Haddington
East Lothian
EH41 4ER
Scotland
Secretary Name | Colin Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Burnside Haddington East Lothian EH41 4ER Scotland |
Registered Address | 35 Burnside Haddington East Lothian EH41 4ER Scotland |
---|---|
Constituency | East Lothian |
Ward | Haddington and Lammermuir |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Mark Fielding 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,429 |
Cash | £5,094 |
Current Liabilities | £389,673 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
16 April 2008 | Delivered on: 19 April 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 78 high street, leven, fife FFE77173. Outstanding |
---|---|
19 December 2007 | Delivered on: 22 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 73/77 high street, tranent ELN10311. Outstanding |
14 December 2007 | Delivered on: 19 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: That plot or area of ground in the parish of haddington and county of east lothian extending to 0.115 hectares or thereby ELN14249. Outstanding |
16 November 2007 | Delivered on: 6 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4 allan park loan, edinburgh. Outstanding |
9 May 2007 | Delivered on: 22 May 2007 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. Outstanding |
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
6 April 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
10 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
12 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
28 August 2020 | Termination of appointment of Colin Fielding as a secretary on 5 August 2019 (1 page) |
13 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
26 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
28 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
10 August 2017 | Change of details for Mr Mark Fielding as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Change of details for Mr Mark Fielding as a person with significant control on 6 April 2016 (2 pages) |
10 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
1 June 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
17 September 2013 | Secretary's details changed for Colin Fielding on 2 August 2013 (1 page) |
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mark Fielding on 2 August 2012 (2 pages) |
17 September 2013 | Secretary's details changed for Colin Fielding on 2 August 2013 (1 page) |
17 September 2013 | Secretary's details changed for Colin Fielding on 2 August 2013 (1 page) |
17 September 2013 | Director's details changed for Mark Fielding on 2 August 2012 (2 pages) |
17 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Director's details changed for Mark Fielding on 2 August 2012 (2 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 October 2012 | Annual return made up to 2 August 2012 (14 pages) |
30 October 2012 | Annual return made up to 2 August 2012 (14 pages) |
30 October 2012 | Annual return made up to 2 August 2012 (14 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
18 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (14 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
18 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (13 pages) |
18 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (13 pages) |
18 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (10 pages) |
9 January 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (10 pages) |
9 January 2010 | Annual return made up to 2 August 2009 with a full list of shareholders (10 pages) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
19 February 2009 | Return made up to 02/08/08; full list of members (6 pages) |
19 February 2009 | Return made up to 02/08/08; full list of members (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
22 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
19 December 2007 | Partic of mort/charge * (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
6 December 2007 | Partic of mort/charge * (3 pages) |
22 November 2007 | Return made up to 02/08/07; full list of members (6 pages) |
22 November 2007 | Return made up to 02/08/07; full list of members (6 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
22 May 2007 | Partic of mort/charge * (3 pages) |
2 August 2006 | Incorporation (17 pages) |
2 August 2006 | Incorporation (17 pages) |