Eskbank
Dalkeith
Midlothian
EH22 3FA
Scotland
Director Name | Helen Catherine Stewart Wallace |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Director Name | Mark John Bryan Wallace |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Secretary Name | Helen Catherine Stewart Wallace |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2007(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 2 months |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
Director Name | David McNeill |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 7 Pendreich Grove Bonnyrigg Midlothian EH19 2EH Scotland |
Secretary Name | David McNeill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Pendreich Grove Bonnyrigg Midlothian EH19 2EH Scotland |
Telephone | 0131 6637382 |
---|---|
Telephone region | Edinburgh |
Registered Address | 8 Eskfield Grove Eskbank Midlothian EH22 3FA Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mark Wallace 50.00% Ordinary |
---|---|
40 at £1 | Helen Wallace 40.00% Ordinary |
10 at £1 | Brian Wallace 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £193,694 |
Net Worth | £84,136 |
Cash | £142,105 |
Current Liabilities | £76,907 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
28 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
---|---|
20 September 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 September 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 December 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 January 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 December 2009 | Director's details changed for Helen Catherine Stewart Wallace on 15 November 2009 (2 pages) |
15 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Director's details changed for Mark John Bryan Wallace on 15 November 2009 (2 pages) |
15 December 2009 | Director's details changed for Bryan Wallace on 15 November 2009 (2 pages) |
20 February 2009 | Return made up to 15/11/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
5 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
17 May 2007 | Accounting reference date extended from 30/11/06 to 31/01/07 (1 page) |
12 March 2007 | Registered office changed on 12/03/07 from: 7 pendreich grove bonnyrigg midlothian EH19 2EH (1 page) |
14 February 2007 | New secretary appointed;new director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Return made up to 15/11/06; full list of members (7 pages) |
7 February 2007 | Secretary resigned;director resigned (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
15 November 2005 | Incorporation (16 pages) |