West Linton
Peeblesshire
EH46 7DT
Scotland
Secretary Name | Epoch Property Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2005(same day as company formation) |
Correspondence Address | Ellismuir House Ellismuir Way Tannochside Park, Uddingston Glasgow G71 5PW Scotland |
Director Name | Mr Derek Kevin Heathwood |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 182 Braid Road Edinburgh EH10 6HS Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2a Ellieslea Road West Ferry Dundee Angus DD5 1JG Scotland |
Director Name | William George Ritchie Thomson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2007(1 year, 5 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Old House Of Orchill Braco Perthshire FK15 9LF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 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 | 08 August 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ellismuir House Ellismuir Way Tannochside Park Glasgow G71 5PW Scotland |
---|---|
Constituency | Coatbridge, Chryston and Bellshill |
Ward | Thorniewood |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Crawford Brown Geddes 5.00% Ordinary |
---|---|
250 at £1 | Derek Kevin Heathwood 25.00% Ordinary |
250 at £1 | Glenn Patrick Murphy 25.00% Ordinary |
225 at £1 | Bruce Reid Linton 22.50% Ordinary |
225 at £1 | William George Ritchie Thomson 22.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £459,454 |
Cash | £78,109 |
Current Liabilities | £955,645 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects on the south side stroud road east kilbride LAN195913. Outstanding |
---|---|
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Dunnswood house dunnswood road wardpark cumbernauld north lanarkshire DMB657. Outstanding |
8 May 2014 | Delivered on: 13 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 July 2007 | Delivered on: 26 July 2007 Persons entitled: Ashtenne Caledonia Limited Classification: Standard security Secured details: The whole obligations. Particulars: Plot or area of ground at stroud road, kelvin industrial estate, east kilbride extending to 0.466 hectares or thereby part of LAN195913. Outstanding |
30 June 2023 | Delivered on: 13 July 2023 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
29 June 2019 | Delivered on: 2 July 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
20 May 2014 | Delivered on: 22 May 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Subjects known as and forming 8 south caldeen road calder park coatbridge LAN164710. Outstanding |
14 June 2013 | Delivered on: 19 June 2013 Satisfied on: 22 May 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Subjects on south side of stroud road, east kilbride LAN195913. Notification of addition to or amendment of charge. Fully Satisfied |
23 March 2012 | Delivered on: 28 March 2012 Satisfied on: 22 May 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 south caldeen road calder park coatbridge LAN164710 and subjects at dunnswood road cumbernauld DMB657. Fully Satisfied |
11 March 2008 | Delivered on: 22 March 2008 Satisfied on: 22 May 2014 Persons entitled: Lloyds Tsb Scotland Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Dunnswood road, cumbernauld DMB657. Fully Satisfied |
30 July 2007 | Delivered on: 3 August 2007 Satisfied on: 22 May 2014 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 8 south caldeen road, calder park, coatbridge LAN164710. Fully Satisfied |
12 June 2007 | Delivered on: 22 June 2007 Satisfied on: 22 May 2014 Persons entitled: Lloyds Tsb Scotland 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 |
11 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
8 February 2020 | Satisfaction of charge SC2885890011 in full (4 pages) |
15 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
2 July 2019 | Registration of charge SC2885890011, created on 29 June 2019 (4 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
20 December 2017 | Previous accounting period shortened from 31 January 2018 to 31 August 2017 (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
11 August 2017 | Cessation of William George Ritchie Thomson as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Cessation of William George Ritchie Thomson as a person with significant control on 1 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Ellismuir House Ellismuir Way Tannochside Park Glasgow G71 5PW on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Bruce Reid Linton as a director on 1 February 2017 (1 page) |
13 February 2017 | Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Ellismuir House Ellismuir Way Tannochside Park Glasgow G71 5PW on 13 February 2017 (1 page) |
13 February 2017 | Termination of appointment of William George Ritchie Thomson as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of William George Ritchie Thomson as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Derek Kevin Heathwood as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Derek Kevin Heathwood as a director on 1 February 2017 (1 page) |
13 February 2017 | Termination of appointment of Bruce Reid Linton as a director on 1 February 2017 (1 page) |
14 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
22 May 2014 | Registration of charge 2885890008 (7 pages) |
22 May 2014 | Alterations to a floating charge (42 pages) |
22 May 2014 | Satisfaction of charge 2885890006 in full (4 pages) |
22 May 2014 | Registration of charge 2885890010 (7 pages) |
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Registration of charge 2885890009 (7 pages) |
22 May 2014 | Satisfaction of charge 5 in full (4 pages) |
22 May 2014 | Satisfaction of charge 3 in full (4 pages) |
22 May 2014 | Satisfaction of charge 2885890006 in full (4 pages) |
22 May 2014 | Satisfaction of charge 1 in full (4 pages) |
22 May 2014 | Satisfaction of charge 4 in full (4 pages) |
22 May 2014 | Satisfaction of charge 4 in full (4 pages) |
22 May 2014 | Registration of charge 2885890009 (7 pages) |
22 May 2014 | Alterations to a floating charge (42 pages) |
22 May 2014 | Satisfaction of charge 3 in full (4 pages) |
22 May 2014 | Registration of charge 2885890010 (7 pages) |
22 May 2014 | Satisfaction of charge 5 in full (4 pages) |
22 May 2014 | Registration of charge 2885890008 (7 pages) |
13 May 2014 | Registration of charge 2885890007 (5 pages) |
13 May 2014 | Registration of charge 2885890007 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 June 2013 | Alterations to floating charge 1 (21 pages) |
19 June 2013 | Registration of charge 2885890006 (16 pages) |
19 June 2013 | Alterations to floating charge 1 (21 pages) |
19 June 2013 | Registration of charge 2885890006 (16 pages) |
3 October 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
3 October 2012 | Total exemption full accounts made up to 31 January 2012 (14 pages) |
10 August 2012 | Secretary's details changed for Epoch Property Limited on 12 August 2011 (2 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Secretary's details changed for Epoch Property Limited on 12 August 2011 (2 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
28 March 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
12 October 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
2 September 2011 | Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 2 September 2011 (1 page) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Registered office address changed from 5 Fleming Road Kirkton Campus Livingston EH54 7BN on 2 September 2011 (1 page) |
2 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (8 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
19 October 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Secretary's details changed for Epoch Property Limited on 8 August 2010 (2 pages) |
7 September 2010 | Secretary's details changed for Epoch Property Limited on 8 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Secretary's details changed for Epoch Property Limited on 8 August 2010 (2 pages) |
7 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (8 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
1 October 2009 | Total exemption full accounts made up to 31 January 2009 (12 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
23 September 2009 | Return made up to 08/08/09; full list of members (5 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
28 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
16 October 2008 | Return made up to 08/08/08; full list of members (5 pages) |
16 October 2008 | Secretary's change of particulars / epoch property LIMITED / 01/12/2007 (1 page) |
16 October 2008 | Director's change of particulars / derek heathwood / 01/01/2008 (1 page) |
16 October 2008 | Return made up to 08/08/08; full list of members (5 pages) |
16 October 2008 | Secretary's change of particulars / epoch property LIMITED / 01/12/2007 (1 page) |
16 October 2008 | Director's change of particulars / derek heathwood / 01/01/2008 (1 page) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: eon house earn avenue bellshill ML4 3LP (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: eon house earn avenue bellshill ML4 3LP (1 page) |
20 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
20 September 2007 | Return made up to 08/08/07; full list of members (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
3 August 2007 | Partic of mort/charge * (3 pages) |
26 July 2007 | Partic of mort/charge * (3 pages) |
26 July 2007 | Partic of mort/charge * (3 pages) |
11 July 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
11 July 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
11 July 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 July 2007 | Accounting reference date shortened from 31/08/07 to 31/01/07 (1 page) |
22 June 2007 | Partic of mort/charge * (3 pages) |
22 June 2007 | Partic of mort/charge * (3 pages) |
30 January 2007 | New director appointed (4 pages) |
30 January 2007 | New director appointed (4 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Ad 09/01/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 January 2007 | Ad 09/01/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
17 January 2007 | New director appointed (5 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | New director appointed (5 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
30 August 2006 | Return made up to 08/08/06; full list of members (8 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Resolutions
|
21 December 2005 | Resolutions
|
21 December 2005 | Resolutions
|
22 November 2005 | Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2005 | Ad 27/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (1 page) |
10 August 2005 | New director appointed (1 page) |
8 August 2005 | Incorporation (22 pages) |
8 August 2005 | Incorporation (22 pages) |