Prestonpans
East Lothian
EH32 9ER
Scotland
Secretary Name | Paul Anthony Ford |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 April 2014(8 years, 2 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | Unit 6 Mid Road Ind Estate Prestonpans East Lothian EH32 9ER Scotland |
Director Name | Alistair Crooks |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrachoille Balmaha Glasgow G63 0JG Scotland |
Director Name | Alistair William Glasgow |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 August 2011) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19/6 Timber Bush Leith Edinburgh Midlothian EH6 6QH Scotland |
Secretary Name | Alistair Crooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arrachoille Balmaha Glasgow G63 0JG Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2006(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow Strathclyde G2 5RZ Scotland |
Telephone | 01875 811840 |
---|---|
Telephone region | Tranent |
Registered Address | Unit 6 Mid Road Ind Estate Prestonpans East Lothian EH32 9ER Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
47 at £1 | Trebus Beratus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £52,927 |
Cash | £98,499 |
Current Liabilities | £237,203 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 9 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 January 2025 (8 months, 4 weeks from now) |
24 March 2014 | Delivered on: 26 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 January 2010 | Delivered on: 1 February 2010 Satisfied on: 21 March 2014 Persons entitled: & Another Standard Life Trustee Company Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
15 March 2006 | Delivered on: 25 March 2006 Satisfied on: 12 January 2010 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 |
3 March 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
24 February 2021 | Total exemption full accounts made up to 28 February 2020 (11 pages) |
24 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
28 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-25
|
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
16 February 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2015-02-16
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
23 April 2014 | Purchase of own shares. (3 pages) |
23 April 2014 | Cancellation of shares. Statement of capital on 23 April 2014
|
23 April 2014 | Cancellation of shares. Statement of capital on 23 April 2014
|
23 April 2014 | Purchase of own shares. (3 pages) |
10 April 2014 | Appointment of Paul Anthony Ford as a secretary (3 pages) |
10 April 2014 | Termination of appointment of Alistair Crooks as a director (2 pages) |
10 April 2014 | Termination of appointment of Alistair Crooks as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Alistair Crooks as a secretary (2 pages) |
10 April 2014 | Termination of appointment of Alistair Crooks as a director (2 pages) |
10 April 2014 | Appointment of Paul Anthony Ford as a secretary (3 pages) |
26 March 2014 | Registration of charge 2951700003 (5 pages) |
26 March 2014 | Registration of charge 2951700003 (5 pages) |
21 March 2014 | Satisfaction of charge 2 in full (4 pages) |
21 March 2014 | Satisfaction of charge 2 in full (4 pages) |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (5 pages) |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (5 pages) |
3 February 2014 | Annual return made up to 9 January 2014 with a full list of shareholders (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 March 2012 | Cancellation of shares. Statement of capital on 22 March 2012
|
22 March 2012 | Cancellation of shares. Statement of capital on 22 March 2012
|
15 March 2012 | Purchase of own shares. (3 pages) |
15 March 2012 | Purchase of own shares. (3 pages) |
8 March 2012 | Appointment of Paul Anthony Ford as a director (3 pages) |
8 March 2012 | Appointment of Paul Anthony Ford as a director (3 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 September 2011 | Termination of appointment of Alistair Glasgow as a director (2 pages) |
13 September 2011 | Termination of appointment of Alistair Glasgow as a director (2 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 January 2010 | Director's details changed for Alistair Crooks on 9 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Alistair William Glasgow on 9 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Alistair William Glasgow on 9 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Alistair William Glasgow on 9 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Alistair Crooks on 9 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Alistair Crooks on 9 January 2010 (2 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
14 January 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
19 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
19 March 2009 | Return made up to 09/01/09; full list of members (4 pages) |
3 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
3 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: unit 6 prestonpans industrial estate mid road prestonpans EH32 9JB (1 page) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Registered office changed on 14/01/08 from: unit 6 prestonpans industrial estate mid road prestonpans EH32 9JB (1 page) |
14 January 2008 | Return made up to 09/01/08; full list of members (3 pages) |
14 January 2008 | Location of debenture register (1 page) |
14 January 2008 | Location of register of members (1 page) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
6 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
18 April 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
18 April 2007 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
7 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
7 February 2007 | Return made up to 09/01/07; full list of members (7 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o wright johnston & mackenzie LLP, 302 st vincent street glasgow G2 5RZ (1 page) |
25 March 2006 | Partic of mort/charge * (3 pages) |
25 March 2006 | Partic of mort/charge * (3 pages) |
20 March 2006 | Ad 17/03/06-17/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
20 March 2006 | Ad 17/03/06-17/03/06 £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New director appointed (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New director appointed (1 page) |
9 January 2006 | Incorporation (18 pages) |
9 January 2006 | Incorporation (18 pages) |