Inveresk
East Lothian
EH21 7TU
Scotland
Director Name | Mrs Susan Margaret Lang-Bissell |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2005(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 1 Wedderburn Court Inveresk East Lothian EH21 7TU Scotland |
Director Name | Mr Gary Goldsack |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bath Street Edinburgh Midlothian EH15 1HB Scotland |
Director Name | Richard Andrew Scott |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Cloich Mhile Stanley Perthshire PH1 4PU Scotland |
Secretary Name | Richard Andrew Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | Cloich Mhile Stanley Perthshire PH1 4PU Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 December 2014) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | A.j. Bissell & S.m. Lang-bissell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£384,962 |
Cash | £9,992 |
Current Liabilities | £651,699 |
Latest Accounts | 30 June 2022 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 October 2022 (6 months ago) |
---|---|
Next Return Due | 16 October 2023 (6 months, 2 weeks from now) |
21 February 2006 | Delivered on: 2 March 2006 Persons entitled: Andrew John Bissell and Others Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground, together with the erections thereon forming part of lindifferon farm house steading, ladybank, cupar ffe 78522. Outstanding |
---|---|
9 February 2006 | Delivered on: 15 February 2006 Persons entitled: Andrew John Bissell and Another 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 |
17 February 2006 | Delivered on: 21 February 2006 Satisfied on: 27 January 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground forming lindifferon farm house steading, ladybank, cupar in the county of fife. Fully Satisfied |
6 February 2006 | Delivered on: 14 February 2006 Satisfied on: 27 January 2011 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 |
29 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
---|---|
28 February 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
9 November 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
16 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
17 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
15 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 May 2018 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to Ground Floor, 11 - 15 Thistle Street Edinburgh EH2 1DF on 8 May 2018 (1 page) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 14 October 2016 with updates (6 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
21 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY Scotland to 34 Melville Street Edinburgh EH3 7HA on 21 December 2015 (1 page) |
21 December 2015 | Annual return made up to 14 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Registered office address changed from 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY Scotland to 34 Melville Street Edinburgh EH3 7HA on 21 December 2015 (1 page) |
20 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
20 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
18 December 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL to 1 Satellite Park Macmerry Tranent East Lothian EH33 1RY on 18 December 2014 (1 page) |
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
12 October 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
27 January 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
27 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 May 2010 | Director's details changed for Susan Margaret Lang-Bissel on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew John Bissell on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Susan Margaret Lang-Bissel on 12 May 2010 (2 pages) |
12 May 2010 | Director's details changed for Andrew John Bissell on 12 May 2010 (2 pages) |
19 April 2010 | Termination of appointment of Richard Scott as a director (2 pages) |
19 April 2010 | Termination of appointment of Richard Scott as a director (2 pages) |
16 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Morton Fraser Secretaries Limited on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Morton Fraser Secretaries Limited on 16 November 2009 (2 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
11 May 2009 | Appointment terminated director gary goldsack (1 page) |
11 May 2009 | Appointment terminated director gary goldsack (1 page) |
5 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
5 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
9 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
9 February 2008 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
6 November 2007 | Return made up to 14/10/07; full list of members (3 pages) |
9 August 2007 | Alterations to a floating charge (8 pages) |
9 August 2007 | Alterations to a floating charge (8 pages) |
2 August 2007 | Alterations to a floating charge (5 pages) |
2 August 2007 | Alterations to a floating charge (5 pages) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 1 bruntsfield place edinburgh EH10 4HN (1 page) |
24 May 2007 | New secretary appointed (2 pages) |
24 May 2007 | Registered office changed on 24/05/07 from: 1 bruntsfield place edinburgh EH10 4HN (1 page) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 November 2006 | Return made up to 14/10/06; full list of members
|
21 November 2006 | Return made up to 14/10/06; full list of members
|
2 March 2006 | Partic of mort/charge * (3 pages) |
2 March 2006 | Partic of mort/charge * (3 pages) |
22 February 2006 | Alterations to a floating charge (5 pages) |
22 February 2006 | Alterations to a floating charge (5 pages) |
21 February 2006 | Alterations to a floating charge (5 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
21 February 2006 | Alterations to a floating charge (5 pages) |
21 February 2006 | Partic of mort/charge * (3 pages) |
15 February 2006 | Partic of mort/charge * (4 pages) |
15 February 2006 | Partic of mort/charge * (4 pages) |
14 February 2006 | Partic of mort/charge * (3 pages) |
14 February 2006 | Partic of mort/charge * (3 pages) |
14 December 2005 | Ad 30/11/05--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
14 December 2005 | Ad 30/11/05--------- £ si [email protected]=199 £ ic 1/200 (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New secretary appointed;new director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Secretary resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | Director resigned (1 page) |
14 October 2005 | Incorporation (15 pages) |
14 October 2005 | Incorporation (15 pages) |