Edinburgh
EH10 4RA
Scotland
Director Name | Mr Ian Forrester McKee |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 34 Swanston Terrace Edinburgh Lothian EH10 7DN Scotland |
Secretary Name | Mr Ian Forrester McKee |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Swanston Terrace Edinburgh Lothian EH10 7DN Scotland |
Director Name | Douglas William Lawson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Australia |
Correspondence Address | 17 Northcote Avenue Killara Sydney Nsw Nsw 2071 |
Director Name | Mr Kevin Andrew Richmond |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year, 4 months after company formation) |
Appointment Duration | 13 years (resigned 03 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Craig Alyth Perthshire PH11 8HN Scotland |
Telephone | 0131 4783550 |
---|---|
Telephone region | Edinburgh |
Registered Address | 20 Torphichen Street Edinburgh EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £169,013 |
Cash | £5,929 |
Current Liabilities | £31,962 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 October 2023 (6 months ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
31 May 2006 | Delivered on: 10 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The old schoolhouse, tulloch, roy bridge. Outstanding |
---|---|
25 April 2006 | Delivered on: 25 April 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. Outstanding |
10 November 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
23 October 2023 | Confirmation statement made on 21 October 2023 with updates (5 pages) |
30 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
4 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
1 April 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
5 November 2021 | Confirmation statement made on 22 October 2021 with updates (5 pages) |
30 June 2021 | Unaudited abridged accounts made up to 30 June 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
13 April 2020 | Termination of appointment of Kevin Andrew Richmond as a director on 3 April 2020 (1 page) |
13 April 2020 | Cessation of Kevin Andrew Richmond as a person with significant control on 3 April 2020 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
22 October 2019 | Confirmation statement made on 22 October 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
6 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 February 2018 | Registered office address changed from 58 Castle Street Edinburgh EH2 3LU to 20 Torphichen Street Edinburgh EH3 8JB on 19 February 2018 (1 page) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
31 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
10 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
14 August 2013 | Memorandum and Articles of Association (22 pages) |
14 August 2013 | Memorandum and Articles of Association (22 pages) |
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2013 | Resolutions
|
12 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
12 July 2013 | Statement of capital following an allotment of shares on 26 June 2013
|
12 July 2013 | Change of share class name or designation (2 pages) |
12 July 2013 | Statement of company's objects (2 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2012 (17 pages) |
13 June 2013 | Second filing of AR01 previously delivered to Companies House made up to 23 October 2012 (17 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders
|
4 December 2012 | Annual return made up to 23 October 2012 with a full list of shareholders
|
4 December 2012 | Termination of appointment of Douglas Lawson as a director (1 page) |
4 December 2012 | Termination of appointment of Douglas Lawson as a director (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
23 November 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
25 June 2010 | Director's details changed for David Gibbon on 3 May 2010 (2 pages) |
25 June 2010 | Director's details changed for David Gibbon on 3 May 2010 (2 pages) |
25 June 2010 | Director's details changed for David Gibbon on 3 May 2010 (2 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
9 November 2009 | Director's details changed for Douglas William Lawson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Douglas William Lawson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Andrew Richmond on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Ian Forrester Mckee on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian Forrester Mckee on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Ian Forrester Mckee on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Andrew Richmond on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Gibbon on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Kevin Andrew Richmond on 9 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (7 pages) |
9 November 2009 | Director's details changed for Douglas William Lawson on 1 October 2009 (2 pages) |
9 November 2009 | Director's details changed for David Gibbon on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for David Gibbon on 9 November 2009 (2 pages) |
30 June 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
30 June 2009 | Amended accounts made up to 30 June 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 23/10/08; full list of members (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
14 December 2007 | Return made up to 24/10/07; full list of members (3 pages) |
1 June 2007 | Resolutions
|
1 June 2007 | Resolutions
|
16 April 2007 | Company name changed cottages express LIMITED\certificate issued on 16/04/07 (2 pages) |
16 April 2007 | Company name changed cottages express LIMITED\certificate issued on 16/04/07 (2 pages) |
16 March 2007 | New director appointed (2 pages) |
16 March 2007 | New director appointed (2 pages) |
13 March 2007 | Ad 08/03/07--------- £ si 10@1=10 £ ic 30/40 (2 pages) |
13 March 2007 | Ad 08/03/07--------- £ si 10@1=10 £ ic 30/40 (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
28 December 2006 | Return made up to 24/10/06; full list of members (7 pages) |
10 June 2006 | Partic of mort/charge * (3 pages) |
10 June 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Partic of mort/charge * (3 pages) |
25 April 2006 | Partic of mort/charge * (3 pages) |
16 December 2005 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
16 December 2005 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
24 October 2005 | Incorporation (18 pages) |
24 October 2005 | Incorporation (18 pages) |