Peebles
EH45 9BU
Scotland
Director Name | Mr Murray Warner |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Garden Cottage Glenormiston Estate Innerleithen EH44 6RD Scotland |
Secretary Name | Brian Ronald Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 17 Russell Place Edinburgh Midlothian EH5 3HQ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | stanleybrash.co.uk |
---|
Registered Address | Cavalry Park Peebles EH45 9BU Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale East |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Castlehill Homes LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,031 |
Cash | £5,276 |
Current Liabilities | £779,497 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
16 January 2020 | Delivered on: 22 January 2020 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Glenormiston steading, innerleithen registered under title number PBL3668. Outstanding |
---|---|
12 November 2014 | Delivered on: 18 November 2014 Persons entitled: Bridging Loans Limited Classification: A registered charge Particulars: Glenormiston, innerleithen. PBL3668. Outstanding |
4 November 2014 | Delivered on: 12 November 2014 Persons entitled: Bridging Loans Limited Classification: A registered charge Outstanding |
13 December 2012 | Delivered on: 21 December 2012 Persons entitled: Brian Donald Warner Classification: Standard security Secured details: All sums due or to become due. Particulars: Glenormiston estate peebles-shire. Outstanding |
13 December 2012 | Delivered on: 21 December 2012 Persons entitled: Stanley Dawson Brash Classification: Standard security Secured details: All sums due or to become due. Particulars: Glenormiston estate peebles-shire. Outstanding |
10 January 2008 | Delivered on: 15 January 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The lands and estates of glenormiston, innerleithen, peebles-shire PBL3668. Outstanding |
19 January 2020 | Delivered on: 23 January 2020 Persons entitled: Lowry Capital Limited Classification: A registered charge Outstanding |
17 January 2020 | Delivered on: 22 January 2020 Persons entitled: Lowry Capital Limited Classification: A registered charge Particulars: Glenormiston steading, innerleithen registered under title number PBL3668. Outstanding |
7 February 2008 | Delivered on: 13 February 2008 Satisfied on: 29 April 2013 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 |
11 December 2006 | Delivered on: 15 December 2006 Satisfied on: 9 January 2008 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Glenormiston estate, peebles-shire. Fully Satisfied |
1 December 2006 | Delivered on: 9 December 2006 Satisfied on: 15 January 2008 Persons entitled: Aib Group (UK) 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. Fully Satisfied |
16 October 2023 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
20 July 2023 | Confirmation statement made on 11 July 2023 with updates (5 pages) |
28 November 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
21 July 2022 | Confirmation statement made on 11 July 2022 with updates (5 pages) |
20 July 2022 | Change of details for Mr Stanley Dawson Brash as a person with significant control on 6 April 2016 (2 pages) |
7 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
5 August 2021 | Satisfaction of charge SC3053070011 in full (1 page) |
5 August 2021 | Satisfaction of charge SC3053070009 in full (1 page) |
5 August 2021 | Satisfaction of charge SC3053070010 in full (1 page) |
12 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
31 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
16 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
30 January 2020 | Satisfaction of charge 3 in full (4 pages) |
23 January 2020 | Registration of charge SC3053070011, created on 19 January 2020 (5 pages) |
22 January 2020 | Registration of charge SC3053070009, created on 16 January 2020 (3 pages) |
22 January 2020 | Registration of charge SC3053070010, created on 17 January 2020 (3 pages) |
21 December 2019 | Satisfaction of charge SC3053070007 in full (4 pages) |
7 December 2019 | Satisfaction of charge SC3053070008 in full (4 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
13 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 January 2018 | Director's details changed for Stanley Dawson Brash on 11 July 2006 (1 page) |
2 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Director's details changed for Stanley Dawson Brash on 22 September 2015 (2 pages) |
22 September 2015 | Director's details changed for Stanley Dawson Brash on 22 September 2015 (2 pages) |
30 January 2015 | Registered office address changed from 5 5 Castlehill Courtyard Peebles EH45 9JN to Cavalry Park Peebles Scotland EH45 9BU on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from 5 5 Castlehill Courtyard Peebles EH45 9JN to Cavalry Park Peebles Scotland EH45 9BU on 30 January 2015 (2 pages) |
18 November 2014 | Registration of charge SC3053070008, created on 12 November 2014 (6 pages) |
18 November 2014 | Registration of charge SC3053070008, created on 12 November 2014 (6 pages) |
12 November 2014 | Registration of charge SC3053070007, created on 4 November 2014 (11 pages) |
12 November 2014 | Registration of charge SC3053070007, created on 4 November 2014 (11 pages) |
12 November 2014 | Registration of charge SC3053070007, created on 4 November 2014 (11 pages) |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
23 May 2014 | Registered office address changed from 7 Castlehill Courtyard Castle Courtyard Kirkton Manor Peebles EH45 9JN on 23 May 2014 (1 page) |
23 May 2014 | Registered office address changed from 7 Castlehill Courtyard Castle Courtyard Kirkton Manor Peebles EH45 9JN on 23 May 2014 (1 page) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 September 2013 | Termination of appointment of Murray Warner as a director (1 page) |
3 September 2013 | Termination of appointment of Brian Warner as a secretary (1 page) |
3 September 2013 | Termination of appointment of Brian Warner as a secretary (1 page) |
3 September 2013 | Termination of appointment of Murray Warner as a director (1 page) |
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
29 April 2013 | Satisfaction of charge 4 in full (1 page) |
29 April 2013 | Satisfaction of charge 4 in full (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
21 December 2012 | Previous accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
21 December 2012 | Particulars of a mortgage or charge / charge no: 6 (6 pages) |
9 October 2012 | Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR Scotland on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR Scotland on 9 October 2012 (2 pages) |
9 October 2012 | Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR Scotland on 9 October 2012 (2 pages) |
19 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
19 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR on 6 February 2012 (1 page) |
24 January 2012 | Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR United Kingdom on 24 January 2012 (2 pages) |
24 January 2012 | Registered office address changed from 13 Meadow Lane Edinburgh Midlothian EH8 9NR United Kingdom on 24 January 2012 (2 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Director's details changed for Mr Murray Warner on 30 March 2011 (2 pages) |
2 November 2011 | Registered office address changed from 5 Dalkeith Road Mews Edinburgh EH16 5GA on 2 November 2011 (1 page) |
2 November 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Registered office address changed from 5 Dalkeith Road Mews Edinburgh EH16 5GA on 2 November 2011 (1 page) |
2 November 2011 | Director's details changed for Mr Murray Warner on 30 March 2011 (2 pages) |
2 November 2011 | Registered office address changed from 5 Dalkeith Road Mews Edinburgh EH16 5GA on 2 November 2011 (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 August 2010 | Director's details changed for Mr Murray Warner on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Stanley Dawson Brash on 11 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Stanley Dawson Brash on 11 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Murray Warner on 11 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
2 September 2009 | Return made up to 11/07/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
8 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
13 February 2008 | Partic of mort/charge * (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Partic of mort/charge * (3 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
15 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
9 January 2008 | Dec mort/charge * (2 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 141 buccleuch street, edinburgh, EH8 9NE (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 141 buccleuch street, edinburgh, EH8 9NE (1 page) |
21 August 2007 | Return made up to 11/07/07; full list of members
|
21 August 2007 | Return made up to 11/07/07; full list of members
|
15 December 2006 | Partic of mort/charge * (3 pages) |
15 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
9 December 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Ad 20/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 2006 | Ad 20/11/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
11 July 2006 | Incorporation (16 pages) |
11 July 2006 | Incorporation (16 pages) |