat 1/12 hawthornden place, edinburgh MID67934. Fully Satisfied |
24 April 2013 | Delivered on: 1 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 6/14 hawthornden place edinburgh MID7576. Notification of addition to or amendment of charge. Outstanding |
24 April 2013 | Delivered on: 1 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 16/6 balfour place edinburgh MID69125. Notification of addition to or amendment of charge. Outstanding |
24 April 2013 | Delivered on: 1 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 7/8 st clair avenue edinburg MID61780. Notification of addition to or amendment of charge. Outstanding |
24 April 2013 | Delivered on: 1 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 1/12 hawthornden place edinburgh MID67934. Notification of addition to or amendment of charge. Outstanding |
24 April 2013 | Delivered on: 1 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 9/8 st clair avenue edinburgh MID10945. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 29 April 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
17 October 2008 | Delivered on: 22 October 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 1/5 new orchardfield, edinburgh MID66004. Outstanding |
17 July 2008 | Delivered on: 21 July 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8B/6 new orchardfield, edinburgh MID11742. Outstanding |
15 April 2008 | Delivered on: 21 April 2008 Persons entitled: Hsbc Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 7/8 moray park, edinburgh being the southmost flat on the top floor of the block MID95959. Outstanding |
23 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
10 August 2020 | Termination of appointment of Claire Andrea Kirbitson as a director on 1 August 2020 (1 page) |
10 August 2020 | Termination of appointment of Caroline Anne Duguid as a director on 1 August 2020 (1 page) |
10 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
23 August 2019 | Confirmation statement made on 4 August 2019 with updates (5 pages) |
21 August 2019 | Statement of capital on 20 June 2019
|
1 May 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Caroline Anne Duguid as a director on 18 January 2018 (2 pages) |
27 March 2018 | Appointment of Claire Andrea Kirbitson as a director on 18 January 2018 (2 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
21 November 2017 | Total exemption full accounts made up to 28 February 2017 (13 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
21 November 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 4 August 2016 with updates (7 pages) |
13 October 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
13 October 2015 | Total exemption full accounts made up to 28 February 2015 (6 pages) |
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
7 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Angeline Kirbitson on 21 August 2013 (2 pages) |
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Angeline Kirbitson on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for John Kirbitson on 21 August 2013 (2 pages) |
21 August 2013 | Director's details changed for John Kirbitson on 21 August 2013 (2 pages) |
1 May 2013 | Registration of charge 2884480026 (8 pages) |
1 May 2013 | Registration of charge 2884480027 (9 pages) |
1 May 2013 | Registration of charge 2884480023 (8 pages) |
1 May 2013 | Registration of charge 2884480025 (8 pages) |
1 May 2013 | Registration of charge 2884480025 (8 pages) |
1 May 2013 | Registration of charge 2884480027 (9 pages) |
1 May 2013 | Registration of charge 2884480024 (9 pages) |
1 May 2013 | Registration of charge 2884480024 (9 pages) |
1 May 2013 | Registration of charge 2884480026 (8 pages) |
1 May 2013 | Registration of charge 2884480023 (8 pages) |
29 April 2013 | Satisfaction of charge 17 in full (4 pages) |
29 April 2013 | Satisfaction of charge 15 in full (4 pages) |
29 April 2013 | Satisfaction of charge 17 in full (4 pages) |
29 April 2013 | Satisfaction of charge 20 in full (4 pages) |
29 April 2013 | Registration of charge 2884480022 (14 pages) |
29 April 2013 | Registration of charge 2884480022 (14 pages) |
29 April 2013 | Satisfaction of charge 18 in full (4 pages) |
29 April 2013 | Satisfaction of charge 18 in full (4 pages) |
29 April 2013 | Satisfaction of charge 20 in full (4 pages) |
29 April 2013 | Satisfaction of charge 15 in full (4 pages) |
24 April 2013 | Satisfaction of charge 11 in full (4 pages) |
24 April 2013 | Satisfaction of charge 12 in full (4 pages) |
24 April 2013 | Satisfaction of charge 16 in full (4 pages) |
24 April 2013 | Satisfaction of charge 13 in full (4 pages) |
24 April 2013 | Satisfaction of charge 16 in full (4 pages) |
24 April 2013 | Satisfaction of charge 12 in full (4 pages) |
24 April 2013 | Satisfaction of charge 11 in full (4 pages) |
24 April 2013 | Satisfaction of charge 13 in full (4 pages) |
19 March 2013 | Resolutions
|
19 March 2013 | Resolutions
|
19 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
19 March 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2011 (1 page) |
14 January 2011 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2011 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
7 May 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 7 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 9 (3 pages) |
26 April 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 10 (3 pages) |
8 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (4 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 29 manor place edinburgh EH3 7DX (1 page) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 21 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
1 October 2008 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
18 September 2008 | Return made up to 04/08/08; no change of members (7 pages) |
18 September 2008 | Return made up to 04/08/08; no change of members (7 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
21 July 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 16 (3 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 15 (3 pages) |
21 April 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
2 February 2008 | Partic of mort/charge * (3 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 October 2007 | Return made up to 04/08/07; no change of members (7 pages) |
16 October 2007 | Return made up to 04/08/07; no change of members (7 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
2 October 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
12 September 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Partic of mort/charge * (3 pages) |
5 September 2007 | Partic of mort/charge * (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
4 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
17 November 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
25 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
14 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
31 August 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page) |
10 January 2006 | Accounting reference date shortened from 31/08/06 to 28/02/06 (1 page) |
22 December 2005 | Partic of mort/charge * (4 pages) |
22 December 2005 | Partic of mort/charge * (4 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
19 December 2005 | Partic of mort/charge * (3 pages) |
4 August 2005 | Incorporation (18 pages) |
4 August 2005 | Incorporation (18 pages) |