South Building, Bush Estate
Edinburgh
Midlothian
EH26 0SD
Scotland
Director Name | Ewa Maria Walker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 14 November 2005(same day as company formation) |
Role | Recruitment Specialist |
Country of Residence | England |
Correspondence Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
Secretary Name | Ewa Maria Walker |
---|---|
Nationality | Polish |
Status | Current |
Appointed | 14 November 2005(same day as company formation) |
Role | Recruitment Specialist |
Country of Residence | England |
Correspondence Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
Telephone | 0131 5549328 |
---|---|
Telephone region | Edinburgh |
Registered Address | Rosslyn Associates, The Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £11,217 |
Cash | £14,039 |
Current Liabilities | £80,972 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 14 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 28 November 2024 (6 months, 4 weeks from now) |
6 April 2023 | Delivered on: 27 April 2023 Persons entitled: Funding Circle Limited (As Security Agent on Behalf of Itself and the Other Secured Parties) Classification: A registered charge Particulars: 2. charge. 2.1 the borrower, as continuing security for the payment and discharge of the borrower's debt and. With full title guarantee:. 2.1.1 charges to the security holder, by way of fixed charge:. (A) all land acquired by the borrower in the future;. (B) all present and future interests of the borrower not effectively mortgaged or. Charged under the preceding provisions of this clause 2 in, or over, freehold or. Leasehold property;. (C) all present and future fixtures and fittings attached to any land and all rents. Receivable from any lease granted out of that land;. (D) all present and future equipment, plant, machinery, tools, vehicles, furniture,. Fittings, installations and apparatus or other tangible moveable property for the. Time being owned by the borrower including any part of it and all spare parts,. Replacements, modifications and additions and including any associated. Warranties and maintenance contracts;. (E) all the present and future goodwill of the borrower’s business;. (F) any uncalled capital;. (G) all present and future stocks, shares, loan capital, bonds and other securities and. Investments (investments) held by the borrower at any time or by any. Subsidiary and all income and rights relating to those investments;. (H) all monies from time to time standing to the credit of its accounts with any bank,. Financial institution or other person together with all other rights and benefits. Accruing or arising in relation to such accounts; and. (I) all intellectual property, licences, claims, insurance policies (including proceeds. Of any insurance policy and right to return of premium) in so far as not assigned. Under clause 2.1.2 and any other legal rights.. 2.1.2 assigns to the security holder absolutely, subject to a proviso for reassignment on. Irrevocable discharge in full of the borrower’s debt:. (A) all its rights in each contract and policy of insurance effected or maintained by. The borrower from time to time in respect of its land, assets or business; and. (B) the benefit of any agreement, instrument and rights relating to its land, assets. Or business.. 2.1.3 charges to the security holder by way of floating charge over all the other property,. Assets and rights of the borrower owned now or in the future which are not subject to. An effective mortgage, fixed charge or assignment under this deed or under any other. Security held by the security holder prior to the date of this security.. 2.2 paragraph 14 of schedule B1 of the insolvency act 1986 (as amended) applies to the floating. Charge created by clause 2.1.3 above. Outstanding |
---|
24 November 2023 | Confirmation statement made on 14 November 2023 with updates (4 pages) |
---|---|
30 August 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
27 April 2023 | Registration of charge SC2931440001, created on 6 April 2023 (12 pages) |
1 December 2022 | Confirmation statement made on 14 November 2022 with updates (4 pages) |
30 November 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
27 November 2021 | Confirmation statement made on 14 November 2021 with updates (4 pages) |
31 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
14 April 2021 | Notification of Ewa Maria Walker as a person with significant control on 14 April 2021 (2 pages) |
14 April 2021 | Notification of a person with significant control statement (2 pages) |
14 April 2021 | Withdrawal of a person with significant control statement on 14 April 2021 (2 pages) |
29 March 2021 | Director's details changed for Ewa Maria Walker on 29 March 2021 (2 pages) |
29 March 2021 | Secretary's details changed for Ewa Maria Walker on 29 March 2021 (1 page) |
29 March 2021 | Director's details changed for Katarzyna Marta Kidd on 29 March 2021 (2 pages) |
21 December 2020 | Confirmation statement made on 14 November 2020 with updates (4 pages) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
7 February 2020 | Registered office address changed from The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland to Rosslyn Associates, the Walled Garden South Building, Bush Estate Edinburgh Midlothian EH26 0SD on 7 February 2020 (1 page) |
14 November 2019 | Confirmation statement made on 14 November 2019 with updates (4 pages) |
27 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
30 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
16 July 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
22 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
4 September 2017 | Registered office address changed from 3 Links Gardens Edinburgh Midlothian EH6 7JH to The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 3 Links Gardens Edinburgh Midlothian EH6 7JH to The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA on 4 September 2017 (1 page) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 May 2015 | Director's details changed for Ewa Maria Walker on 12 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Ewa Maria Walker on 12 May 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Ewa Maria Walker on 12 May 2015 (1 page) |
12 May 2015 | Secretary's details changed for Ewa Maria Walker on 12 May 2015 (1 page) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
8 May 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
12 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
10 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
17 November 2010 | Director's details changed for Katarzyna Marta Kidd on 1 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Katarzyna Marta Kidd on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Katarzyna Marta Kidd on 1 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
17 November 2009 | Director's details changed for Katarzyna Marta Kidd on 14 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Ewa Maria Walker on 14 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Ewa Maria Walker on 14 November 2009 (2 pages) |
17 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Director's details changed for Katarzyna Marta Kidd on 14 November 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 November 2008 | Director's change of particulars / katarzyna kidd / 14/11/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / ewa walker / 14/11/2008 (1 page) |
17 November 2008 | Director and secretary's change of particulars / ewa walker / 14/11/2008 (1 page) |
17 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
17 November 2008 | Director's change of particulars / katarzyna kidd / 14/11/2008 (1 page) |
17 November 2008 | Return made up to 14/11/08; full list of members (5 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
4 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
10 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
10 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
6 July 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
30 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
30 November 2006 | Return made up to 14/11/06; full list of members (7 pages) |
14 November 2005 | Incorporation (15 pages) |
14 November 2005 | Incorporation (15 pages) |