Abbey Road
Dalkeith
Midlothian
EH22 3AD
Scotland
Director Name | Mr Stuart McMartin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2005(same day as company formation) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Secretary Name | Mrs Julie McMartin |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2005(same day as company formation) |
Role | Property Consultant |
Country of Residence | Scotland |
Correspondence Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 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 December 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 December 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Brewlands House Abbey Road Dalkeith Midlothian EH22 3AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 5 other UK companies use this postal address |
34 at £1 | Stuart Mcmartin 34.00% Ordinary |
---|---|
33 at £1 | Caitlin Mcmartin 33.00% Ordinary |
33 at £1 | Julie Mcmartin 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,295 |
Cash | £4,294 |
Current Liabilities | £137,115 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
30 March 2007 | Delivered on: 17 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 torridon avenue, falkirk. Outstanding |
---|---|
12 December 2006 | Delivered on: 19 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 burnfoot court grangemouth. Outstanding |
12 December 2006 | Delivered on: 19 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 113 overton crescent denny. Outstanding |
22 November 2006 | Delivered on: 6 December 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 133 overton crescent denny. Outstanding |
10 October 2006 | Delivered on: 17 October 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 glenbervie road, grangemouth. Outstanding |
7 August 2006 | Delivered on: 12 August 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 127 overton crescent, denny. Outstanding |
19 February 2009 | Delivered on: 2 March 2009 Persons entitled: Clydesdale Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 thomson place, limerigg, slamannan. Outstanding |
26 May 2008 | Delivered on: 10 June 2008 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 113 overton crescent, denny. Outstanding |
29 April 2008 | Delivered on: 7 May 2008 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 48 st crispins place, falkirk. Outstanding |
1 May 2008 | Delivered on: 7 May 2008 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 58 glenbervie road, grangemouth. Outstanding |
27 November 2007 | Delivered on: 18 December 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 14 mungal place, falkirk. Outstanding |
31 October 2007 | Delivered on: 13 November 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 42 torridon avenue, falkirk. Outstanding |
11 July 2006 | Delivered on: 27 July 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 162 carmuirs avenue, camelon, falkirk. Outstanding |
27 September 2007 | Delivered on: 13 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 16 mungal place falkirk. Outstanding |
28 September 2007 | Delivered on: 13 October 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 12 mungal place falkirk. Outstanding |
11 September 2007 | Delivered on: 27 September 2007 Persons entitled: Paragon Mortgages LTD Classification: Standard security Secured details: All sums due or to become due. Particulars: 35 strowan road, grangemouth. Outstanding |
30 August 2007 | Delivered on: 18 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 59 union road, falkirk. Outstanding |
25 July 2007 | Delivered on: 15 August 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 486 main street, camelon. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 105 overton crescent denny. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 133 overton crescent denny. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 127 overton crescent denny. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 55 union road camelon. Outstanding |
6 June 2006 | Delivered on: 21 June 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 486 main street, camelon STG8430. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 64 torridon avenue falkirk. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 162 carmuirs avenue falkirk. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 29 annan court falkirk. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 36 glenbervie road grangemouth. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 37 glenbervie road grangemouth. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 main street clackmannan. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 44D hadrian way bo'ness. Outstanding |
10 July 2007 | Delivered on: 19 July 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 18 burnfoot court grangemouth. Outstanding |
28 June 2007 | Delivered on: 18 July 2007 Persons entitled: Paragon Mortgages Limited 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 |
11 April 2007 | Delivered on: 27 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 44D hadrian way, bo'ness. Outstanding |
10 May 2006 | Delivered on: 18 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 main street, clackmannan. Outstanding |
3 October 2007 | Delivered on: 9 October 2007 Satisfied on: 10 October 2014 Persons entitled: Clydesdale Bank Public Limited Company 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. Fully Satisfied |
27 November 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
18 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
19 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
14 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
2 October 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
1 May 2020 | Change of share class name or designation (2 pages) |
1 May 2020 | Resolutions
|
1 May 2020 | Memorandum and Articles of Association (14 pages) |
1 May 2020 | Statement of company's objects (2 pages) |
1 May 2020 | Particulars of variation of rights attached to shares (2 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
16 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
16 December 2016 | Confirmation statement made on 14 December 2016 with updates (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 October 2014 | Satisfaction of charge 27 in full (3 pages) |
10 October 2014 | Satisfaction of charge 27 in full (3 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
2 March 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
16 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 34 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 32 (3 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 33 (3 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
18 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
18 December 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 November 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
27 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
18 September 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
15 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 August 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
19 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Partic of mort/charge * (3 pages) |
27 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
19 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
6 December 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
17 October 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
27 July 2006 | Partic of mort/charge * (4 pages) |
27 July 2006 | Partic of mort/charge * (4 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
21 June 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
18 May 2006 | Partic of mort/charge * (3 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New director appointed (2 pages) |
8 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
14 December 2005 | Incorporation (15 pages) |
14 December 2005 | Incorporation (15 pages) |