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 | 21 June 2006(same day as company formation) |
Role | Company Director |
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 | 21 June 2006(same day as company formation) |
Role | Company Director |
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 | 21 June 2006(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 | 21 June 2006(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 | 21 June 2006(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 | -£33,987 |
Cash | £6,514 |
Current Liabilities | £139,486 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
11 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: 25 brucefield terrace lumphinnans. Outstanding |
---|---|
11 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: 68 taylor street methil. Outstanding |
28 June 2007 | Delivered on: 18 July 2007 Persons entitled: Paragon Mortgage 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 |
12 April 2007 | Delivered on: 25 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 76 north street, lochgelly. Outstanding |
21 March 2007 | Delivered on: 11 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 50 kirkland drive, methil. Outstanding |
27 March 2007 | Delivered on: 5 April 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 68 taylor street methil leven. Outstanding |
19 March 2007 | Delivered on: 21 March 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 11 patterson street, methil. Outstanding |
17 June 2008 | Delivered on: 20 June 2008 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 17 langside drive, kennoway. Outstanding |
27 September 2007 | Delivered on: 13 October 2007 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 679 wellesley road methil leven. Outstanding |
17 September 2007 | Delivered on: 25 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 41 randolph street, buckhaven, leven. Outstanding |
22 August 2007 | Delivered on: 11 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 99 methil brae methil fife. Outstanding |
17 November 2006 | Delivered on: 29 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 216 high street, lower methil, fife. Outstanding |
22 August 2007 | Delivered on: 11 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 541 wellesley road methil fife. 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: 64 taylor street, methil. 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: 17 ossian crescent, methil. Outstanding |
27 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: 80 taylor street, methil. Outstanding |
11 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: 169A links street kirkcaldy. Outstanding |
11 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: 10 rolland buildings the cross windygates leven. Outstanding |
11 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: 11 patterson street methil leven. Outstanding |
11 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: 157 taylor street methil leven. Outstanding |
11 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: 20A station road cowdenbeath. Outstanding |
11 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: 76 north street lochgelly. Outstanding |
26 October 2006 | Delivered on: 7 November 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 25 brucefield terrace, lumphinnans. 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) |
---|---|
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
15 May 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 31 March 2021 (4 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 | Particulars of variation of rights attached to shares (2 pages) |
1 May 2020 | Resolutions
|
1 May 2020 | Change of share class name or designation (2 pages) |
1 May 2020 | Memorandum and Articles of Association (14 pages) |
1 May 2020 | Statement of company's objects (2 pages) |
10 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
22 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 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) |
5 July 2017 | Notification of Caitlin Sarah Mcmartin as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Notification of Stuart Mcmartin as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Notification of Caitlin Sarah Mcmartin as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Notification of Stuart Mcmartin as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Notification of Julie Mcmartin as a person with significant control on 1 January 2017 (2 pages) |
5 July 2017 | Notification of Julie Mcmartin as a person with significant control on 1 January 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 October 2014 | Satisfaction of charge 22 in full (3 pages) |
10 October 2014 | Satisfaction of charge 22 in full (3 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
29 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
24 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 21 June 2010 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) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
20 June 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
13 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
9 October 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
25 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 September 2007 | Partic of mort/charge * (3 pages) |
11 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) |
15 August 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) |
15 August 2007 | Partic of mort/charge * (3 pages) |
7 August 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
7 August 2007 | Accounting reference date shortened from 30/06/07 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) |
18 July 2007 | Partic of mort/charge * (3 pages) |
18 July 2007 | Partic of mort/charge * (3 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 21/06/07; full list of members (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
25 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
11 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
5 April 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
21 March 2007 | Partic of mort/charge * (3 pages) |
29 November 2006 | Partic of mort/charge * (3 pages) |
29 November 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
7 November 2006 | Partic of mort/charge * (3 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed;new director appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
1 September 2006 | Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2006 | Ad 21/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Director resigned (1 page) |
21 June 2006 | Incorporation (15 pages) |
21 June 2006 | Incorporation (15 pages) |