Edinburgh
EH2 3ES
Scotland
Secretary Name | Pamela Catherine Cormack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Henry Street Boness West Lothian EH51 9TY Scotland |
Director Name | HOGG Johnston Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | HOGG Johnston Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | 2 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | The A9 Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(1 month after company formation) |
Appointment Duration | 9 years (resigned 02 October 2014) |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | James Mcneish 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,724 |
Cash | £48,254 |
Current Liabilities | £1,058,861 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 March 2006 | Delivered on: 3 April 2006 Satisfied on: 7 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Morenish lodge hotel, killin. Fully Satisfied |
---|---|
28 November 2005 | Delivered on: 9 December 2005 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. Outstanding |
23 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2017 | Final Gazette dissolved following liquidation (1 page) |
23 June 2017 | Return of final meeting of voluntary winding up (8 pages) |
23 June 2017 | Return of final meeting of voluntary winding up (8 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
9 March 2016 | Registered office address changed from C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ to Forsyth House 93 George Street Edinburgh EH2 3ES on 9 March 2016 (2 pages) |
9 March 2016 | Registered office address changed from C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ to Forsyth House 93 George Street Edinburgh EH2 3ES on 9 March 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr James Anderson Mcneish on 11 February 2016 (2 pages) |
11 February 2016 | Director's details changed for Mr James Anderson Mcneish on 11 February 2016 (2 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
7 January 2016 | Satisfaction of charge 2 in full (4 pages) |
7 January 2016 | Satisfaction of charge 2 in full (4 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 March 2015 | Company name changed house of cantle LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed house of cantle LIMITED\certificate issued on 10/03/15
|
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 October 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of The a9 Partnership Limited as a secretary on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of The a9 Partnership Limited as a secretary on 2 October 2014 (1 page) |
2 October 2014 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ to C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of The a9 Partnership Limited as a secretary on 2 October 2014 (1 page) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
8 March 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
25 October 2010 | Secretary's details changed for The a9 Partnership Limited on 1 October 2009 (2 pages) |
25 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Secretary's details changed for The a9 Partnership Limited on 1 October 2009 (2 pages) |
25 October 2010 | Secretary's details changed for The a9 Partnership Limited on 1 October 2009 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
8 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
22 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
11 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 02/09/07; full list of members (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
20 November 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
20 November 2006 | Accounting reference date shortened from 30/09/06 to 31/08/06 (1 page) |
20 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 02/09/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
3 April 2006 | Partic of mort/charge * (3 pages) |
3 April 2006 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
9 December 2005 | Partic of mort/charge * (3 pages) |
17 October 2005 | Secretary resigned (1 page) |
17 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | New secretary appointed (2 pages) |
29 September 2005 | Director resigned (1 page) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Incorporation (17 pages) |
2 September 2005 | Incorporation (17 pages) |