Quartermile, Simpson Loan
Edinburgh
EH3 9GL
Scotland
Secretary Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2014(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months |
Correspondence Address | Capella Building (10th Floor) 60 York Street Glasgow G2 8JX Scotland |
Director Name | Mr Gordon James Donald Raw |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thornybank Industrial Estate Dalkeith Midlothian EH22 2NE Scotland |
Director Name | Mr Gordon Andrew Presly |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Thornybank Industrial Estate Dalkeith Midlothian EH22 2NE Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 2 Lister Square Quartermile, Simpson Loan Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 9 other UK companies use this postal address |
100k at £0.1 | Flb Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £492,000 |
Net Worth | £131,000 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 7 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months from now) |
24 May 2019 | Delivered on: 30 May 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
27 April 2016 | Delivered on: 13 May 2016 Persons entitled: Midlothian Council Classification: A registered charge Particulars: North east of cowden road, thornybank industrial estate, dalkeith. MID47625. Outstanding |
19 April 2013 | Delivered on: 25 April 2013 Persons entitled: Pnc Financial Services UK LTD Classification: A registered charge Particulars: Any patents, trademarks, service marks, designs, business names, copyrights, design rights, moral rights, inventions...see form for further details. Notification of addition to or amendment of charge. Outstanding |
19 April 2013 | Delivered on: 26 April 2013 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 April 2013 | Delivered on: 25 April 2013 Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD Classification: A registered charge Particulars: All and whole subjects lying to the north east of cowden road, thornybank industrial estate, dalkeith being 7.6 hectares in measurement on the ordnance map and being the subjects registered in the land register of scotland under title number MID47625.. Notification of addition to or amendment of charge. Outstanding |
15 February 2007 | Delivered on: 17 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at 3 thornybank industrial estate, dalkeith. Outstanding |
7 November 2006 | Delivered on: 24 November 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
23 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
---|---|
30 January 2020 | Full accounts made up to 30 April 2019 (15 pages) |
7 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
4 June 2019 | Alterations to floating charge 1 (67 pages) |
4 June 2019 | Alterations to floating charge SC3044770007 (66 pages) |
30 May 2019 | Registration of charge SC3044770007, created on 24 May 2019 (20 pages) |
14 December 2018 | Full accounts made up to 30 April 2018 (15 pages) |
7 December 2018 | Satisfaction of charge SC3044770004 in full (4 pages) |
7 December 2018 | Satisfaction of charge SC3044770005 in full (4 pages) |
7 December 2018 | Satisfaction of charge SC3044770003 in full (4 pages) |
3 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
17 January 2018 | Full accounts made up to 30 April 2017 (15 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Flb Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Flb Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
20 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
20 January 2017 | Full accounts made up to 30 April 2016 (15 pages) |
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
24 June 2016 | Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Gordon Andrew Presly as a director on 15 June 2016 (1 page) |
13 May 2016 | Registration of charge SC3044770006, created on 27 April 2016 (13 pages) |
13 May 2016 | Registration of charge SC3044770006, created on 27 April 2016 (13 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (14 pages) |
7 January 2016 | Appointment of Mr Harolde Michael Savoy as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Harolde Michael Savoy as a director on 7 January 2016 (2 pages) |
16 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Gordon James Donald Raw as a director on 4 December 2015 (2 pages) |
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
15 June 2015 | Auditor's resignation (1 page) |
15 June 2015 | Auditor's resignation (1 page) |
29 January 2015 | Full accounts made up to 30 April 2014 (13 pages) |
29 January 2015 | Full accounts made up to 30 April 2014 (13 pages) |
2 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
16 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
16 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
16 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
16 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
16 May 2014 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Macroberts Corporate Services Limited as a secretary (2 pages) |
16 May 2014 | Termination of appointment of Dm Company Services Limited as a secretary (1 page) |
29 October 2013 | Full accounts made up to 31 January 2013 (13 pages) |
29 October 2013 | Full accounts made up to 31 January 2013 (13 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
16 July 2013 | Current accounting period extended from 31 January 2014 to 30 April 2014 (3 pages) |
7 May 2013 | Alterations to floating charge 1 (32 pages) |
7 May 2013 | Alterations to floating charge 1 (32 pages) |
4 May 2013 | Alterations to a floating charge (33 pages) |
4 May 2013 | Alterations to a floating charge (33 pages) |
3 May 2013 | Alterations to floating charge 1 (17 pages) |
3 May 2013 | Alterations to floating charge 1 (17 pages) |
2 May 2013 | Resolutions
|
2 May 2013 | Memorandum and Articles of Association (10 pages) |
2 May 2013 | Memorandum and Articles of Association (10 pages) |
2 May 2013 | Resolutions
|
26 April 2013 | Registration of charge 3044770004 (15 pages) |
26 April 2013 | Registration of charge 3044770004 (15 pages) |
25 April 2013 | Registration of charge 3044770005 (48 pages) |
25 April 2013 | Registration of charge 3044770003 (10 pages) |
25 April 2013 | Registration of charge 3044770005 (48 pages) |
25 April 2013 | Registration of charge 3044770003 (10 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
29 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
16 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
17 October 2011 | Full accounts made up to 31 January 2011 (14 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (24 pages) |
20 October 2010 | Full accounts made up to 31 January 2010 (24 pages) |
11 August 2010 | Director's details changed for Mr Gordon Andrew Presly on 23 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Gordon James Donald Raw on 23 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Dm Company Services Limited on 23 June 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Dm Company Services Limited on 23 June 2010 (2 pages) |
11 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Gordon Andrew Presly on 23 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Gordon James Donald Raw on 23 June 2010 (2 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
21 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
10 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 23/06/09; full list of members (3 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
21 November 2008 | Full accounts made up to 31 January 2008 (15 pages) |
12 August 2008 | Return made up to 23/06/08; no change of members (7 pages) |
12 August 2008 | Return made up to 23/06/08; no change of members (7 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
23 November 2007 | Full accounts made up to 31 January 2007 (12 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
17 February 2007 | Partic of mort/charge * (3 pages) |
24 November 2006 | Partic of mort/charge * (8 pages) |
24 November 2006 | Partic of mort/charge * (8 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
12 September 2006 | New director appointed (3 pages) |
7 September 2006 | Ad 19/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
7 September 2006 | Nc inc already adjusted 19/08/06 (1 page) |
7 September 2006 | Director resigned (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Nc inc already adjusted 19/08/06 (1 page) |
7 September 2006 | Accounting reference date shortened from 30/06/07 to 31/01/07 (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Ad 19/08/06--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
6 September 2006 | Company name changed dmws 789 LIMITED\certificate issued on 06/09/06 (3 pages) |
6 September 2006 | Company name changed dmws 789 LIMITED\certificate issued on 06/09/06 (3 pages) |
23 June 2006 | Incorporation (26 pages) |
23 June 2006 | Incorporation (26 pages) |